BL RESIDENTIAL NO. 2 LIMITED
Overview
| Company Name | BL RESIDENTIAL NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05291956 |
| 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. 2 LIMITED?
- Development of building projects (41100) / Construction
Where is BL RESIDENTIAL NO. 2 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. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENTS PARK NO. 1 LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for BL RESIDENTIAL NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BL RESIDENTIAL NO. 2 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 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 | 4 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of BL RESIDENTIAL NO. 2 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 | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 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 | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| TAYLOR, James Fielding | Director | 115 Revelstoke Road Southfields SW18 5NN London | England | British | 103617060002 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 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. 2 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