BLF (CHICHESTER) 5 LIMITED

Register to unlock more data on OkredoRegister

BLF (CHICHESTER) 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03937518

Incorporation date

29/02/2000

Size

Full

Contacts

Registered address

Registered address

27 Baker Street, London W1U 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon06/07/2011
Statement of capital on 2011-07-07
dot icon06/07/2011
Statement by Directors
dot icon06/07/2011
Solvency Statement dated 06/06/11
dot icon06/07/2011
Resolutions
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/11/2010
Appointment of Mr John King as a director
dot icon07/11/2010
Appointment of Mr Donald Mccarthy as a director
dot icon27/10/2010
Termination of appointment of Sara Tack as a director
dot icon27/10/2010
Termination of appointment of Timothy Roberts as a director
dot icon27/10/2010
Termination of appointment of Sarah Barzycki as a director
dot icon14/10/2010
Termination of appointment of John King as a director
dot icon14/10/2010
Termination of appointment of Peter Hearsey as a director
dot icon14/10/2010
Termination of appointment of Stefan Cassar as a director
dot icon05/09/2010
Termination of appointment of Benjamin Young as a director
dot icon20/05/2010
Full accounts made up to 2010-01-30
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr John King on 2009-11-16
dot icon11/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-12
dot icon29/10/2009
Director's details changed for Mr Stefan John Cassar on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr Sara Jane Tack on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr John King on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr Stefan John Cassar on 2009-10-26
dot icon25/10/2009
Director's details changed for Mr Peter Geoffrey Hearsey on 2009-10-26
dot icon25/10/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-10-26
dot icon25/10/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-10-26
dot icon11/10/2009
Termination of appointment of Cyril Metliss as a director
dot icon11/10/2009
Appointment of Benjamin Charles Young as a director
dot icon07/09/2009
Full accounts made up to 2009-01-24
dot icon19/07/2009
Director appointed peter geoffrey hearsey
dot icon08/03/2009
Director appointed john king
dot icon01/03/2009
Return made up to 01/03/09; full list of members
dot icon26/08/2008
Full accounts made up to 2008-01-26
dot icon11/06/2008
Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ; Country was: , now: united kingdom
dot icon27/03/2008
Registered office changed on 28/03/2008 from 1 howick place london SW1P 1BH
dot icon13/03/2008
Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon13/01/2008
Director resigned
dot icon01/01/2008
Director's particulars changed
dot icon20/12/2007
Director's particulars changed
dot icon04/11/2007
Director's particulars changed
dot icon04/09/2007
Full accounts made up to 2007-01-27
dot icon25/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon12/04/2007
Secretary's particulars changed
dot icon12/03/2007
Return made up to 01/03/07; full list of members
dot icon05/12/2006
Director resigned
dot icon03/12/2006
New director appointed
dot icon29/10/2006
Full accounts made up to 2006-01-28
dot icon12/03/2006
Return made up to 01/03/06; full list of members
dot icon10/11/2005
Secretary's particulars changed
dot icon01/06/2005
Full accounts made up to 2005-01-29
dot icon27/04/2005
Return made up to 01/03/05; full list of members
dot icon16/11/2004
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2004-01-31
dot icon18/03/2004
Return made up to 01/03/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon02/06/2003
Full accounts made up to 2003-01-25
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon22/08/2002
Full accounts made up to 2002-01-26
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon25/11/2001
Director resigned
dot icon07/06/2001
Full accounts made up to 2001-01-27
dot icon30/05/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 01/03/01; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon17/10/2000
New director appointed
dot icon10/04/2000
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon02/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon22/03/2000
Nc inc already adjusted 17/03/00
dot icon22/03/2000
Ad 17/03/00--------- £ si 759999@1=759999 £ ic 1/760000
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/03/2000
Certificate of change of name
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Mark Anthony
Director
12/02/2003 - Present
99
Cassar, Stefan John
Director
07/11/2006 - 13/10/2010
59
Mccarthy, Donald
Director
17/10/2010 - Present
69
King, John
Director
26/11/2007 - 13/10/2010
88
King, John
Director
17/10/2010 - Present
88

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 BLF (CHICHESTER) 5 LIMITED

BLF (CHICHESTER) 5 LIMITED is an(a) Dissolved company incorporated on 29/02/2000 with the registered office located at 27 Baker Street, London W1U 8AH. There are currently 4 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 BLF (CHICHESTER) 5 LIMITED?

toggle

BLF (CHICHESTER) 5 LIMITED is currently Dissolved. It was registered on 29/02/2000 and dissolved on 07/11/2011.

Where is BLF (CHICHESTER) 5 LIMITED located?

toggle

BLF (CHICHESTER) 5 LIMITED is registered at 27 Baker Street, London W1U 8AH.

What does BLF (CHICHESTER) 5 LIMITED do?

toggle

BLF (CHICHESTER) 5 LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BLF (CHICHESTER) 5 LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.