BLL EMPLOYEE SHARE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BLL EMPLOYEE SHARE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04082077

Incorporation date

02/10/2000

Size

Dormant

Contacts

Registered address

Registered address

8 Veridion Way, Erith, Kent DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon04/09/2024
Withdrawal of a person with significant control statement on 2024-09-04
dot icon04/09/2024
Notification of Paul Stephen Hastings as a person with significant control on 2023-10-26
dot icon04/09/2024
Notification of Luke Hastings as a person with significant control on 2023-10-26
dot icon27/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon30/10/2023
Termination of appointment of Adam Oliver as a director on 2023-10-26
dot icon27/10/2023
Appointment of Mr Luke Christopher Hastings as a director on 2023-10-26
dot icon27/10/2023
Appointment of Mr Paul Stephen Hastings as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Keith Crawford as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Kerri-Jo Dray as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Martin Edward Smith as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Nina Dolling as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Paul Brian Sheppard as a director on 2023-10-26
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/10/2018
Notification of a person with significant control statement
dot icon26/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/10/2018
Cessation of Geoffrey Martin Pickerill as a person with significant control on 2016-11-07
dot icon07/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon04/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/10/2016
Director's details changed for Adam Oliver on 2014-07-09
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/11/2015
Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS
dot icon07/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/09/2015
Director's details changed for Nine Dolling on 2015-09-02
dot icon02/09/2015
Appointment of Nine Dolling as a director on 2015-06-01
dot icon02/09/2015
Termination of appointment of Georgina Kim Sherrin as a director on 2015-05-29
dot icon21/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/03/2015
Appointment of Paul Brian Sheppard as a director on 2015-02-04
dot icon20/02/2015
Termination of appointment of Derek Roger Tryhorn as a director on 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/03/2014
Director's details changed for Georgina Sherrin on 2014-02-28
dot icon04/03/2014
Director's details changed for Adam Oliver on 2014-02-28
dot icon04/03/2014
Director's details changed for Kerri-Jo Dray on 2014-02-28
dot icon04/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/03/2013
Registered office address changed from , 20 Kennet Road, Crayford, Kent, DA1 4QN on 2013-03-01
dot icon19/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon10/11/2011
Director's details changed for Georgina Sherrin on 2011-11-10
dot icon09/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/02/2011
Director's details changed for Kerri-Jo Stein on 2010-06-19
dot icon09/02/2011
Register inspection address has been changed
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/01/2010
Appointment of Kerri-Jo Stein as a director
dot icon18/01/2010
Appointment of Adam Oliver as a director
dot icon12/01/2010
Termination of appointment of John Punt as a director
dot icon16/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/10/2009
Director's details changed for Georgina Sherrin on 2009-10-02
dot icon16/10/2009
Director's details changed for Derek Roger Tryhorn on 2009-10-02
dot icon16/10/2009
Director's details changed for Martin Edward Smith on 2009-10-02
dot icon16/10/2009
Director's details changed for Keith Crawford on 2009-10-02
dot icon16/10/2009
Director's details changed for John Punt on 2009-10-02
dot icon23/06/2009
Appointment terminated director jenny horsley
dot icon15/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/01/2009
Appointment terminated director and secretary carol hill
dot icon14/01/2009
Director appointed martin edward smith
dot icon21/10/2008
Return made up to 02/10/08; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/10/2007
Return made up to 02/10/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon31/10/2006
Return made up to 02/10/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon03/04/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon12/10/2005
Return made up to 02/10/05; full list of members
dot icon27/09/2005
New director appointed
dot icon17/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon12/08/2005
Director resigned
dot icon14/10/2004
Return made up to 02/10/04; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon27/07/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon29/10/2003
Return made up to 02/10/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
Secretary resigned
dot icon06/11/2002
Return made up to 02/10/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/11/2001
Return made up to 02/10/01; full list of members
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed
dot icon21/11/2000
Certificate of change of name
dot icon17/11/2000
Registered office changed on 17/11/00 from:\190 strand, london, WC2R 1JN
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
01/10/2000 - 12/11/2000
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
01/10/2000 - 12/11/2000
313
Brenan, Frank Gage
Director
12/11/2000 - 21/01/2004
5
Sherrin, Georgina Kim
Director
12/03/2003 - 28/05/2015
4
Hastings, Paul Stephen
Director
26/10/2023 - Present
15

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+
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 BLL EMPLOYEE SHARE TRUSTEES LIMITED

BLL EMPLOYEE SHARE TRUSTEES LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at 8 Veridion Way, Erith, Kent DA18 4AL. 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 BLL EMPLOYEE SHARE TRUSTEES LIMITED?

toggle

BLL EMPLOYEE SHARE TRUSTEES LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 12/08/2025.

Where is BLL EMPLOYEE SHARE TRUSTEES LIMITED located?

toggle

BLL EMPLOYEE SHARE TRUSTEES LIMITED is registered at 8 Veridion Way, Erith, Kent DA18 4AL.

What does BLL EMPLOYEE SHARE TRUSTEES LIMITED do?

toggle

BLL EMPLOYEE SHARE TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLL EMPLOYEE SHARE TRUSTEES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.