Background WavePink WaveYellow Wave

B.F.CONSTRUCTION LIMITED (03858543)

B.F.CONSTRUCTION LIMITED (03858543) is an active UK company. incorporated on 13 October 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. B.F.CONSTRUCTION LIMITED has been registered for 26 years. Current directors include IANDOLI, Mark Anthony.

Company Number
03858543
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IANDOLI, Mark Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.F.CONSTRUCTION LIMITED

B.F.CONSTRUCTION LIMITED is an active company incorporated on 13 October 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. B.F.CONSTRUCTION LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03858543

LTD Company

Age

26 Years

Incorporated 13 October 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Previous Addresses

Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 7 June 2019To: 20 September 2024
99 Gray's Inn Road London WC1X 8TY
From: 24 July 2012To: 7 June 2019
5-15 Cromer Street London WC1H 8LS
From: 13 October 1999To: 24 July 2012
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Share Buyback
Apr 10
Director Joined
Mar 13
Funding Round
Jul 13
Funding Round
Nov 15
Director Left
Oct 24
Owner Exit
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

IANDOLI, Mark Anthony

Active
BeckenhamBR3 3JT
Born August 1979
Director
Appointed 01 Mar 2013

IANDOLI, Carmine, Mr.

Resigned
BeckenhamBR3 3JT
Secretary
Appointed 18 Oct 1999
Resigned 02 Jun 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 18 Oct 1999

GOME, Manuel Fernando Marques

Resigned
59 Pinter House, LondonSW9 9DX
Born September 1970
Director
Appointed 18 Oct 1999
Resigned 09 Mar 2001

IANDOLI, Carmine, Mr.

Resigned
BeckenhamBR3 3JT
Born March 1947
Director
Appointed 18 Oct 1999
Resigned 02 Jun 2024

IANDOLI, Pellegrino

Resigned
35 Chatham Avenue, BromleyBR2 7QB
Born September 1945
Director
Appointed 09 Mar 2001
Resigned 18 Aug 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 13 Oct 1999
Resigned 18 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Mr. Carmine Iandoli

Ceased
BeckenhamBR3 3JT
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 02 Jun 2024

Mrs. Carmela Iandoli

Active
Beckenham, KentBR3 3JT
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Accounts Amended With Made Up Date
4 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
287Change of Registered Office
Restoration Order Of Court
10 January 2003
AC92AC92
Gazette Dissolved Compulsory
9 October 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Gazette Notice Compulsory
10 April 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Incorporation Company
13 October 1999
NEWINCIncorporation