BL RESIDENTIAL NO. 1 LIMITED
Overview
Company Name | BL RESIDENTIAL NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05291937 |
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 RESIDENTIAL NO. 1 LIMITED?
- Development of building projects (41100) / Construction
Where is BL RESIDENTIAL NO. 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 RESIDENTIAL NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
CORNWALL TERRACE LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for BL RESIDENTIAL NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BL RESIDENTIAL NO. 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 Nov 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles John Middleton as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Taylor as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BL RESIDENTIAL NO. 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 | ||||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Commercial Legal Manager | 36631180001 | |||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
TAYLOR, James Fielding | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor/Asset Manag | 103617060002 | ||||||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BL RESIDENTIAL NO. 1 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
British Land (Joint Ventures) 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