BL UNIVERSAL LIMITED

Register to unlock more data on OkredoRegister

BL UNIVERSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00324647

Incorporation date

24/02/1937

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1937)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Statement by Directors
dot icon27/07/2023
Solvency Statement dated 21/07/23
dot icon27/07/2023
Statement of capital on 2023-07-27
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon08/11/2022
Termination of appointment of Amanda Jane Jones as a director on 2022-11-08
dot icon03/11/2022
Termination of appointment of Jonathan Charles Mcnuff as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Gavin Bergin as a director on 2022-11-03
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 icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon01/04/2022
Appointment of Amanda Jane Jones as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
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 icon24/12/2020
Confirmation statement made on 2020-11-30 with no updates
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 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 icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon08/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-25
dot icon08/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-25
dot icon08/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon08/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-25
dot icon08/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-25
dot icon08/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-25
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon10/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
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 icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
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 icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon07/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon27/12/2013
Accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
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 icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon20/12/2012
Accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-30 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 icon02/01/2012
Accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon13/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/10/2010
Accounts made up to 2010-03-31
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 icon01/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon19/11/2009
Accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon31/01/2009
Accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon02/01/2008
Return made up to 30/11/07; full list of members
dot icon02/01/2008
Location of register of members
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon22/05/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon16/05/2007
Director's particulars changed
dot icon03/05/2007
Accounts made up to 2006-09-30
dot icon18/04/2007
Director's particulars changed
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon12/02/2007
Return made up to 30/11/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon13/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon10/10/2006
New director appointed
dot icon29/09/2006
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/2006
Re-registration of Memorandum and Articles
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Application for reregistration from PLC to private
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon11/08/2006
Declaration of mortgage charge released/ceased
dot icon28/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Auditor's resignation
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Return made up to 30/11/05; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/01/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon19/11/2003
Interim accounts made up to 2003-09-30
dot icon08/08/2003
Director's particulars changed
dot icon20/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/12/2002
Return made up to 30/11/02; no change of members
dot icon26/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon13/12/2001
Return made up to 30/11/01; change of members
dot icon24/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon26/02/2001
Ad 02/02/01--------- £ si [email protected]=3200000 £ ic 3200000/6400000
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
£ nc 3200000/6400000 02/02/01
dot icon28/12/2000
Return made up to 30/11/00; full list of members
dot icon10/10/2000
Full group accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon17/08/2000
Secretary's particulars changed
dot icon11/07/2000
Director's particulars changed
dot icon27/01/2000
Return made up to 30/11/99; no change of members
dot icon19/01/2000
New director appointed
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon17/05/1999
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon31/10/1998
Full group accounts made up to 1998-03-31
dot icon15/09/1998
New director appointed
dot icon04/09/1998
Director's particulars changed
dot icon18/06/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon16/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Director's particulars changed
dot icon31/03/1998
Listing of particulars
dot icon19/03/1998
Auditor's resignation
dot icon16/03/1998
Certificate of re-registration from Private to Public Limited Company
dot icon16/03/1998
Re-registration of Memorandum and Articles
dot icon16/03/1998
Balance Sheet
dot icon16/03/1998
Auditor's statement
dot icon16/03/1998
Auditor's report
dot icon16/03/1998
Declaration on reregistration from private to PLC
dot icon16/03/1998
Application for reregistration from private to PLC
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 30/11/97; full list of members
dot icon07/05/1997
Certificate of change of name
dot icon29/04/1997
New director appointed
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Secretary resigned;director resigned
dot icon26/03/1997
Ad 27/02/97--------- £ si [email protected]=160000 £ ic 1600000/1760000
dot icon26/03/1997
Conve 27/02/97
dot icon26/03/1997
Nc inc already adjusted 27/02/97
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: marshall street leeds LS11 9YD
dot icon06/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Memorandum and Articles of Association
dot icon27/02/1997
Certificate of change of name
dot icon19/12/1996
Accounts made up to 1996-03-31
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon18/12/1995
Accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 30/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts made up to 1994-03-31
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon21/12/1993
Accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 30/11/93; change of members
dot icon05/05/1993
New director appointed
dot icon03/12/1992
Accounts made up to 1992-03-31
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon01/09/1992
New director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon23/03/1992
Registered office changed on 23/03/92 from: temple house seacroft ring road leeds LS14 1NH
dot icon02/02/1992
Accounts made up to 1991-03-31
dot icon05/01/1992
Return made up to 01/12/91; no change of members
dot icon19/12/1991
New director appointed
dot icon29/01/1991
Accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 30/11/90; full list of members
dot icon29/06/1990
Director resigned
dot icon01/02/1990
Accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 01/12/89; no change of members
dot icon08/02/1989
Accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 01/12/88; no change of members
dot icon13/01/1989
Director resigned
dot icon28/10/1988
New director appointed
dot icon29/02/1988
Accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 02/12/87; full list of members
dot icon24/08/1987
New director appointed
dot icon15/04/1987
Director resigned
dot icon10/02/1987
Accounts made up to 1986-03-31
dot icon10/02/1987
Annual return made up to 03/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Director resigned
dot icon20/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: 123/130 houndsditch london EC3
dot icon31/12/1982
Accounts made up to 1982-03-31
dot icon13/03/1982
Accounts made up to 1981-03-31
dot icon17/03/1981
Accounts made up to 1980-03-31
dot icon13/03/1981
Accounts made up to 1979-03-31
dot icon24/02/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
25/04/2018 - 03/11/2022
380
Taunt, Nick
Director
05/10/2020 - Present
241
Jones, Amanda Jane
Director
18/03/2022 - 08/11/2022
26
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Hayman, Josephine
Director
31/01/2020 - Present
120

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 UNIVERSAL LIMITED

BL UNIVERSAL LIMITED is an(a) Dissolved company incorporated on 24/02/1937 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 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 UNIVERSAL LIMITED?

toggle

BL UNIVERSAL LIMITED is currently Dissolved. It was registered on 24/02/1937 and dissolved on 14/11/2023.

Where is BL UNIVERSAL LIMITED located?

toggle

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

What does BL UNIVERSAL LIMITED do?

toggle

BL UNIVERSAL LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BL UNIVERSAL LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.