BL EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BL EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03044033

Incorporation date

10/04/1995

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon29/02/2024
Application to strike the company off the register
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon08/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon16/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon22/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon22/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon08/02/2019
Satisfaction of charge 2 in full
dot icon14/05/2018
Second filing for the termination of Benjamin Toby Grose as a director
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of Benjamin Toby Grose as a director on 2018-04-10
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon11/04/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-10
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon01/12/2016
Termination of appointment of Philip John Martin as a director on 2016-10-31
dot icon29/11/2016
Termination of appointment of Philip John Martin as a secretary on 2016-10-31
dot icon29/11/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-10-31
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Appointment of Mr Charles John Middleton as a director on 2016-07-13
dot icon21/07/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-07-13
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon31/12/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon19/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon03/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon03/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon06/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Andrew Smith as a director
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Mr Philip John Martin on 2013-04-30
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Director's details changed for Mr Philip John Martin on 2012-08-02
dot icon26/07/2012
Appointment of Andrew David Smith as a director
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Appointment of Benjamin Toby Grose as a director
dot icon10/12/2009
Termination of appointment of Valentine Beresford as a director
dot icon09/12/2009
Appointment of Mr Philip John Martin as a director
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon21/04/2009
Return made up to 10/04/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Return made up to 10/04/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-30
dot icon22/07/2007
Full accounts made up to 2006-03-31
dot icon16/05/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 10/04/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon09/06/2006
Return made up to 10/04/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Director's particulars changed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
Certificate of change of name
dot icon01/11/2005
Director resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon12/04/2005
Return made up to 10/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon10/06/2004
Director's particulars changed
dot icon23/04/2004
Return made up to 10/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon13/10/2003
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 10/04/03; no change of members
dot icon05/03/2003
New director appointed
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Certificate of change of name
dot icon12/08/2002
Certificate of change of name
dot icon07/05/2002
Return made up to 10/04/02; full list of members
dot icon02/04/2002
Director's particulars changed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 10/04/01; no change of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon25/04/2000
Return made up to 10/04/00; no change of members
dot icon25/04/2000
Location of register of members address changed
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Resolutions
dot icon08/04/1999
Return made up to 10/04/99; full list of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 10/04/98; full list of members
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon25/04/1997
Return made up to 10/04/97; change of members
dot icon25/04/1997
Location of register of members address changed
dot icon01/11/1996
Particulars of mortgage/charge
dot icon26/10/1996
Auditor's resignation
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
Certificate of change of name
dot icon03/05/1996
Return made up to 10/04/96; full list of members
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon05/10/1995
Certificate of change of name
dot icon06/09/1995
Accounting reference date notified as 31/03
dot icon06/09/1995
Director resigned;new director appointed
dot icon06/09/1995
Secretary resigned;new director appointed
dot icon06/09/1995
New secretary appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: new garden house 78 hatton garden london EC1N 8JA
dot icon10/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
13/07/2016 - Present
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Grose, Benjamin Toby
Director
05/11/2009 - 29/03/2018
365
Hayman, Josephine
Director
31/01/2020 - Present
120
Jones, Andrew Marc
Director
27/07/2005 - 05/11/2009
540

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL EUROPEAN HOLDINGS LIMITED

BL EUROPEAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/04/1995 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL EUROPEAN HOLDINGS LIMITED?

toggle

BL EUROPEAN HOLDINGS LIMITED is currently Dissolved. It was registered on 10/04/1995 and dissolved on 28/05/2024.

Where is BL EUROPEAN HOLDINGS LIMITED located?

toggle

BL EUROPEAN HOLDINGS LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL EUROPEAN HOLDINGS LIMITED do?

toggle

BL EUROPEAN HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.