Company NameBl (SP) Projects Limited
DirectorsChristopher Michael John Forshaw and Cyril Metliss
Company StatusDissolved
Company Number02284451
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 8 months ago)
Previous NameStanhope Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusCurrent
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameJames Christopher Eric Elworthy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 31 December 1991)
RoleLawyer
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameJames Christopher Eric Elworthy
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Director NameDamian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address34 Bristol Gardens
Little Venice
London
W9 2JQ
Secretary NameDamian Mark Alan Wisniewski
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleAccountant
Correspondence Address34 Bristol Gardens
Little Venice
London
W9 2JQ
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameDeborah Ann Franks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1994)
RoleSecretary
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1994)
RoleSecretary
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 1
173 Sutherland Avenue
London
W9 1ET

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 December 1996Appointment of a voluntary liquidator (1 page)
4 December 1996Registered office changed on 04/12/96 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page)
4 December 1996Ex res re specie (1 page)
23 February 1996Return made up to 03/12/95; full list of members (13 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 June 1995New director appointed (6 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (14 pages)
24 May 1995New director appointed (10 pages)
24 May 1995New director appointed (4 pages)
23 May 1995New director appointed (8 pages)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: lansdowne house berkeley square london W1X 6BP (1 page)
18 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
24 April 1995Company name changed stanhope projects LIMITED\certificate issued on 25/04/95 (4 pages)