BLD (EBURY GATE) LIMITED

Register to unlock more data on OkredoRegister

BLD (EBURY GATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03863852

Incorporation date

22/10/1999

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 22/10/1999)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with updates
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
Solvency Statement dated 21/07/23
dot icon27/07/2023
Statement by Directors
dot icon27/07/2023
Statement of capital on 2023-07-27
dot icon14/07/2023
Termination of appointment of Michael John Meadows as a director on 2023-07-12
dot icon14/07/2023
Termination of appointment of Paul Stuart Macey as a director on 2023-07-12
dot icon14/07/2023
Termination of appointment of Virginia Warr as a director on 2023-07-12
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
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 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 icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
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 icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon02/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon02/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon05/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
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 icon30/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon21/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon21/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon21/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon08/08/2017
Full accounts 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 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 icon30/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon04/08/2016
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 icon18/01/2016
Satisfaction of charge 2 in full
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-22 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 icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon23/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
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 icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Nigel Mark Webb on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon22/10/2013
Director's details changed for Lucinda Margaret Bell on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-10-22
dot icon22/10/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-10-22
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-22 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 icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Graham Roberts as a director
dot icon10/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
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 icon21/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon21/01/2010
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 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 icon02/12/2008
Appointment terminated director stephen hester
dot icon01/12/2008
Return made up to 22/10/08; full list of members
dot icon19/09/2008
Full accounts made up to 2008-03-31
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 icon23/10/2007
Return made up to 22/10/07; full list of members
dot icon23/10/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/04/2007
Certificate of change of name
dot icon07/03/2007
Return made up to 22/10/06; full list of members
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 icon06/12/2006
Auditor's resignation
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 icon13/11/2006
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 icon15/09/2006
Resolutions
dot icon15/09/2006
Declaration of assistance for shares acquisition
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Director resigned
dot icon08/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Ad 31/12/03--------- £ si 1500000@1=1500000 £ ic 1/1500001
dot icon23/02/2004
Nc inc already adjusted 31/12/03
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon18/11/2003
Return made up to 22/10/03; full list of members
dot icon27/10/2003
New director appointed
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon26/10/2002
Return made up to 22/10/02; full list of members
dot icon27/02/2002
Declaration of assistance for shares acquisition
dot icon27/02/2002
Memorandum and Articles of Association
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon19/02/2002
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 22/10/01; 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 icon22/06/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 22/10/00; full list of members
dot icon25/08/2000
New director appointed
dot icon06/03/2000
Resolutions
dot icon15/02/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon14/02/2000
Resolutions
dot icon29/12/1999
New director appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon09/11/1999
Certificate of change of name
dot icon09/11/1999
Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Director resigned
dot icon22/10/1999
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warr, Virginia
Director
18/03/2022 - 12/07/2023
26
Macey, Paul Stuart
Director
22/02/2016 - 12/07/2023
127
Mcnuff, Jonathan Charles
Director
22/02/2016 - Present
380
Webb, Nigel Mark
Director
11/09/2006 - 30/06/2023
348
Roberts, Timothy Andrew
Director
11/09/2006 - 31/03/2019
506

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 (EBURY GATE) LIMITED

BLD (EBURY GATE) LIMITED is an(a) Dissolved company incorporated on 22/10/1999 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 (EBURY GATE) LIMITED?

toggle

BLD (EBURY GATE) LIMITED is currently Dissolved. It was registered on 22/10/1999 and dissolved on 14/11/2023.

Where is BLD (EBURY GATE) LIMITED located?

toggle

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

What does BLD (EBURY GATE) LIMITED do?

toggle

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

What is the latest filing for BLD (EBURY GATE) LIMITED?

toggle

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