RI BQ 4 DIY LIMITED
Overview
Company Name | RI BQ 4 DIY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10461498 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RI BQ 4 DIY LIMITED?
- Development of building projects (41100) / Construction
Where is RI BQ 4 DIY LIMITED located?
Registered Office Address | 3 St. James's Square SW1Y 4JU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RI BQ 4 DIY LIMITED?
Company Name | From | Until |
---|---|---|
BL RETAIL INVESTMENTS LIMITED | Nov 03, 2016 | Nov 03, 2016 |
What are the latest accounts for RI BQ 4 DIY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for RI BQ 4 DIY LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for RI BQ 4 DIY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 29, 2023 | 17 pages | AA | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joseph Edward Emly on Nov 05, 2024 | 2 pages | CH01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil David Townson as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 16, 2021
| 3 pages | SH01 | ||
Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Warren as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Barry Edward Hindmarch as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Philip Mire as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Who are the officers of RI BQ 4 DIY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RASTOGI, Somya | Secretary | St. James's Square SW1Y 4JU London 3 United Kingdom | 318845270001 | |||||||||||
CHIVERS, Michael Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | Director | 310821820001 | ||||||||
EMLY, Joseph Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | England | British | Senior Legal Counsel | 297033580001 | ||||||||
NOGUERA, Eduardo | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | Director Of Companies | 287242970001 | ||||||||
TAYLOR, Nicolas Guillaume | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | Director | 266621700001 | ||||||||
WITT, Jonathan Stafford | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | Director | 300856560001 | ||||||||
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House England |
| 187856670001 | ||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
ABRAHAM, Neil Maurice | Director | El Camino Real San Diego 92130 California 11995 United States | United States | American | Company Director | 283479130001 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Financial Support | 1898090001 | ||||||||
HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 179897650001 | ||||||||
KILKENNY, Sian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 273951420001 | ||||||||
MCNUFF, Jonathan Charles | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Head Of Financial Reporting | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Group Financial Controller | 79841030002 | ||||||||
MIRE, Michael Philip | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 125926920001 | ||||||||
OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 252050800001 | ||||||||
PFEIFFER, Michael Robert | Director | Sackville Street W1S 3DG London 8 England | United States | American | Director | 258920900001 | ||||||||
ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | Director Of Companies | 285624170001 | ||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||
WARREN, Christopher John | Director | Davies Street W1K 5DB London 53 England | United Kingdom | British | Head Of Finance | 329516100001 | ||||||||
WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 210430910002 | ||||||||
WITT, Jonathan Stafford | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 300856560001 |
Who are the persons with significant control of RI BQ 4 DIY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Realty Income Corporation | Sep 30, 2020 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bl Retail Warehousing Holding Company Limited | Nov 03, 2016 | 45 Seymour Street W1H 7LX London York House United Kingdom | Yes | ||||||||||
| |||||||||||||
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