Company number 01494200
Status Active
Incorporation Date 29 April 1980
Company Type Private Limited Company
Address 58 TINTERNE COURT, GREEN MAN LANE, EALING LONDON, W13 0SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 1,000
. The most likely internet sites of BUSHFARE LIMITED are www.bushfare.co.uk, and www.bushfare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Bushfare Limited is a Private Limited Company.
The company registration number is 01494200. Bushfare Limited has been working since 29 April 1980.
The present status of the company is Active. The registered address of Bushfare Limited is 58 Tinterne Court Green Man Lane Ealing London W13 0sn. . HERBERT, Spencer James Lionel is a Secretary of the company. HERBERT, James is a Director of the company. Secretary POOLE, Richard George, Company Secretary has been resigned. Secretary THOMAS, Jeffrey Alfred has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Herbert
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Franks
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BUSHFARE LIMITED Events
14 Mar 2017
Confirmation statement made on 10 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
16 Feb 2016
Secretary's details changed for Spencer James Lionel Herbert on 1 July 2015
16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
15 Jun 1988
Full accounts made up to 31 October 1986
19 Apr 1988
Return made up to 30/12/87; full list of members
04 Jan 1988
Particulars of mortgage/charge
03 Aug 1987
Full accounts made up to 31 October 1985
03 Aug 1987
Return made up to 15/12/86; full list of members
18 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied
on 27 January 2001
Persons entitled: City of Westminster Assurance Company Limited
Description: 1. f/h land & premises k/a factory premises on the east…
12 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied
on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: Land on the east side of taylors lane sydenham london…
12 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied
on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: 22 longton avenue upper sydenham london borough of lewisham…
28 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied
on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: L/Hold, 10 high street egham, surrey sy 512218.