BFI LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 06603994
Status Active
Incorporation Date 28 May 2008
Company Type Private Limited Company
Address OLD MANOR, WYLLYOTTS PLACE, POTTERS BAR, ENGLAND, EN6 2JD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017; Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017; Registration of charge 066039940018, created on 18 April 2017. The most likely internet sites of BFI LIMITED are www.bfi.co.uk, and www.bfi.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Bfi Limited is a Private Limited Company. The company registration number is 06603994. Bfi Limited has been working since 28 May 2008. The present status of the company is Active. The registered address of Bfi Limited is Old Manor Wyllyotts Place Potters Bar England En6 2jd. . YARLETT, Claire Rosalind is a Secretary of the company. DRAPER, Mark James is a Director of the company. FRANKS, David Louis is a Director of the company. MACKIE, Peter Stewart is a Director of the company. SHOTTON, Daniel Alexander is a Director of the company. WILLIAMS, Quentin Danvers is a Director of the company. The company operates in "Licensed restaurants".


Current Directors

Secretary
YARLETT, Claire Rosalind
Appointed Date: 01 May 2017

Director
DRAPER, Mark James
Appointed Date: 02 August 2014
53 years old

Director
FRANKS, David Louis
Appointed Date: 28 May 2008
79 years old

Director
MACKIE, Peter Stewart
Appointed Date: 28 May 2008
75 years old

Director
SHOTTON, Daniel Alexander
Appointed Date: 02 August 2014
54 years old

Director
WILLIAMS, Quentin Danvers
Appointed Date: 28 May 2008
81 years old

BFI LIMITED Events

02 May 2017
Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017
02 May 2017
Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017
20 Apr 2017
Registration of charge 066039940018, created on 18 April 2017
07 Apr 2017
Accounts for a small company made up to 30 June 2016
20 Jan 2017
Registration of charge 066039940017, created on 3 January 2017
...
... and 61 more events
06 Oct 2008
Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom
06 Oct 2008
Nc inc already adjusted 27/09/08
06 Oct 2008
S-div
06 Oct 2008
Resolutions
  • RES13 ‐ Sub div shares 27/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

28 May 2008
Incorporation

BFI LIMITED Charges

18 April 2017
Charge code 0660 3994 0018
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The owner, as a continuing security for the payment on…
3 January 2017
Charge code 0660 3994 0017
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in seagate…
3 January 2017
Charge code 0660 3994 0016
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 whitehall london t/no NGL929586…
22 November 2016
Charge code 0660 3994 0015
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The quay appledoren bideford t/n DN422320…
24 March 2016
Charge code 0660 3994 0014
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in worplesdon…
8 March 2016
Charge code 0660 3994 0013
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 26 john adam…
8 March 2016
Charge code 0660 3994 0012
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in the manor…
8 March 2016
Charge code 0660 3994 0011
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in carnarvon…
2 March 2016
Charge code 0660 3994 0010
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 January 2016
Charge code 0660 3994 0009
Delivered: 16 January 2016
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: The coach and horses 13 greenwich market london title no…
24 April 2015
Charge code 0660 3994 0008
Delivered: 29 April 2015
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: The carnarvon arms winchester road whitway burghclere…
12 March 2015
Charge code 0660 3994 0007
Delivered: 13 March 2015
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: The seagate appledore devon.
12 December 2014
Charge code 0660 3994 0006
Delivered: 13 December 2014
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0660 3994 0005
Delivered: 13 June 2014
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: The village inn (formerly duffys freehouse) 124 pitshanger…
8 July 2013
Charge code 0660 3994 0004
Delivered: 18 July 2013
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: The manor arms 13 mitcham lane streatham london…
9 May 2012
Legal charge
Delivered: 10 May 2012
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Part f/h and part l/h property formerly k/a st martins…
7 January 2009
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: The theodore bullfrog public house, 26-30 john adam street…
9 December 2008
Debenture
Delivered: 16 December 2008
Status: Satisfied on 9 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…