Background WavePink WaveYellow Wave

BFI ENTERPRISE LIMITED (02463593)

BFI ENTERPRISE LIMITED (02463593) is an active UK company. incorporated on 26 January 1990. with registered office in 21 Stephen Street. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. BFI ENTERPRISE LIMITED has been registered for 36 years. Current directors include ROBERTS, Ben Andrew.

Company Number
02463593
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
21 Stephen Street, W1T 1LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ROBERTS, Ben Andrew
SIC Codes
56210, 59132, 59140, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFI ENTERPRISE LIMITED

BFI ENTERPRISE LIMITED is an active company incorporated on 26 January 1990 with the registered office located in 21 Stephen Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. BFI ENTERPRISE LIMITED was registered 36 years ago.(SIC: 56210, 59132, 59140, 68209)

Status

active

Active since 36 years ago

Company No

02463593

LTD Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CONNOISSEUR VIDEO LIMITED
From: 6 April 1990To: 7 June 2018
PRETTYGAYLE LIMITED
From: 26 January 1990To: 6 April 1990
Contact
Address

21 Stephen Street London , W1T 1LN,

Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 14
Director Left
Dec 15
Owner Exit
Aug 17
Capital Update
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

OWEN, Andrew Derek Walter

Active
21 Stephen StreetW1T 1LN
Secretary
Appointed 02 Feb 2005

ROBERTS, Ben Andrew

Active
21 Stephen StreetW1T 1LN
Born April 1975
Director
Appointed 14 Feb 2020

BLACKFORD SWARIES, Tyrone Michael

Resigned
39 Sefton Avenue, LondonNW7 3QE
Secretary
Appointed 19 May 2003
Resigned 02 Feb 2005

DUSU, Christian

Resigned
124 Old School Place, CroydonCR0 4GB
Secretary
Appointed 13 Mar 2001
Resigned 19 May 2003

NELSON, Ian Roy

Resigned
4 Willian Way, LetchworthSG6 2HG
Secretary
Appointed N/A
Resigned 31 Dec 2000

BROOKS, Ernest Sidney

Resigned
133 Lichfield Court, RichmondTW9 1AY
Born January 1922
Director
Appointed N/A
Resigned 13 Jul 1993

CHRISTIE, Ian Leslie, Professor

Resigned
131 Mountview Road, LondonN4 4JH
Born February 1945
Director
Appointed N/A
Resigned 06 Dec 1996

DAUMAN, Anatole

Resigned
19 Rue PomegreuFOREIGN
Born February 1925
Director
Appointed N/A
Resigned 13 Jun 1996

DUSU, Christian

Resigned
124 Old School Place, CroydonCR0 4GB
Born August 1954
Director
Appointed 13 Mar 2001
Resigned 19 May 2003

HAGAN, Alyson Barbara

Resigned
21 Stephen StreetW1T 1LN
Born July 1968
Director
Appointed 29 Oct 2021
Resigned 07 Nov 2025

MAWBY, Trevor John Charles

Resigned
34 Station Road, CambridgeCB25 9AJ
Born February 1949
Director
Appointed 31 Jul 2011
Resigned 04 Dec 2015

MCLAUGHLIN, Gillian Margaret

Resigned
21 Ringcroft Street, LondonN7 8ND
Born July 1957
Director
Appointed 27 Nov 2002
Resigned 31 Jul 2011

NELSON, Ian Roy

Resigned
4 Willian Way, LetchworthSG6 2HG
Born June 1953
Director
Appointed 06 Dec 1996
Resigned 06 Dec 1996

NELSON, Ian Roy

Resigned
4 Willian Way, LetchworthSG6 2HG
Born June 1953
Director
Appointed 06 Dec 1996
Resigned 31 Dec 2000

NEVILL, Amanda Elizabeth

Resigned
21 Stephen StreetW1T 1LN
Born March 1957
Director
Appointed 14 Dec 2010
Resigned 14 Feb 2020

PARKHILL, David Carson

Resigned
21 Stephen StreetW1T 1LN
Born February 1954
Director
Appointed 01 May 2014
Resigned 29 Oct 2021

STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara

Resigned
Missenden House, AmershamHP7 0RD
Born April 1947
Director
Appointed 06 Dec 1996
Resigned 01 Feb 1998

TECKMAN, Jonathan Simon Paul

Resigned
15 King Edward Avenue, AylesburyHP21 7JD
Born May 1963
Director
Appointed 10 Nov 1999
Resigned 19 May 2003

VILLATTE, Didier

Resigned
38 Cleveland Square, LondonW26 6DA
Born May 1944
Director
Appointed N/A
Resigned 24 Feb 1995

WHITEHEAD, Irene Margaret

Resigned
Flat 20 Berkeley Court, LondonW5 2AE
Born January 1947
Director
Appointed 13 Jan 1994
Resigned 06 Dec 1996

WOODWARD, John Collin

Resigned
Flat 9 2 Porchester Gardens, LondonW2 5JL
Born February 1961
Director
Appointed 01 Feb 1998
Resigned 31 Oct 1999

WOOTTON, Adrian

Resigned
116 Trentham Street, LondonSW18 5DJ
Born May 1962
Director
Appointed 27 Nov 2002
Resigned 19 May 2003

Persons with significant control

1

0 Active
1 Ceased

Secretary Of State For Culture, Media & Sport

Ceased
Parliament Street, LondonSW1A 2BQ

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2018
CC04CC04
Legacy
9 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2018
SH19Statement of Capital
Legacy
9 May 2018
CAP-SSCAP-SS
Resolution
9 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
15 July 1991
363aAnnual Return
Legacy
31 May 1991
88(2)R88(2)R
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Legacy
31 October 1990
288288
Certificate Change Of Name Company
5 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Incorporation Company
26 January 1990
NEWINCIncorporation