BLIL LIMITED

Register to unlock more data on OkredoRegister

BLIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06374528

Incorporation date

18/09/2007

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon18/10/2023
Cessation of Blel Limited as a person with significant control on 2023-10-09
dot icon18/10/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-10-09
dot icon21/09/2023
Change of details for Blel Limited as a person with significant control on 2022-10-06
dot icon21/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-20
dot icon25/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-20
dot icon24/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon24/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-20
dot icon24/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-20
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 icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon24/02/2022
Accounts for a dormant company made up to 2021-03-31
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 icon12/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon07/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon03/06/2021
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 icon15/10/2020
Full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
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 icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon08/10/2018
Change of details for Barwood Land and Estates Limited as a person with significant control on 2018-02-01
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
Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR 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 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 icon23/03/2018
Appointment of Mr Stewart Whittle as a director on 2018-02-01
dot icon23/03/2018
Appointment of Mr Matthew Simon Weiner as a director on 2018-02-01
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/09/2017
Director's details changed for Mr Wayland Peter Pope on 2017-09-18
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon21/09/2017
Notification of Barwood Land and Estates Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
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 icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-18 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 icon11/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
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 icon10/02/2010
Termination of appointment of Henry Chapman as a director
dot icon10/02/2010
Termination of appointment of Richard Bowen 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 icon20/12/2009
Termination of appointment of Terence Amos as a director
dot icon07/12/2009
Full accounts made up to 2009-02-28
dot icon31/10/2009
Director's details changed for Christian Peter Matthews on 2009-10-28
dot icon29/10/2009
Director's details changed for Joanna Avril Greenslade 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 Henry Brian Chapman on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Alan James Rudge on 2009-10-28
dot icon29/10/2009
Director's details changed for Terence Philip Amos on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Stephen Chambers on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Stephen John Chambers on 2009-10-28
dot icon12/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon22/06/2009
Director's change of particulars / henry chapman / 22/06/2009
dot icon27/05/2009
Resolutions
dot icon10/12/2008
Appointment terminated director rowan kelly
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon01/10/2008
Full accounts made up to 2008-02-29
dot icon01/10/2008
Accounting reference date shortened from 28/02/2009 to 29/02/2008
dot icon04/12/2007
New director appointed
dot icon30/10/2007
Accounting reference date extended from 30/09/08 to 28/02/09
dot icon30/10/2007
Registered office changed on 30/10/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
dot icon30/10/2007
New secretary appointed;new director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon24/10/2007
Certificate of change of name
dot icon18/09/2007
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

£0.00

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
818.94K
-
0.00
-
-
2022
0
818.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

818.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Richardson, George Mark
Director
31/03/2022 - Present
86

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 BLIL LIMITED

BLIL LIMITED is an(a) Dissolved company incorporated on 18/09/2007 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 BLIL LIMITED?

toggle

BLIL LIMITED is currently Dissolved. It was registered on 18/09/2007 and dissolved on 19/03/2024.

Where is BLIL LIMITED located?

toggle

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

What does BLIL LIMITED do?

toggle

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

What is the latest filing for BLIL LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.