BL WEST END INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BL WEST END INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07793483

Incorporation date

30/09/2011

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 30/09/2011)
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 icon26/02/2026
Director's details changed for Mr Timothy Charles Downes on 2018-07-01
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2024
Audit exemption statement of guarantee by parent company 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 icon27/02/2024
Confirmation statement made on 2024-02-24 with updates
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 Mr Keith Mcclure 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 icon14/09/2023
Director's details changed for Mr Timothy John Haddon on 2023-09-01
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon09/03/2023
Statement by Directors
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 07/03/23
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon03/10/2022
Confirmation statement made on 2022-09-30 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon25/03/2022
Appointment of Mr Nick Taunt 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 icon10/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon11/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon11/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon01/10/2020
Cessation of Paddington Central I (Gp) Limited as a person with significant control on 2019-11-19
dot icon18/12/2019
Resolutions
dot icon04/12/2019
Change of name notice
dot icon20/11/2019
Notification of British Land (Joint Ventures) Limited as a person with significant control on 2019-11-19
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon04/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/05/2018
Appointment of Timothy John Haddon as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon02/05/2018
Appointment of Mr Timothy Charles Downes as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-26
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon15/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/10/2015
Director's details changed for Mr David Ian Lockyer on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
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 director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon30/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2014
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon10/02/2014
Accounts for a dormant company made up to 2012-09-30
dot icon13/12/2013
Director's details changed for Mr David Ian Lockyer on 2013-12-12
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Register(s) moved to registered office address
dot icon16/08/2013
Current accounting period extended from 2013-07-04 to 2013-09-30
dot icon16/08/2013
Appointment of Benjamin Toby Grose as a director
dot icon15/08/2013
Appointment of Mr Nigel Mark Webb as a director
dot icon15/08/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon15/08/2013
Appointment of Mr Anthony Braine as a director
dot icon15/08/2013
Appointment of Mr Jean-Marc Vandevivere as a director
dot icon15/08/2013
Appointment of Christopher Michael John Forshaw as a director
dot icon15/08/2013
Appointment of Sarah Morrell Barzycki as a director
dot icon15/08/2013
Appointment of Lucinda Margaret Bell as a director
dot icon07/08/2013
Previous accounting period shortened from 2013-09-30 to 2013-07-04
dot icon02/08/2013
Termination of appointment of Richard Jones as a director
dot icon02/08/2013
Termination of appointment of Andrew Appleyard as a director
dot icon02/08/2013
Termination of appointment of Scott Landress as a director
dot icon01/08/2013
Appointment of Ndiana Ekpo as a secretary
dot icon01/08/2013
Appointment of Timothy Andrew Roberts as a director
dot icon01/08/2013
Appointment of Mr David Ian Lockyer as a director
dot icon01/08/2013
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon01/08/2013
Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 2013-08-01
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/10/2012
Register(s) moved to registered inspection location
dot icon25/10/2012
Register inspection address has been changed
dot icon07/02/2012
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon02/02/2012
Termination of appointment of Snr Denton Directors Limited as a director
dot icon02/02/2012
Termination of appointment of Andrew Harris as a director
dot icon02/02/2012
Termination of appointment of Snr Denton Secretaries Limited as a secretary
dot icon10/11/2011
Appointment of Mr Richard Peter Jones as a director
dot icon10/11/2011
Appointment of Mr Scott Landress as a director
dot icon09/11/2011
Registered office address changed from One Fleet Place London EC4M 7WS on 2011-11-09
dot icon09/11/2011
Appointment of Mr Andrew Charles Appleyard as a director
dot icon09/11/2011
Certificate of change of name
dot icon30/09/2011
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
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
26/04/2018 - 31/03/2026
380
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Grose, Benjamin Toby
Director
14/08/2013 - 02/10/2014
365
Harris, Andrew David
Director
30/09/2011 - 09/11/2011
152
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/02/2012 - 04/07/2013
47

Persons with Significant Control

2
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 WEST END INVESTMENTS LIMITED

BL WEST END INVESTMENTS LIMITED is an(a) Active company incorporated on 30/09/2011 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 WEST END INVESTMENTS LIMITED?

toggle

BL WEST END INVESTMENTS LIMITED is currently Active. It was registered on 30/09/2011 .

Where is BL WEST END INVESTMENTS LIMITED located?

toggle

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

What does BL WEST END INVESTMENTS LIMITED do?

toggle

BL WEST END INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BL WEST END INVESTMENTS LIMITED?

toggle

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