BL CRAWLEY - LONDON


Company Profile Company Filings

Overview

BL CRAWLEY is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
BL CRAWLEY was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396593. The accounts status is DORMANT.

BL CRAWLEY - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR JAMES MICHAEL PINKSTONE May 1987 British Director 2017-12-22 CURRENT
HURSH SHAH Oct 1976 British Director 2011-08-01 CURRENT
MR JAMES WATSON Dec 1988 British Director 2018-07-18 CURRENT
MS SARAH NELSON Nov 1976 British Director 2016-12-22 CURRENT
JAMES ANDREW HONEYMAN May 1980 British Director 2017-10-19 CURRENT
MR GERAINT JAMIE COWEN Oct 1972 British Director 2014-10-17 CURRENT
DEAN CLEGG May 1967 British Director 2014-07-04 CURRENT
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2010-07-05 CURRENT
JOHN HARRY WESTON SMITH Feb 1932 British Director 2005-03-18 UNTIL 2006-07-14 RESIGNED
MR VINCENT JOHN PRIOR Feb 1957 British Director 2012-10-22 UNTIL 2014-10-17 RESIGNED
MR ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2013-08-09 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-07-14 UNTIL 2008-02-14 RESIGNED
NILESH SACHDEV Nov 1958 British Director 2010-07-19 UNTIL 2014-03-20 RESIGNED
STEPHEN HOWARD MOORE Jul 1986 British Director 2015-02-02 UNTIL 2016-11-25 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2008-03-26 UNTIL 2017-10-19 RESIGNED
MR LUKE THOMAS FRANCIS May 1988 British Director 2017-01-19 UNTIL 2017-12-22 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-12-18 UNTIL 2010-01-28 RESIGNED
RICHARD ALEXANDER FLEMING Nov 1971 British Director 2008-03-26 UNTIL 2012-05-11 RESIGNED
MS CAROLINA COHEN Mar 1985 British Director 2018-07-03 UNTIL 2018-07-16 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2015-09-11 UNTIL 2017-10-19 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2008-03-26 UNTIL 2009-11-06 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2008-03-26 UNTIL 2010-07-05 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2013-08-09 UNTIL 2015-10-02 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-14 UNTIL 2008-02-14 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2005-03-18 UNTIL 2009-04-30 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2005-03-18 UNTIL 2007-12-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2005-03-17 UNTIL 2005-03-18 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2005-03-18 UNTIL 2008-02-14 RESIGNED
MR NICHOLAS KEITH BATES Aug 1962 British Director 2005-03-18 UNTIL 2008-02-14 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-14 UNTIL 2008-02-14 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2014-03-20 UNTIL 2014-07-04 RESIGNED
MR JOHN MATTHEW BIRCH Oct 1975 British Director 2008-03-26 UNTIL 2012-10-22 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-01-28 UNTIL 2015-01-30 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-12-18 UNTIL 2008-02-14 RESIGNED
MR JOHN TERENCE ROGERS Jul 1968 British Director 2009-02-10 UNTIL 2010-07-19 RESIGNED
MR WILLIAM STEPHEN ATKINSON Mar 1983 British Director 2017-10-19 UNTIL 2018-07-03 RESIGNED
MR PETER JEFFREY BAGULEY Feb 1953 British Director 2008-03-26 UNTIL 2009-02-02 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2008-03-26 UNTIL 2010-08-16 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2005-03-17 UNTIL 2005-03-18 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2015-09-11 RESIGNED
DAVID ARTHUR O'LOAN Jul 1970 Irish Director 2015-10-02 UNTIL 2016-12-22 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-14 UNTIL 2008-02-14 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2006-07-14 UNTIL 2008-02-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pencilscreen Limited 2017-03-17 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
4 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
6 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects