BL HEALTH CLUBS PH NO 2 LIMITED - LONDON


Company Profile Company Filings

Overview

BL HEALTH CLUBS PH NO 2 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BL HEALTH CLUBS PH NO 2 LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643261. The accounts status is DORMANT.

BL HEALTH CLUBS PH NO 2 LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
EPH NO 2 LIMITED (until 08/09/2011)
JARVIEW LIMITED (until 16/01/2006)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR GAVIN BERGIN Feb 1990 British Director 2022-03-18 CURRENT
MR NICK TAUNT Feb 1986 British Director 2022-03-18 CURRENT
MR HARCHARANJIT SINGH SIHRA Jul 1964 British Director 2007-02-22 UNTIL 2008-03-26 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR ANDREW JAMES HALL Jul 1955 British Director 2007-11-28 UNTIL 2008-04-30 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2011-07-21 UNTIL 2014-12-12 RESIGNED
MR TIMOTHY JOHN REDBURN Sep 1953 British Director 2007-09-04 UNTIL 2007-11-01 RESIGNED
MR RICHARD LAWRENCE SEGAL May 1963 British Director 2009-10-14 UNTIL 2011-07-21 RESIGNED
MISS VICTORIA MARGARET PENRICE Aug 1964 British Director 2014-08-01 UNTIL 2014-12-12 RESIGNED
MR TREVOR PHILIP MOORE Jul 1969 British Director 2006-05-10 UNTIL 2007-04-04 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2017-04-03 UNTIL 2022-03-31 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2005-12-02 UNTIL 2006-01-12 RESIGNED
MARC EDWARD MCGUIGAN Dec 1963 British Director 2006-03-01 UNTIL 2006-05-09 RESIGNED
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2017-04-03 UNTIL 2022-03-18 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2011-07-21 UNTIL 2014-12-12 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2005-12-02 UNTIL 2006-01-12 RESIGNED
MR ROGER THOMAS VIRLEY TYSON Aug 1950 British Secretary 2006-01-12 UNTIL 2008-07-07 RESIGNED
MR EUGENE PATRICK SCALES Other Secretary 2008-07-07 UNTIL 2010-06-30 RESIGNED
NDIANA EKPO Secretary 2011-07-21 UNTIL 2016-12-06 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2005-12-02 UNTIL 2006-01-12 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2011-07-21 UNTIL 2014-12-12 RESIGNED
MR NEIL DUNCAN GILLIS Jan 1965 British Director 2006-01-12 UNTIL 2007-07-13 RESIGNED
MRS KATHERINE FYFE Mar 1985 English Director 2022-07-20 UNTIL 2022-10-17 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2011-07-21 UNTIL 2017-04-05 RESIGNED
MR JOG DHODY Apr 1978 British Director 2008-03-26 UNTIL 2011-07-21 RESIGNED
MR DAVID JOHN COUPE May 1943 British Director 2007-02-22 UNTIL 2008-03-26 RESIGNED
MR JONATHAN BRADLEY CLELAND Dec 1965 British Director 2009-12-14 UNTIL 2011-07-21 RESIGNED
MR STEPHEN PAUL CHARLTON May 1964 British Director 2007-09-04 UNTIL 2008-11-30 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2014-12-12 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2011-07-21 UNTIL 2014-07-31 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2011-07-21 UNTIL 2014-12-12 RESIGNED
MR MICHAEL DAVID BALL Apr 1967 British Director 2006-01-12 UNTIL 2007-08-13 RESIGNED
PAUL JOHN GUYER Feb 1966 British Director 2007-04-24 UNTIL 2007-09-12 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
DR DAVID JON LEATHERBARROW Feb 1969 British Director 2008-12-19 UNTIL 2011-07-18 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2014-12-12 RESIGNED
GLENN GORDON TIMMS Jun 1961 British Director 2007-07-13 UNTIL 2009-06-18 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2012-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bl Retail Warehousing Holding Company Limited 2022-11-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bl Hc Dollview Limited 2016-04-06 - 2022-11-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

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
BAYEAST PROPERTY CO 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
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WK (AUSTRAL HOUSE) SECOND LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BF PROPERTIES (NO.5) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.19) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BF PROPCO (NO.4) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.1) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
334 RAMSBURY OXFORD LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
BF PROPCO (NO.5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.13) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BF PROPERTIES (NO.4) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BEXILE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... 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