UKBizDB.co.uk

BL HC INVIC LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bl Hc Invic Leisure Limited. The company was founded 34 years ago and was given the registration number 02464159. 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.

Company Information

Name:BL HC INVIC LEISURE LIMITED
Company Number:02464159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Secretary28 February 2003Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary21 July 2011Active
11 Greville Drive, Edgbaston, Birmingham, B15 2UU

Secretary04 December 2000Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Secretary07 July 2008Active
2 Gadd Close, Wokingham, RG40 5PQ

Secretary12 July 2004Active
8 Langtons Court, Sun Lane, Alresford, SO24 9UE

Secretary-Active
Flat 3 Rowsley Lodge, 72a Lady Margaret Road, London, N19 5EL

Secretary13 May 2003Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director24 September 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
9 Rowan Close, Burscough, L40 4LP

Director04 September 2007Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director14 December 2009Active
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD

Director07 October 1997Active
1 Chelsea House, 13 Edith Grove, London, SW10 0JZ

Director22 February 2007Active
Jade House The Avenue, Claverton Down, Bath, BA2 7AX

Director-Active
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY

Director01 July 1999Active
32 Caldervale Road, Clapham, SW4 9LZ

Director30 May 1996Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director26 March 2008Active
Pointer House Farm, Langley Lane Goosnargh, Preston, PR3 2JS

Director12 January 2000Active
11 Greville Drive, Edgbaston, Birmingham, B15 2UU

Director18 September 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director20 July 2022Active
Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ

Director-Active
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL

Director21 August 2003Active
21 Manor Way, Blackheath, London, SE3 9EF

Director26 May 1994Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakwood House, 29 Leydene Park, East Meon, GU32 1HF

Director03 January 2006Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director28 November 2007Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director19 December 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-21Capital

Capital statement capital company with date currency figure.

Download
2022-04-21Capital

Legacy.

Download
2022-04-21Insolvency

Legacy.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.