Ealing
London
W5 2SE
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Grant Christopher Wraige |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1992) |
Role | Incorporated Surveyor |
Correspondence Address | 2 Swale Rise Wetherby West Yorkshire LS22 7UH |
Director Name | Richard Thomas |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wescoe Lodge Weeton Otley North Yorkshire LS21 2PY |
Director Name | Donald Harrop |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(89 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Certified Accountant |
Correspondence Address | 1 Fullerton Terrace Collingham Wetherby West Yorkshire LS22 5AT |
Director Name | Eric Malcolm Barnes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(89 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 148 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Secretary Name | Donald Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(89 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 1 Fullerton Terrace Collingham Wetherby West Yorkshire LS22 5AT |
Director Name | David Hinchley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 November 2003) |
Role | Management Accountant |
Correspondence Address | 20 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Peter Langford Weigh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 191 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Mr Paul Graeme Cooper |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(93 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodfield Road Cheadle Hulme Stockport Cheshire SK8 7JS |
Director Name | David Alan Tyler |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 6 Ernle Road Wimbledon London SW20 0HJ |
Director Name | David Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2003) |
Role | Secretary |
Correspondence Address | 4 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | David Alan Tyler |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 6 Ernle Road Wimbledon London SW20 0HJ |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | David Gordon Bury |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Viking Wing Thurland Castle Tunstall Lancaster Lancashire LA6 2QR |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(102 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(102 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(102 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.4m at 1 | Bl Retail Holdings Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
29 January 2009 | Memorandum of capital - processed 29/01/09 (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Solvency statement dated 23/01/09 (1 page) |
26 January 2009 | Appointment terminated director peter clarke (1 page) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Resolutions
|
7 August 2008 | Appointment terminated director anthony braine (1 page) |
7 August 2008 | Appointment terminated director timothy roberts (1 page) |
7 August 2008 | Appointment terminated director stephen hester (1 page) |
7 August 2008 | Appointment terminated director lucinda bell (1 page) |
7 August 2008 | Appointment terminated director sarah barzycki (1 page) |
7 August 2008 | Appointment terminated director nigel webb (1 page) |
7 August 2008 | Appointment terminated director graham roberts (1 page) |
7 August 2008 | Appointment terminated director andrew jones (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
7 January 2008 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
6 February 2007 | Return made up to 14/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 November 2005 | Resolutions
|
6 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 September 2005 | Director resigned (1 page) |
16 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
7 January 2005 | New director appointed (1 page) |
4 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Return made up to 14/12/03; full list of members (3 pages) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
20 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 January 2003 | Return made up to 14/12/02; no change of members (8 pages) |
18 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (4 pages) |
1 February 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 April 2001 | Resolutions
|
10 April 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 14/12/00; no change of members (10 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
24 December 1999 | Return made up to 14/12/99; no change of members (36 pages) |
23 November 1999 | Resolutions
|
15 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Return made up to 14/12/98; full list of members (31 pages) |
15 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | New director appointed (10 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Particulars of mortgage/charge (10 pages) |
14 April 1998 | Resolutions
|
19 March 1998 | Auditor's resignation (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 14/12/97; no change of members (21 pages) |
9 April 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (5 pages) |
25 March 1997 | New director appointed (4 pages) |
25 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
18 March 1997 | New director appointed (2 pages) |
14 March 1997 | Resolutions
|
12 March 1997 | Registered office changed on 12/03/97 from: marshall street leeds LS11 9YD (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1996 | Return made up to 14/12/96; no change of members (8 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
17 May 1995 | New director appointed (4 pages) |