B.F.T. HOLDING LIMITED

Register to unlock more data on OkredoRegister

B.F.T. HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524929

Incorporation date

10/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Shrubberies George Lane, South Woodford, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon19/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-03-06 with no updates
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Notification of Pietro Porro as a person with significant control on 2020-10-23
dot icon10/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/02/2020
Compulsory strike-off action has been discontinued
dot icon10/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon04/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2018
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3 the Shrubberies George Lane South Woodford London E18 1BD on 2018-07-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon31/05/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 2017-06-01
dot icon16/06/2017
Termination of appointment of Sarah Lynn Hulme as a director on 2017-06-01
dot icon28/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon06/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Termination of appointment of Kj Directors Limited as a director
dot icon10/07/2014
Appointment of Woodford Directors Limited as a director
dot icon30/06/2014
Appointment of Mrs Sarah Lynn Hulme as a director
dot icon30/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon28/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Kj Directors Limited as a director
dot icon23/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Ma Directors Limited as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Amended accounts made up to 2007-12-31
dot icon12/09/2011
Amended accounts made up to 2008-12-31
dot icon03/08/2011
Amended accounts made up to 2009-12-31
dot icon15/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/04/2011
Register(s) moved to registered inspection location
dot icon15/04/2011
Register inspection address has been changed
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Ma Directors Limited on 2009-10-01
dot icon10/05/2010
Secretary's details changed for Woodford Services Limited on 2009-10-01
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2009
Secretary appointed woodford services LIMITED
dot icon14/08/2009
Director appointed mr douglas james morley hulme
dot icon13/08/2009
Appointment terminated secretary westour services LIMITED
dot icon13/08/2009
Appointment terminated secretary susan reilly
dot icon13/07/2009
Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP
dot icon24/04/2009
Return made up to 10/03/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Return made up to 10/03/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2006-12-31
dot icon25/06/2007
Secretary's particulars changed
dot icon30/04/2007
Return made up to 10/03/07; full list of members
dot icon06/01/2007
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon20/04/2006
Return made up to 10/03/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2004-12-31
dot icon30/11/2005
Amended accounts made up to 2003-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/04/2005
Return made up to 10/03/05; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/04/2004
Return made up to 10/03/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2002-12-31
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/06/2003
Return made up to 10/03/03; full list of members
dot icon20/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon14/04/2003
New secretary appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU
dot icon21/03/2003
New secretary appointed
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon27/03/2002
Return made up to 10/03/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2000-12-31
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/03/2001
Return made up to 10/03/01; full list of members
dot icon15/03/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon08/01/2001
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/05/2000
Return made up to 10/03/00; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned;director resigned
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: 8 carnaby street london W1V 1PG
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/04/1999
Return made up to 10/03/99; full list of members
dot icon18/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Secretary resigned;director resigned
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon15/06/1998
Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB
dot icon29/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon01/04/1998
Director's particulars changed
dot icon01/04/1998
Ad 10/03/98--------- £ si 999@1=999 £ ic 1/1000
dot icon24/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 17 city business centre lower road london SE16 1AA
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon10/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
1.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moretti, Luca
Director
10/03/1998 - 21/04/1998
7
Anselmi, Franco
Director
02/03/2001 - 10/04/2006
-
Anselmi, Franco
Director
10/03/1998 - 08/11/1999
-
WOODFORD SERVICES LIMITED
Corporate Secretary
12/08/2009 - Present
141
WOODFORD DIRECTORS LIMITED
Corporate Director
10/06/2014 - Present
112

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.F.T. HOLDING LIMITED

B.F.T. HOLDING LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at 3 The Shrubberies George Lane, South Woodford, London E18 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.F.T. HOLDING LIMITED?

toggle

B.F.T. HOLDING LIMITED is currently Active. It was registered on 10/03/1998 .

Where is B.F.T. HOLDING LIMITED located?

toggle

B.F.T. HOLDING LIMITED is registered at 3 The Shrubberies George Lane, South Woodford, London E18 1BD.

What does B.F.T. HOLDING LIMITED do?

toggle

B.F.T. HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B.F.T. HOLDING LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-12-31.