Company NameB.L.J. Management Company Limited
Company StatusDissolved
Company Number01238290
CategoryPrivate Limited Company
Incorporation Date22 December 1975(48 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Vantreen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 27 August 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Director NameMiss Alison Elizabeth Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2008)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Secretary NameMiss Alison Elizabeth Hunter
NationalityBritish
StatusClosed
Appointed01 April 2005(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2008)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Director NameMr John Edwin George Boxshall
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(16 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameMr Edward Brooks Beatty Monds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleSolicitor
Correspondence AddressWessex House
Wimborne
Dorset
BH2 1AS
Secretary NameMr John Conrad Strong
NationalityBritish
StatusResigned
Appointed15 July 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address89 Bromefield
Stanmore
Middlesex
HA7 1AG
Director NameAlan John Salsac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2000)
RoleAccountant
Correspondence Address16 Manor Close
Samares St Clement
Jersey
JE2 6NW
Secretary NameMr John Edwin George Boxshall
NationalityBritish
StatusResigned
Appointed27 May 1997(21 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameGordon Campbell Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2004)
RoleHotelier
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameChristopher Leach
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2003)
RoleDecorator
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameCatherine Jane Aspin Radford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(29 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillier Road
London
SW11 6AU

Location

Registered AddressSecond Floor 37 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,684
Current Liabilities£415,915

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Application for striking-off (1 page)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 September 2007Return made up to 31/05/07; no change of members (7 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 31/05/06; full list of members (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005Director resigned (1 page)
14 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005New director appointed (2 pages)
3 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
20 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed;new director appointed (3 pages)
24 May 2005Director resigned (1 page)
7 September 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2004Registered office changed on 07/09/04 from: 37 battersea square london SW11 3RA (1 page)
19 August 2004Registered office changed on 19/08/04 from: winters 29 ludgate hill london EC4M 7JE (1 page)
29 January 2004Auditor's resignation (1 page)
9 January 2004Director resigned (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 May 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
23 October 2002Registered office changed on 23/10/02 from: c/o winters 29 ludgate hill london EC2M 7JE (1 page)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
28 November 2001New director appointed (2 pages)
24 October 2001Full accounts made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (6 pages)
27 July 2000Return made up to 31/05/00; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
7 September 1999Full accounts made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 August 1997New secretary appointed (2 pages)
13 July 1997Return made up to 23/05/97; no change of members (4 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (6 pages)
14 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)