This company is commonly known as Bl (sp) Cannon Street Limited. The company was founded 35 years ago and was given the registration number 02283030. 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 41100 - Development of building projects.
Name | : | BL (SP) CANNON STREET LIMITED |
---|---|---|
Company Number | : | 02283030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1988 |
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 | 30 April 2015 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 03 April 2017 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 07 April 1995 | Active |
12 Vaughan Avenue, London, W6 0XS | Secretary | - | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Secretary | 02 December 1994 | Active |
15 The Avenue, Claygate, KT10 0RX | Secretary | 31 July 1992 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 01 August 2014 | Active |
34 Bristol Gardens, Little Venice, London, W9 2JQ | Secretary | 31 December 1991 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 28 September 2000 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 29 March 2021 | Active |
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN | Director | 07 April 1995 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 21 September 2000 | Active |
11 Walham Grove, London, SW6 | Director | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
65 Springfield Road, St Johns Wood, London, NW8 0QJ | Director | 31 January 1992 | Active |
12 Vaughan Avenue, London, W6 0XS | Director | - | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 12 May 1995 | 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 | 25 April 2018 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 24 May 1995 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 03 April 2017 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
Flat 1, 173 Sutherland Avenue, London, W9 1ET | Director | 07 April 1995 | 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 |
12 Brownswood Road, Beaconsfield, HP9 2NU | Director | - | Active |
Bl West (Watling House) 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 | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2022-09-13 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-13 | Capital | Legacy. | Download |
2022-09-13 | Insolvency | Legacy. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-02 | Accounts | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-02-17 | Other | Legacy. | Download |
2021-02-17 | Other | Legacy. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.