B. C. (FULHAM) LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 7RW
Company number 00737813
Status Active
Incorporation Date 15 October 1962
Company Type Private Limited Company
Address THE PARK VIEW, 183-189 THE VALE, ACTON, LONDON, UK, W3 7RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 April 2017 with updates; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of B. C. (FULHAM) LIMITED are www.bcfulham.co.uk, and www.b-c-fulham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Fulham Limited is a Private Limited Company. The company registration number is 00737813. B C Fulham Limited has been working since 15 October 1962. The present status of the company is Active. The registered address of B C Fulham Limited is The Park View 183 189 The Vale Acton London Uk W3 7rw. The company`s financial liabilities are £349.76k. It is £10.88k against last year. The cash in hand is £4.79k. It is £4.42k against last year. And the total assets are £4.79k, which is £4.42k against last year. KHAN, Fahim is a Secretary of the company. KHAN, Fahim is a Director of the company. Secretary KHAN, Fahim has been resigned. Secretary SAUJANI, Rajendra Narandas has been resigned. Secretary YOUNAS, Parven has been resigned. Director BHAGANI, Ashok Babulal has been resigned. Director JAIN, Virandrakumar has been resigned. Director KHAN, Navila has been resigned. Director KHAN, Shadab has been resigned. Director SAUJANI, Rajendra Narandas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b. c. (fulham) Key Finiance

LIABILITIES £349.76k
+3%
CASH £4.79k
+1191%
TOTAL ASSETS £4.79k
+1191%
All Financial Figures

Current Directors

Secretary
KHAN, Fahim
Appointed Date: 29 May 2008

Director
KHAN, Fahim

59 years old

Resigned Directors

Secretary
KHAN, Fahim
Resigned: 21 December 2001
Appointed Date: 17 August 1992

Secretary
SAUJANI, Rajendra Narandas
Resigned: 19 August 1992

Secretary
YOUNAS, Parven
Resigned: 29 May 2008
Appointed Date: 21 December 2001

Director
BHAGANI, Ashok Babulal
Resigned: 19 August 1992
73 years old

Director
JAIN, Virandrakumar
Resigned: 17 August 1992
74 years old

Director
KHAN, Navila
Resigned: 30 May 1996
Appointed Date: 17 August 1992
54 years old

Director
KHAN, Shadab
Resigned: 21 December 2001
Appointed Date: 17 August 1992
52 years old

Director
SAUJANI, Rajendra Narandas
Resigned: 19 August 1992
75 years old

Persons With Significant Control

Mr Fahim Khan
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

B. C. (FULHAM) LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 August 2016
03 May 2017
Confirmation statement made on 30 April 2017 with updates
06 Apr 2017
Amended total exemption small company accounts made up to 31 August 2015
06 Feb 2017
Registered office address changed from 183-189 the Vale London W3 7RW to The Park View 183-189 the Vale Acton London W3 7RW on 6 February 2017
15 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,000

...
... and 100 more events
03 Oct 1979
Company name changed\certificate issued on 03/10/79
15 Oct 1962
Certificate of incorporation
15 Oct 1962
Incorporation
15 Oct 1962
Certificate of incorporation
15 Oct 1962
Incorporation

B. C. (FULHAM) LIMITED Charges

10 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 albert road sowerby bridge west yorkshire t/n WYK44755…
27 September 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 walnut avenue, wakefield, west yorkshire. By way of…
11 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 156-158 northend road and flat 174…
3 May 2002
Debenture containing fixed and floating charges
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 October 1996
Legal charge
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156 and 158 north end road fulham and 174 cheesmans terrace…
23 October 1996
Guarantee and debenture
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1993
Legal charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156/158 north end road fulham and 174 cheesemans terrace…
7 September 1993
Legal charge
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156/158 north end road fulham london borough of hammersmith…