This company is commonly known as Bh Blackwell Limited. The company was founded 24 years ago and was given the registration number 03867902. The firm's registered office is in OXFORD. You can find them at 50 Broad Street, , Oxford, . This company's SIC code is 99999 - Dormant Company.
Name | : | BH BLACKWELL LIMITED |
---|---|---|
Company Number | : | 03867902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Broad Street, Oxford, OX1 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
203-206, Piccadilly, London, England, W1J 9HD | Secretary | 05 December 2022 | Active |
203-206, Piccadilly, London, England, W1J 9HD | Director | 29 March 2022 | Active |
203-206, Piccadilly, London, England, W1J 9HD | Director | 16 January 2024 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 October 1999 | Active |
7 Gardiner Close, Abingdon, OX14 3YA | Secretary | 05 November 1999 | Active |
203-206, Piccadilly, London, United Kingdom, W1J 9HD | Secretary | 29 March 2022 | Active |
Osse Field, Appleton, Abingdon, OX13 5JZ | Director | 10 March 2000 | Active |
Fawler Manor, Kingston Lisle, Wantage, OX12 9QJ | Director | 13 June 2000 | Active |
Ledbury House Manor Lane, Gerrards Cross, SL9 7NJ | Director | 29 September 2006 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 28 October 1999 | Active |
7 Gardiner Close, Abingdon, OX14 3YA | Director | 05 November 1999 | Active |
203-206, Piccadilly, London, England, W1J 9HD | Director | 19 June 2017 | Active |
Banbury House 60 Church Way, Iffley, Oxford, OX4 4EF | Director | 05 November 1999 | Active |
8, Stone Lee Close, Chadlington, Chipping Norton, United Kingdom, OX7 3LA | Director | 28 January 2010 | Active |
Farringford, Harlestone Road, Church Bampton, Northampton, United Kingdom, NN6 8AU | Director | 28 January 2010 | Active |
50, Broad Street, Oxford, OX1 3BQ | Director | 29 March 2022 | Active |
42, Folly Bridge Court, Shirelake Close, Oxford, OX1 1SW | Director | 29 September 2006 | Active |
49 Frenchay Road, Oxford, OX2 6TF | Director | 13 June 2000 | Active |
The Dash View, Kings Lane, Longcot, Farringdon, United Kingdom, SN7 7SS | Director | 28 March 2013 | Active |
Waterstones Booksellers Limited | ||
Notified on | : | 07 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 203-206, Piccadilly, London, England, W1J 9HD |
Nature of control | : |
|
Mr Paul Elliott Singer | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Elliott Management Corporation, 40 West 57th Street, New York, United States, NY 10019 |
Nature of control | : |
|
Blackwell Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Broad Street, Oxford, United Kingdom, OX1 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Change account reference date company previous extended. | Download |
2023-01-20 | Accounts | Change account reference date company current extended. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-05 | Officers | Appoint person secretary company with name date. | Download |
2022-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Address | Move registers to sail company with new address. | Download |
2022-06-16 | Address | Change sail address company with new address. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.