This company is commonly known as Bl West (watling House) Limited. The company was founded 23 years ago and was given the registration number 04067234. 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 WEST (WATLING HOUSE) LIMITED |
---|---|---|
Company Number | : | 04067234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2000 |
End of financial year | : | 31 March 2023 |
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 | 31 January 2020 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 December 2023 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 February 2024 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 15 September 2000 | Active |
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 10 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 September 2000 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 15 September 2000 | Active |
The Old Farmhouse, Blagrave Farm Lane, Woodcote Road, Caversham, Reading, RG4 7JX | Director | 15 September 2000 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
Maashofstrasse 21, Leverkusen, Germany, | Director | 29 September 2000 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 15 September 2000 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Park Wood, Park Road, Toddington, Dunstable, LU5 6AB | Director | 29 September 2000 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
Am Botanischen Garten 23, D-40225 Duesseldorf, Germany, | Director | 24 January 2002 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 15 September 2000 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
Otto Hahn Strasse 50 B, Mulheim, Germany, | Director | 01 April 2004 | Active |
Am Kuckesberg 14, Haan, Germany, | Director | 29 September 2000 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 31 January 2020 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 17 November 2023 | Active |
4 Vicars Hill, London, SE13 7JH | Director | 29 September 2000 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 13 July 2012 | 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 | 05 October 2020 | Active |
Union Property Holdings (London) 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 | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-15 | Accounts | Legacy. | Download |
2023-09-15 | Other | Legacy. | Download |
2023-09-15 | Other | Legacy. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | 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 |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.