BLEL LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLEL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
BLEL LIMITED was incorporated 19 years ago on 09/12/2004 and has the registered number: 05309218. The accounts status is FULL and accounts are next due on 31/12/2023.
BLEL LIMITED was incorporated 19 years ago on 09/12/2004 and has the registered number: 05309218. The accounts status is FULL and accounts are next due on 31/12/2023.
BLEL LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARWOOD LAND AND ESTATES LIMITED (until 11/04/2018)
BARWOOD LAND AND ESTATES LIMITED (until 11/04/2018)
SECKLOE 242 LIMITED (until 18/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2022 | 23/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-05 | CURRENT | ||
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2022-03-31 | CURRENT |
MR CHRIS BARTON | Secretary | 2018-02-01 UNTIL 2021-12-17 | RESIGNED | ||
EMW DIRECTORS LIMITED | Corporate Director | 2004-12-09 UNTIL 2006-06-28 | RESIGNED | ||
STEPHEN JOHN CHAMBERS | Sep 1951 | British | Secretary | 2006-09-04 UNTIL 2018-02-01 | RESIGNED |
MR HENRY BRIAN CHAPMAN | Sep 1969 | British | Director | 2006-06-28 UNTIL 2010-02-01 | RESIGNED |
MR WILLIAM NICHOLAS TAYLOR | Mar 1949 | British | Director | 2006-06-28 UNTIL 2018-02-01 | RESIGNED |
MR ALAN JAMES RUDGE | Oct 1947 | British | Director | 2006-06-28 UNTIL 2018-02-01 | RESIGNED |
MR HENRY BRIAN CHAPMAN | Sep 1969 | British | Director | 2012-06-14 UNTIL 2018-02-01 | RESIGNED |
TERENCE PHILIP AMOS | Mar 1947 | British | Director | 2006-06-28 UNTIL 2009-11-23 | RESIGNED |
MR CHRISTIAN PETER MATTHEWS | Nov 1965 | British | Director | 2012-06-14 UNTIL 2018-02-01 | RESIGNED |
ROWAN MICHAEL KELLY | Jun 1967 | British | Director | 2006-06-28 UNTIL 2008-09-15 | RESIGNED |
MRS JOANNA AVRIL GREENSLADE | Jun 1971 | British | Director | 2006-06-28 UNTIL 2014-10-16 | RESIGNED |
MR EOIN ALAN CONDREN | Apr 1983 | Irish | Director | 2018-02-01 UNTIL 2020-12-31 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR RICHARD WILLIAM BOWEN | Jul 1966 | British | Director | 2006-06-28 UNTIL 2010-02-01 | RESIGNED |
MR BRADLEY DAVID CASSELS | Feb 1978 | British | Director | 2009-11-26 UNTIL 2017-09-29 | RESIGNED |
MR WAYLAND PETER POPE | Jan 1963 | British | Director | 2010-02-05 UNTIL 2018-08-23 | RESIGNED |
MRS JOANNA AVRIL GREENSLADE | Jun 1971 | British | Secretary | 2006-09-04 UNTIL 2014-10-16 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2009-11-26 UNTIL 2021-05-31 | RESIGNED |
STEWART WHITTLE | Apr 1976 | British | Director | 2017-10-19 UNTIL 2020-06-26 | RESIGNED |
MR CHRISTIAN PETER MATTHEWS | Nov 1965 | British | Director | 2006-06-28 UNTIL 2010-04-30 | RESIGNED |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-05 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2004-12-09 UNTIL 2018-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
U And I (Gvp) Limited | 2020-11-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Development Securities (Investment Ventures) Limited | 2016-04-06 - 2020-10-24 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 556 Cash 1,523,951 equity |