BL (SP) INVESTMENT (1) LIMITED
Overview
| Company Name | BL (SP) INVESTMENT (1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02456016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BL (SP) INVESTMENT (1) LIMITED?
- Development of building projects (41100) / Construction
Where is BL (SP) INVESTMENT (1) LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL (SP) INVESTMENT (1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANHOPE INVESTMENT (1) LIMITED | Dec 28, 1989 | Dec 28, 1989 |
What are the latest accounts for BL (SP) INVESTMENT (1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BL (SP) INVESTMENT (1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruce Michael James as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles John Middleton as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucinda Margaret Bell as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Mark Webb on May 04, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Morrell Barzycki on May 04, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucinda Margaret Bell on May 04, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Jean-Marc Vandevivere as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Apr 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BL (SP) INVESTMENT (1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| ELWORTHY, James Christopher Eric | Secretary | 12 Vaughan Avenue W6 0XS London | British | 42103010001 | ||||||||||
| FERNANDES, Milton Anthony | Secretary | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | British | 108927700001 | ||||||||||
| FRANKS, Deborah Ann | Secretary | 15 The Avenue KT10 0RX Claygate Essex | British | 53651150002 | ||||||||||
| WISNIEWSKI, Damian Mark Alan | Secretary | 34 Bristol Gardens Little Venice W9 2JQ London | British | 19296830001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KERSHAW, Peter | Director | 34 Esher Park Avenue KT10 9NX Esher Surrey | British | 51322410001 | ||||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | Flat 1 173 Sutherland Avenue W9 1ET London | British | 35758050001 | ||||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| ROGERS, Peter William | Director | 10 Marryat Road Wimbledon SW19 5BD London | England | British | 118055820001 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WILSON, Nigel David | Director | 12 Brownswood Road HP9 2NU Beaconsfield Buckinghamshire | British | 78808120001 |
Who are the persons with significant control of BL (SP) INVESTMENT (1) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bl (Sp) Cannon Street Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0