BNKBL LTD

Register to unlock more data on OkredoRegister

BNKBL LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06320929

Incorporation date

23/07/2007

Size

Group

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon12/04/2026
Notice of extension of period of Administration
dot icon08/12/2025
Administrator's progress report
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon25/07/2025
Statement of administrator's proposal
dot icon01/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/05/2025
Appointment of an administrator
dot icon14/05/2025
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-05-14
dot icon05/05/2025
Termination of appointment of Simon William George as a secretary on 2025-05-05
dot icon08/04/2025
Director's details changed for Mr Pascal Albert Boris on 2025-04-06
dot icon23/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon10/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon08/01/2024
Termination of appointment of Jacques Jovignot as a director on 2023-12-22
dot icon06/12/2023
Registration of charge 063209290002, created on 2023-11-29
dot icon06/12/2023
Registration of charge 063209290003, created on 2023-11-29
dot icon07/11/2023
Registered office address changed from 35 New Broad Steet House 35 New Broad Street London EC2M 1NH United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-11-07
dot icon06/11/2023
Registered office address changed from New Broad Street House New Broad Street 35 Broad Street London EC2M 1NH England to 35 New Broad Steet House 35 New Broad Street London EC2M 1NH on 2023-11-06
dot icon27/10/2023
Registered office address changed from One Canada Square Level 39 London E14 5AB United Kingdom to New Broad Street House New Broad Street 35 Broad Street London EC2M 1NH on 2023-10-27
dot icon15/08/2023
Second filing of Confirmation Statement dated 2023-07-27
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon24/07/2023
Sub-division of shares on 2023-06-15
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon17/08/2022
Registration of charge 063209290001, created on 2022-08-09
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon17/11/2021
Registered office address changed from 1 One Canada Square Level 39 London E14 5AB England to One Canada Square Level 39 London E14 5AB on 2021-11-17
dot icon17/11/2021
Registered office address changed from 1 Canada Square, 42nd Floor Canada Square London E14 5AB to 1 One Canada Square Level 39 London E14 5AB on 2021-11-17
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon10/12/2020
Resolutions
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/06/2019
Resolutions
dot icon06/06/2019
Change of share class name or designation
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon04/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon30/07/2018
Resolutions
dot icon24/07/2018
Resolutions
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon01/07/2018
Termination of appointment of Mark Philip Davey as a director on 2018-03-15
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Change of details for Mr Eric Mouilleron as a person with significant control on 2018-05-10
dot icon10/03/2018
Resolutions
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Mr Pascal Albert Boris as a director on 2016-04-27
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon08/07/2016
Resolutions
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Director's details changed for Eric Mouilleron on 2015-01-01
dot icon26/02/2016
Appointment of Mr Bruno Charles Albert Scherrer as a director on 2016-01-29
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-08-28
dot icon14/01/2016
Termination of appointment of Marc Romain Ulysse Tournier as a director on 2015-09-30
dot icon03/11/2015
Appointment of Hans Joerg Schuettler as a director on 2015-11-03
dot icon03/11/2015
Appointment of Dr Karl-Gerhard Eick as a director on 2015-11-03
dot icon29/09/2015
Termination of appointment of Stephane Monnier as a director on 2015-09-21
dot icon17/08/2015
Appointment of Mr Mark Philip Davey as a director on 2015-08-17
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Mark Philip Davey as a director on 2015-03-30
dot icon30/03/2015
Appointment of Mr Mark Philip Davey as a director on 2015-03-30
dot icon12/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/05/2014
Resolutions
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon16/04/2014
Registered office address changed from 1 Canada Square Canada Square London E14 5AB United Kingdom on 2014-04-16
dot icon15/04/2014
Registered office address changed from Office 42.05, 42Nd Floor One Canada Square London E14 5AB England on 2014-04-15
dot icon15/04/2014
Registered office address changed from 1 Clarendon Road Notting Hill London W11 4JA on 2014-04-15
dot icon18/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/03/2014
Termination of appointment of Daniel Pouget as a director
dot icon14/03/2014
Termination of appointment of Adrien Bergerot as a director
dot icon23/09/2013
Resolutions
dot icon08/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Statement of company's objects
dot icon29/01/2013
Particulars of variation of rights attached to shares
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon29/01/2013
Resolutions
dot icon26/10/2012
Appointment of Mr Jacques Jovignot as a director
dot icon15/09/2012
Appointment of Mr Adrien Bergerot as a director
dot icon15/09/2012
Appointment of Mr Stephane Monnier as a director
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon21/12/2011
Termination of appointment of Daniel Pouget as a secretary
dot icon21/12/2011
Appointment of Mr Simon William George as a secretary
dot icon14/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Director's details changed
dot icon25/01/2011
Secretary's details changed for Daniel Andre Pouget on 2011-01-25
dot icon25/01/2011
Director's details changed for Marc Tournier on 2011-01-25
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Director's details changed for Eric Mouilleron on 2010-07-23
dot icon12/09/2010
Appointment of Marc Tournier as a director
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon10/09/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon02/09/2010
Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB on 2010-09-02
dot icon23/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon08/09/2009
Return made up to 23/07/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/11/2008
Return made up to 23/07/08; full list of members
dot icon15/04/2008
Nc inc already adjusted 07/02/08
dot icon27/03/2008
Div
dot icon27/03/2008
Resolutions
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon21/08/2007
New director appointed
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mouilleron, Eric
Director
23/07/2007 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/2007 - 23/07/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/2007 - 23/07/2007
67500
Pouget, Daniel Andre Ange Marie, Baron
Director
23/07/2007 - 06/03/2014
6
Eick, Karl-Gerhard, Dr
Director
03/11/2015 - Present
8

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

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BNKBL LTD

BNKBL LTD is an(a) In Administration company incorporated on 23/07/2007 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 5 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 BNKBL LTD?

toggle

BNKBL LTD is currently In Administration. It was registered on 23/07/2007 .

Where is BNKBL LTD located?

toggle

BNKBL LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BNKBL LTD do?

toggle

BNKBL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BNKBL LTD?

toggle

The latest filing was on 12/04/2026: Notice of extension of period of Administration.