BUSINESS LENDING SECURED INCOME GP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LENDING SECURED INCOME GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07410042

Incorporation date

18/10/2010

Size

Dormant

Contacts

Registered address

Registered address

11 Devonshire Gardens, London W4 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2010)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
Registered office address changed from Crown House 1 Crown Square Woking Surrey GU21 6HR to 11 Devonshire Gardens London W4 3TN on 2024-12-03
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon28/09/2024
Application to strike the company off the register
dot icon12/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/06/2024
Accounts for a dormant company made up to 2022-03-31
dot icon11/06/2024
Accounts for a dormant company made up to 2021-03-31
dot icon25/01/2024
Satisfaction of charge 074100420001 in full
dot icon25/01/2024
Satisfaction of charge 074100420002 in full
dot icon25/01/2024
Satisfaction of charge 074100420003 in full
dot icon25/01/2024
Satisfaction of charge 074100420004 in full
dot icon07/09/2022
Restoration by order of the court
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon01/05/2021
Application to strike the company off the register
dot icon15/04/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Withdrawal of a person with significant control statement on 2019-10-15
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon02/03/2018
Notification of Cecile Anne Louise Parfitt as a person with significant control on 2016-04-06
dot icon02/03/2018
Notification of Stuart Howard Parfitt as a person with significant control on 2016-04-06
dot icon02/03/2018
Notification of William Peter Wade as a person with significant control on 2016-04-06
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-10-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/03/2015
Registration of charge 074100420004, created on 2015-03-04
dot icon04/03/2015
Registration of charge 074100420003, created on 2015-03-04
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Registration of charge 074100420002, created on 2014-12-15
dot icon16/12/2014
Registration of charge 074100420001, created on 2014-12-15
dot icon21/05/2014
Director's details changed for Mrs Cecile Anne Louise Parfitt on 2014-05-21
dot icon21/05/2014
Secretary's details changed for Mrs Cecile Anne Louise Parfitt on 2014-05-21
dot icon21/05/2014
Director's details changed for Mr Stuart Howard Parfitt on 2014-05-21
dot icon22/04/2014
Registered office address changed from , 11 Devonshire Gardens, London, W4 3TN on 2014-04-22
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Appointment of Mr William Peter Wade as a director
dot icon17/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2021
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, William Peter
Director
18/09/2012 - Present
13
Parfitt, Cecile Anne Louise
Director
18/10/2010 - Present
14
Mr Stuart Howard Parfitt
Director
18/10/2010 - Present
38
Parfitt, Cecile Anne Louise
Secretary
18/10/2010 - Present
-

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 BUSINESS LENDING SECURED INCOME GP LIMITED

BUSINESS LENDING SECURED INCOME GP LIMITED is an(a) Dissolved company incorporated on 18/10/2010 with the registered office located at 11 Devonshire Gardens, London W4 3TN. 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 BUSINESS LENDING SECURED INCOME GP LIMITED?

toggle

BUSINESS LENDING SECURED INCOME GP LIMITED is currently Dissolved. It was registered on 18/10/2010 and dissolved on 24/12/2024.

Where is BUSINESS LENDING SECURED INCOME GP LIMITED located?

toggle

BUSINESS LENDING SECURED INCOME GP LIMITED is registered at 11 Devonshire Gardens, London W4 3TN.

What does BUSINESS LENDING SECURED INCOME GP LIMITED do?

toggle

BUSINESS LENDING SECURED INCOME GP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BUSINESS LENDING SECURED INCOME GP LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.