BEFTONFORTH LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DE

Company number 02777162
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address 4-5 GOUGH SQUARE, LONDON, EC4A 3DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of BEFTONFORTH LIMITED are www.beftonforth.co.uk, and www.beftonforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beftonforth Limited is a Private Limited Company. The company registration number is 02777162. Beftonforth Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Beftonforth Limited is 4 5 Gough Square London Ec4a 3de. . KELLY, Brendan John is a Secretary of the company. KELLY, Brendan John is a Director of the company. Secretary KELLY, Gillian has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BEST, James Craig has been resigned. Director KELLY, Gillian has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Brendan John
Appointed Date: 10 March 1993

Director
KELLY, Brendan John
Appointed Date: 10 March 1993
71 years old

Resigned Directors

Secretary
KELLY, Gillian
Resigned: 01 February 2012
Appointed Date: 08 January 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 January 1993
Appointed Date: 05 January 1993

Director
BEST, James Craig
Resigned: 16 April 1996
Appointed Date: 10 January 1993
68 years old

Director
KELLY, Gillian
Resigned: 01 February 2012
Appointed Date: 08 January 1999
70 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 10 January 1993
Appointed Date: 05 January 1993

Persons With Significant Control

Mr Brendan John Kelly
Notified on: 6 May 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BEFTONFORTH LIMITED Events

29 Mar 2017
Compulsory strike-off action has been discontinued
28 Mar 2017
Confirmation statement made on 5 January 2017 with updates
28 Mar 2017
First Gazette notice for compulsory strike-off
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

...
... and 63 more events
25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

25 Mar 1993
Registered office changed on 25/03/93 from: regis house 134 percival road enfield middlesex EN1 1QU

18 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1993
Incorporation

BEFTONFORTH LIMITED Charges

28 August 2001
Charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a bath cottage…
28 August 2001
Charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a clerkson…
2 June 1994
Fixed and floating charge
Delivered: 7 June 1994
Status: Satisfied on 31 August 2001
Persons entitled: Plt Limited
Description: The f/h properties k/a 73,83, 99A, 123 and 125 biddulph…
18 January 1994
Deed of assignment ,
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC,
Description: All rents and other sums payable under a lease ,please see…
18 January 1994
Mortgage debenture
Delivered: 27 January 1994
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC,
Description: All estates and interests in the freehold property known as…