Warning: file_put_contents(c/235e0b1f8fb538becbd98251a0253533.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bl West (watling House) Limited, W1H 7LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BL WEST (WATLING HOUSE) LIMITED

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

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.

Company Information

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

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary15 September 2000Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary10 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2000Active
York House, 45 Seymour Street, London, W1H 7LX

Director15 September 2000Active
The Old Farmhouse, Blagrave Farm Lane, Woodcote Road, Caversham, Reading, RG4 7JX

Director15 September 2000Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
Maashofstrasse 21, Leverkusen, Germany,

Director29 September 2000Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director15 September 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

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

Director13 July 2012Active
Park Wood, Park Road, Toddington, Dunstable, LU5 6AB

Director29 September 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
Am Botanischen Garten 23, D-40225 Duesseldorf, Germany,

Director24 January 2002Active
25 Foscote Road, Hendon, London, NW4 3SE

Director15 September 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
Otto Hahn Strasse 50 B, Mulheim, Germany,

Director01 April 2004Active
Am Kuckesberg 14, Haan, Germany,

Director29 September 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
4 Vicars Hill, London, SE13 7JH

Director29 September 2000Active
York House, 45 Seymour Street, London, W1H 7LX

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

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

Director05 October 2020Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-09-15Other

Legacy.

Download
2023-09-15Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.