BLIL LIMITED
Overview
Company Name | BLIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06374528 |
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 BLIL LIMITED?
- Development of building projects (41100) / Construction
Where is BLIL LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLIL LIMITED?
Company Name | From | Until |
---|---|---|
BARWOOD LAND INVESTMENTS LIMITED | Oct 24, 2007 | Oct 24, 2007 |
SECKLOE 363 LIMITED | Sep 18, 2007 | Sep 18, 2007 |
What are the latest accounts for BLIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BLIL 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 | 1 pages | DS01 | ||
Notification of Land Securities Spv's Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC02 | ||
Cessation of Blel Limited as a person with significant control on Oct 09, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 18, 2023 with updates | 5 pages | CS01 | ||
Change of details for Blel Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 20, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 20, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 20, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 20, 2022 | 2 pages | AP02 | ||
Confirmation statement made on Sep 18, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on Oct 24, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr George Mark Richardson on Aug 18, 2022 | 2 pages | CH01 | ||
Appointment of Mr George Mark Richardson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 12 pages | AA | ||
Termination of appointment of Chris Barton as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||
Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Simon Weiner as a director on May 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jamie Graham Christmas as a director on May 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Eoin Alan Condren as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Who are the officers of BLIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
RICHARDSON, George Mark | Director | SW1E 5JL London 100 Victoria Street England | England | British | Chartered Builder | 300754680001 | ||||||||
U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a England | 244928500001 | |||||||||||
CHAMBERS, Stephen John | Secretary | One Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | 64382980002 | ||||||||||
GREENSLADE, Joanna Avril | Secretary | 21 Church End NN12 7PX Pottersbury Northamptonshire | British | Finance Director | 111064630002 | |||||||||
EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||||||
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
AMOS, Terence Philip | Director | Seebeck House, One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 71757170002 | ||||||||
BOWEN, Richard William | Director | Seebeck House, One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 151921790001 | ||||||||
CHAPMAN, Henry Brian | Director | Seebeck House, One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 141650050001 | ||||||||
CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | United Kingdom | British | Chartered Accountant | 162910480002 | ||||||||
CONDREN, Eoin Alan | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | Irish | Director | 244914450003 | ||||||||
GREENSLADE, Joanna Avril | Director | One Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British | Finance Director | 111064630002 | ||||||||
KELLY, Rowan Michael | Director | The Old Shop 180 Tilehouse Green Lane Knowle B93 9EJ Solihull West Midlands | British | Chartered Surveyor | 114127060001 | |||||||||
MATTHEWS, Christian Peter | Director | Seebeck House, One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 83756390001 | ||||||||
POPE, Wayland Peter | Director | Howick Place SW1P 1DZ London 7a England | England | British | Developer | 96898920002 | ||||||||
RUDGE, Alan James | Director | One Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | Company Director | 9647250002 | ||||||||
TAYLOR, William Nicholas | Director | Parkgate House 137 Petersham Road Petersham TW10 7AA Richmond On Thames Surrey | United Kingdom | British | Director | 74591940001 | ||||||||
WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | Chartered Surveyor | 72888710002 | ||||||||
WHITTLE, Stewart | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | Solicitor | 238900100001 | ||||||||
EMW DIRECTORS LIMITED | Director | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 97336730002 |
Who are the persons with significant control of BLIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Spv's Limited | Oct 09, 2023 | Victoria Street SW1E 5JL London 100 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blel Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BLIL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 18, 2016 | Sep 18, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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