This company is commonly known as Bl Hc (dsch) Limited. The company was founded 22 years ago and was given the registration number 04374605. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BL HC (DSCH) LIMITED |
---|---|---|
Company Number | : | 04374605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 29 March 2021 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 05 October 2020 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Secretary | 22 October 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 21 July 2011 | Active |
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY | Secretary | 07 July 2008 | Active |
Almack House, 28 King Street, London, SW1Y 6XA | Secretary | 22 May 2002 | Active |
2 Gadd Close, Wokingham, RG40 5PQ | Secretary | 12 July 2004 | Active |
Flat 3 Rowsley Lodge, 72a Lady Margaret Road, London, N19 5EL | Secretary | 13 May 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 February 2002 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Director | 05 September 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 21 July 2011 | Active |
10a Sherriff Road, West Hampstead, NW6 2AU | Director | 22 May 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 21 July 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 21 July 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
9 Rowan Close, Burscough, L40 4LP | Director | 04 September 2007 | Active |
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY | Director | 14 December 2009 | Active |
Flat C, 5 Kensington Church Street, London, W8 4LD | Director | 22 May 2002 | Active |
Jade House The Avenue, Claverton Down, Bath, BA2 7AX | Director | 05 September 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 26 March 2008 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 21 July 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 20 July 2022 | Active |
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL | Director | 21 August 2003 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA | Director | 28 November 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 31 January 2020 | Active |
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ | Director | 22 May 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 15 February 2002 | Active |
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY | Director | 19 December 2008 | Active |
Waterton Stables, Ampney Crucis, Cirencester, GL7 5RX | Director | 05 September 2002 | Active |
Avadi, Chapel Lane, Tewkesbury, GL20 7ER | Director | 03 October 2003 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
Bl Retail Warehousing Holding Company Limited | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Bl Hc Health And Fitness Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-10 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-21 | Capital | Legacy. | Download |
2022-04-21 | Insolvency | Legacy. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.