BL WEST END INVESTMENTS LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.07793483
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

BL WEST END INVESTMENTS LIMITED is an active private limited company with number 07793483. It was incorporated 12 years, 7 months, 22 days ago, on 30 September 2011. The company address is York House York House, London, W1H 7LX.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Catherine Fiona Sayers

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Keith Mcclure

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Taunt

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Miss Catherine Fiona Sayers

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Haddon

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Legacy

Date: 09 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/23

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Capital : 20,000,001 GBP

Date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Taunt

Appointment date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Michael James

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Bergin

Appointment date: 2021-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paddington Central I (Gp) Limited

Cessation date: 2019-11-19

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-19

Psc name: British Land (Joint Ventures) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Haddon

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Bruce Michael James

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Nigel Mark Webb

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Jonathan Charles Mcnuff

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: Sarah Morrell Barzycki

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Downes

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Christopher Michael John Forshaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Appointment date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marc Vandevivere

Termination date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company

Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mrs Lucinda Margaret Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Margaret Penrice

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Anthony Braine

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to registered office company

Date: 01 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-04

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Mark Webb

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Carter

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Braine

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Marc Vandevivere

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael John Forshaw

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Morrell Barzycki

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2013

Action Date: 04 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Appleyard

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Landress

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ndiana Ekpo

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Old address: No. 1 Poultry London EC2R 8EJ United Kingdom

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

CALMY LIMITED

06885507: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06885507
Status:ACTIVE
Category:Private Limited Company

CONTE CONVEYANCING LIMITED

ARGENT HOUSE, 5,BEDFORD,MK40 3JY

Number:10287133
Status:ACTIVE
Category:Private Limited Company

OPTIMAVIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09503241
Status:ACTIVE
Category:Private Limited Company

RAHMAN ASSOCIATES LTD

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11793979
Status:ACTIVE
Category:Private Limited Company

SCAI4UK LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10865679
Status:ACTIVE
Category:Private Limited Company

SWITCH ON TO BUSINESS LIMITED

12 ASHDOWN GROVE,LIVERPOOL,L26 6LR

Number:09446453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source