BLAVOD PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLAVOD PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
BLAVOD PROPERTIES LIMITED was incorporated 24 years ago on 12/04/1999 and has the registered number: 03750741. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BLAVOD PROPERTIES LIMITED was incorporated 24 years ago on 12/04/1999 and has the registered number: 03750741. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BLAVOD PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
201 TEMPLE CHAMBERS
LONDON
EC4Y 0DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DONALD COLIN GOULDING | Apr 1954 | British | Director | 2011-10-28 | CURRENT |
MR DAVID JOHN WHEATLEY | Aug 1946 | British | Director | 2001-11-21 UNTIL 2003-08-28 | RESIGNED |
MR DAVID JAMES ROBINS | Apr 1951 | British | Director | 2003-11-01 UNTIL 2011-10-28 | RESIGNED |
MR WILLIAM CHARLES HENRY PHILLIPS | Jul 1939 | British | Director | 2003-08-28 UNTIL 2006-09-09 | RESIGNED |
MR ANDREW NAPIER | Jun 1950 | British | Director | 1999-05-21 UNTIL 2011-03-31 | RESIGNED |
MARK JOCELYN DORMAN | Jun 1956 | British | Director | 1999-05-21 UNTIL 2001-11-21 | RESIGNED |
MR RICHARD CHARLES QUINTIN AMBLER | Jun 1955 | British | Director | 2001-11-21 UNTIL 2011-10-28 | RESIGNED |
MISS SUZANNE LOUISE ALVES | Jul 1968 | British | Director | 1999-04-12 UNTIL 1999-05-21 | RESIGNED |
MR DAVID JOHN WHEATLEY | Aug 1946 | British | Secretary | 2001-11-21 UNTIL 2003-08-28 | RESIGNED |
DENNIS JOHN STEPHEN | Mar 1948 | British | Secretary | 1999-04-12 UNTIL 1999-05-21 | RESIGNED |
MR WILLIAM CHARLES HENRY PHILLIPS | Jul 1939 | British | Secretary | 2003-08-28 UNTIL 2010-07-05 | RESIGNED |
MR ANDREW NAPIER | Jun 1950 | British | Secretary | 1999-05-21 UNTIL 2001-11-21 | RESIGNED |
SARAH ELIZABETH BERTOLOTTI | Secretary | 2010-07-06 UNTIL 2015-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Distil Plc | 2016-06-03 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2023-12-20 | 31-03-2023 | £562,245 equity |
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2022-07-28 | 31-03-2022 | £562,245 equity |
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2021-06-12 | 31-03-2021 | £562,245 equity |
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2020-11-03 | 31-03-2020 | £562,245 equity |
BLAVOD PROPERTIES LIMITED | 2018-11-23 | 31-03-2018 | £562,245 equity |
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2017-06-30 | 31-03-2017 | £562,245 equity |
Micro-entity Accounts - BLAVOD PROPERTIES LIMITED | 2016-08-20 | 31-03-2016 | £562,245 equity |