BLD (A) LIMITED

Register to unlock more data on OkredoRegister

BLD (A) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00467242

Incorporation date

12/04/1949

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 12/04/1949)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Solvency Statement dated 11/03/24
dot icon11/03/2024
Statement by Directors
dot icon11/03/2024
Statement of capital on 2024-03-11
dot icon06/03/2024
Termination of appointment of Peter James Murrell as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Virginia Warr as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Michael John Meadows as a director on 2024-03-05
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon04/03/2024
Satisfaction of charge 2 in full
dot icon04/03/2024
Satisfaction of charge 3 in full
dot icon04/03/2024
Satisfaction of charge 4 in full
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon29/03/2022
Appointment of Ms Virginia Warr as a director on 2022-03-18
dot icon28/03/2022
Appointment of Mr Michael John Meadows as a director on 2022-03-16
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 icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon12/08/2020
Cessation of Bld Property Holdings Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Cessation of Bld Property Holdings Limited as a person with significant control on 2020-03-10
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
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 icon31/08/2018
Full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Satisfaction of charge 5 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon31/08/2017
Notification of Bld Property Holdings Limited as a person with significant control on 2016-04-06
dot icon20/04/2017
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 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 icon05/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon22/09/2016
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 Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey 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 icon10/12/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon31/10/2014
Full accounts made up to 2014-03-31
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 icon09/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/12/2013
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 icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Stephen Smith as a director
dot icon20/08/2013
Director's details changed for Lucinda Margaret Bell on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon20/08/2013
Director's details changed for Mr Nigel Mark Webb on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-08-20
dot icon20/08/2013
Termination of appointment of Benjamin Grose as a director
dot icon20/08/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-08-20
dot icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon26/10/2012
Full accounts made up to 2012-03-31
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 icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/08/2012
Appointment of Stephen Paul Smith as a director
dot icon20/08/2012
Appointment of Benjamin Toby Grose 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 icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Peter Clarke as a director
dot icon02/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon08/09/2009
Return made up to 15/08/09; full list of members
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 15/08/08; full list of members
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
Location of register of members
dot icon06/09/2007
Return made up to 15/08/07; full list of members
dot icon24/04/2007
Certificate of change of name
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 icon01/02/2007
Director's particulars changed
dot icon10/01/2007
New director appointed
dot icon06/12/2006
Auditor's resignation
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon03/11/2006
Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 15/08/05; full list of members
dot icon25/08/2004
Return made up to 15/08/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon27/10/2003
New director appointed
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon20/01/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 15/08/02; full list of members
dot icon01/10/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon10/09/2001
Return made up to 15/08/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Particulars of mortgage/charge
dot icon25/08/2000
New director appointed
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon17/08/2000
Miscellaneous
dot icon31/07/2000
Auditor's resignation
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
New director appointed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
Return made up to 15/08/99; full list of members
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/12/1998
Ad 30/11/98--------- £ si 4999699@1=4999699 £ ic 301/5000000
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
£ nc 500/5000000 30/11/98
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon20/08/1998
Return made up to 15/08/98; no change of members
dot icon12/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Secretary resigned;director resigned
dot icon19/01/1998
New director appointed
dot icon28/08/1997
Return made up to 15/08/97; no change of members
dot icon08/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/04/1997
Director resigned
dot icon04/09/1996
Return made up to 15/08/96; full list of members
dot icon22/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/01/1996
Director resigned
dot icon18/09/1995
Return made up to 15/08/95; no change of members
dot icon24/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 23/11/94 from: 1 downshire hill london NW3 1NR
dot icon31/08/1994
Return made up to 15/08/94; full list of members
dot icon20/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/08/1993
Return made up to 15/08/93; no change of members
dot icon04/04/1993
Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG
dot icon15/03/1993
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 15/08/92; no change of members
dot icon04/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Registered office changed on 05/11/91 from: 201 haverstock hill london
dot icon18/09/1991
Return made up to 15/08/91; full list of members
dot icon08/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1991
Auditor's resignation
dot icon31/08/1990
Return made up to 15/08/90; full list of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon14/11/1989
Return made up to 15/08/89; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon12/09/1988
Return made up to 28/06/88; no change of members
dot icon11/01/1988
Certificate of change of name
dot icon29/09/1987
Return made up to 14/06/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Registered office changed on 24/07/87 from: 47 old steyne brighton east sussex BN1 1NW
dot icon13/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon07/10/1986
Particulars of mortgage/charge
dot icon07/10/1986
Particulars of mortgage/charge
dot icon07/10/1986
Particulars of mortgage/charge
dot icon07/06/1986
Director resigned;new director appointed
dot icon21/04/1986
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1949
Miscellaneous

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
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - Present
380
Warr, Virginia
Director
18/03/2022 - 05/03/2024
26
Macey, Paul Stuart
Director
22/02/2016 - Present
127
Roberts, Timothy Andrew
Director
11/09/2006 - 31/03/2019
506
Webb, Nigel Mark
Director
11/09/2006 - 30/06/2023
348

Persons with Significant Control

0

No PSC data available.

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 BLD (A) LIMITED

BLD (A) LIMITED is an(a) Dissolved company incorporated on 12/04/1949 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 BLD (A) LIMITED?

toggle

BLD (A) LIMITED is currently Dissolved. It was registered on 12/04/1949 and dissolved on 02/07/2024.

Where is BLD (A) LIMITED located?

toggle

BLD (A) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLD (A) LIMITED do?

toggle

BLD (A) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLD (A) LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.