UKBizDB.co.uk

BL (SP) CANNON STREET LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

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 Secretary30 April 2015Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary07 April 1995Active
12 Vaughan Avenue, London, W6 0XS

Secretary-Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Secretary02 December 1994Active
15 The Avenue, Claygate, KT10 0RX

Secretary31 July 1992Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
34 Bristol Gardens, Little Venice, London, W9 2JQ

Secretary31 December 1991Active
York House, 45 Seymour Street, London, W1H 7LX

Director28 September 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director07 April 1995Active
21 Woodville Road, Ealing, London, W5 2SE

Director21 September 2000Active
11 Walham Grove, London, SW6

Director-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director31 January 1992Active
12 Vaughan Avenue, London, W6 0XS

Director-Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director12 May 1995Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director25 April 2018Active
25 Foscote Road, Hendon, London, NW4 3SE

Director24 May 1995Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
Flat 1, 173 Sutherland Avenue, London, W9 1ET

Director07 April 1995Active
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
12 Brownswood Road, Beaconsfield, HP9 2NU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-09-13Capital

Capital statement capital company with date currency figure.

Download
2022-09-13Capital

Legacy.

Download
2022-09-13Insolvency

Legacy.

Download
2022-09-13Resolution

Resolution.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-17Other

Legacy.

Download
2021-02-17Other

Legacy.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.