BLSSP (FUNDING) LIMITED

Register to unlock more data on OkredoRegister

BLSSP (FUNDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04104074

Incorporation date

03/11/2000

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon27/10/2022
Termination of appointment of Katherine Fyfe as a director on 2022-10-17
dot icon09/08/2022
Director's details changed for Mrs Katherine Fyfe on 2022-07-20
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/08/2022
Appointment of Mrs Katherine Fyfe as a director on 2022-07-20
dot icon05/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon05/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon10/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of William Stephen Atkinson as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of James Andrew Honeyman as a director on 2018-05-04
dot icon10/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon02/11/2017
Appointment of Mr William Stephen Atkinson as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr James Andrew Honeyman as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Bryan Lewis as a director on 2017-10-19
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/08/2017
Notification of The British Land Company Plc as a person with significant control on 2016-04-06
dot icon08/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-08
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 on 2016-12-06
dot icon27/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon12/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/05/2015
Re-registration of Memorandum and Articles
dot icon06/05/2015
Certificate of re-registration from Public Limited Company to Private
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Re-registration from a public company to a private limited company
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon21/11/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon21/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon24/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon06/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon18/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon06/11/2012
Annual return made up to 2012-11-03 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 icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
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 icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/07/2011
Termination of appointment of Graham Roberts as a director
dot icon01/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon25/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon04/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/06/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon10/12/2008
Return made up to 03/11/08; full list of members
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon08/01/2008
Director resigned
dot icon07/12/2007
Return made up to 03/11/07; full list of members
dot icon07/12/2007
Location of register of members
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon06/12/2006
Return made up to 03/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon21/11/2005
Return made up to 03/11/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon07/01/2005
New director appointed
dot icon15/11/2004
Return made up to 03/11/04; full list of members
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Director's particulars changed
dot icon11/03/2004
Secretary's particulars changed
dot icon04/11/2003
Return made up to 03/11/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon10/12/2002
Return made up to 03/11/02; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon01/07/2002
Full accounts made up to 2002-03-31
dot icon09/03/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon31/12/2001
Secretary resigned
dot icon29/11/2001
Director's particulars changed
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon10/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/05/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon21/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon20/02/2001
Certificate of authorisation to commence business and borrow
dot icon20/02/2001
Application to commence business
dot icon23/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon03/11/2000
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
Dormant
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
04/05/2018 - Present
380
Fyfe, Katherine
Director
20/07/2022 - 17/10/2022
29
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298
Ritblat, John, Sir
Director
03/11/2000 - 31/12/2006
105

Persons with Significant Control

1
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 BLSSP (FUNDING) LIMITED

BLSSP (FUNDING) LIMITED is an(a) Dissolved company incorporated on 03/11/2000 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 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 BLSSP (FUNDING) LIMITED?

toggle

BLSSP (FUNDING) LIMITED is currently Dissolved. It was registered on 03/11/2000 and dissolved on 14/03/2023.

Where is BLSSP (FUNDING) LIMITED located?

toggle

BLSSP (FUNDING) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLSSP (FUNDING) LIMITED do?

toggle

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

What is the latest filing for BLSSP (FUNDING) LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.