BLEL LIMITED

Register to unlock more data on OkredoRegister

BLEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05309218

Incorporation date

09/12/2004

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon12/12/2023
Application to strike the company off the register
dot icon01/12/2023
Cessation of U and I (Gvp) Limited as a person with significant control on 2023-11-29
dot icon01/12/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-11-29
dot icon28/11/2023
Statement by Directors
dot icon28/11/2023
Solvency Statement dated 21/11/23
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Statement of capital on 2023-11-28
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon13/12/2022
Change of details for U and I (Gvp) Limited as a person with significant control on 2022-10-06
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon21/06/2022
Appointment of Mr George Mark Richardson as a director on 2022-03-31
dot icon08/04/2022
Full accounts made up to 2021-03-31
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon09/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon08/04/2021
Termination of appointment of Eoin Alan Condren as a director on 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2020-12-09 with updates
dot icon27/11/2020
Notification of U and I (Gvp) Limited as a person with significant control on 2020-11-24
dot icon27/11/2020
Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 2020-10-24
dot icon19/10/2020
Full accounts made up to 2020-03-31
dot icon16/09/2020
Director's details changed for Mr Eoin Alan Condren on 2020-09-14
dot icon21/07/2020
Termination of appointment of Stewart Whittle as a director on 2020-06-26
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/01/2019
Confirmation statement made on 2018-12-09 with updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon04/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/08/2018
Termination of appointment of Wayland Peter Pope as a director on 2018-08-23
dot icon11/04/2018
Resolutions
dot icon09/04/2018
Director's details changed for Mr Matthew Simon Weiner on 2018-02-01
dot icon09/04/2018
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 7a Howick Place London SW1P 1DZ on 2018-04-09
dot icon04/04/2018
Appointment of Mr Chris Barton as a secretary on 2018-02-01
dot icon04/04/2018
Termination of appointment of William Nicholas Taylor as a director on 2018-02-01
dot icon04/04/2018
Termination of appointment of Alan James Rudge as a director on 2018-02-01
dot icon04/04/2018
Termination of appointment of Christian Peter Matthews as a director on 2018-02-01
dot icon04/04/2018
Termination of appointment of Henry Brian Chapman as a director on 2018-02-01
dot icon04/04/2018
Termination of appointment of Emw Secretaries Limited as a secretary on 2018-02-01
dot icon04/04/2018
Termination of appointment of Stephen John Chambers as a secretary on 2018-02-01
dot icon04/04/2018
Appointment of Mr Eoin Alan Condren as a director on 2018-02-01
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon11/12/2017
Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 2016-04-06
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon22/11/2017
Appointment of Stewart Whittle as a director on 2017-10-19
dot icon17/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon21/09/2017
Director's details changed for Mr Wayland Peter Pope on 2017-09-18
dot icon05/09/2017
Director's details changed for Mr Christian Peter Matthews on 2017-08-25
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Joanna Avril Greenslade as a secretary on 2014-10-16
dot icon21/10/2014
Termination of appointment of Joanna Avril Greenslade as a director on 2014-10-16
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Christian Peter Matthews as a director
dot icon15/08/2012
Appointment of Henry Brian Chapman as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Auditor's resignation
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/12/2010
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon14/07/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon13/07/2010
Appointment of Mr Matthew Simon Weiner as a director
dot icon13/07/2010
Appointment of Mr Bradley David Cassels as a director
dot icon06/07/2010
Termination of appointment of Christian Matthews as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Terence Amos as a director
dot icon11/02/2010
Termination of appointment of Richard Bowen as a director
dot icon10/02/2010
Termination of appointment of Henry Chapman as a director
dot icon09/02/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon09/02/2010
Appointment of Wayland Peter Pope as a director
dot icon15/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon07/12/2009
Full accounts made up to 2009-02-28
dot icon31/10/2009
Director's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon29/10/2009
Director's details changed for Henry Brian Chapman on 2009-10-28
dot icon29/10/2009
Director's details changed for Richard William Bowen on 2009-10-28
dot icon29/10/2009
Director's details changed for Terence Philip Amos on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Alan James Rudge on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Stephen Chambers on 2009-10-28
dot icon28/10/2009
Director's details changed for Christian Peter Matthews on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon22/06/2009
Director's change of particulars / henry chapman / 22/06/2009
dot icon04/03/2009
S-div
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Resolutions
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon09/12/2008
Appointment terminated director rowan kelly
dot icon23/09/2008
Full accounts made up to 2008-02-29
dot icon21/12/2007
Return made up to 09/12/07; full list of members
dot icon17/12/2007
Location of register of members
dot icon14/11/2007
Secretary's particulars changed
dot icon17/09/2007
Registered office changed on 17/09/07 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX
dot icon19/07/2007
Full accounts made up to 2007-02-28
dot icon15/12/2006
Return made up to 09/12/06; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New secretary appointed
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon10/01/2006
Return made up to 09/12/05; full list of members
dot icon18/07/2005
Certificate of change of name
dot icon09/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£556.00

Confirmation

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

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.52M
-
0.00
556.00
-
2022
0
1.52M
-
0.00
556.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

556.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, George Mark
Director
31/03/2022 - Present
86
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Matthews, Christian Peter
Director
14/06/2012 - 01/02/2018
48

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEL LIMITED

BLEL LIMITED is an(a) Dissolved company incorporated on 09/12/2004 with the registered office located at 100 Victoria Street, London SW1E 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEL LIMITED?

toggle

BLEL LIMITED is currently Dissolved. It was registered on 09/12/2004 and dissolved on 05/03/2024.

Where is BLEL LIMITED located?

toggle

BLEL LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does BLEL LIMITED do?

toggle

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

What is the latest filing for BLEL LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.