BL SUPERSTORES HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BL SUPERSTORES HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002143

Incorporation date

17/11/2006

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 17/11/2006)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon25/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon25/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon13/01/2023
Termination of appointment of Bryan John Lewis as a director on 2022-12-31
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon29/03/2022
Appointment of Alexander Christofis as a director on 2022-03-18
dot icon28/03/2022
Appointment of Matthew Robert Secker as a director on 2022-03-18
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Peter James Murrell as a director on 2022-03-18
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/02/2022
Full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon21/10/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon08/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-08
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/07/2015
Auditor's resignation
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/11/2009
Termination of appointment of Andrew Jones as a director
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon20/01/2009
Director's change of particulars / graham roberts / 16/01/2007
dot icon20/01/2009
Return made up to 17/11/08; full list of members
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon13/12/2007
Return made up to 17/11/07; full list of members
dot icon13/12/2007
Location of register of members
dot icon30/11/2007
Director's particulars changed
dot icon24/10/2007
Ad 10/10/07--------- £ si 1@1=1 £ ic 508818791/508818792
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Conve 11/10/07
dot icon23/07/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon21/02/2007
Statement of affairs
dot icon21/02/2007
Ad 21/12/06--------- £ si 508818790@1=508818790 £ ic 1/508818791
dot icon19/01/2007
Nc inc already adjusted 21/12/06
dot icon19/01/2007
Resolutions
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon17/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
17/11/2006 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298
Vandevivere, Jean-Marc
Director
13/07/2012 - 31/01/2016
233

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL SUPERSTORES HOLDING COMPANY LIMITED

BL SUPERSTORES HOLDING COMPANY LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 5 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 SUPERSTORES HOLDING COMPANY LIMITED?

toggle

BL SUPERSTORES HOLDING COMPANY LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BL SUPERSTORES HOLDING COMPANY LIMITED located?

toggle

BL SUPERSTORES HOLDING COMPANY LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL SUPERSTORES HOLDING COMPANY LIMITED do?

toggle

BL SUPERSTORES HOLDING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL SUPERSTORES HOLDING COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.