Company NameALUK Trading Limited
DirectorsJohn Martin Graham and Benjamin Timothy Clarkson
Company StatusActive
Company Number02341027
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Previous NamesBLF Trading Limited and BLF Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(28 years, 2 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Director NameMr Benjamin Timothy Clarkson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Secretary NameMr Benjamin Timothy Peter Clarkson
StatusCurrent
Appointed01 January 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe White Chapel Building Whitechapel High Street
London
E1 8QS
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameAnthony Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address22 Wilton Street
London
SW1X 7AX
Director NameChrista Maria Paxton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address631 Kings Road
London
SW6 2ES
Secretary NameMs Heather Robb Lamont
NationalityBritish
StatusResigned
Appointed15 November 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address17 Whitton Dene
Hounslow
Middlesex
TW3 2JN
Secretary NameDebbie Bernice Whatt
NationalityBritish
StatusResigned
Appointed25 April 1995(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Bramley Way
Ashtead
Surrey
KT21 1QY
Director NameDr Mark Gordon Britton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2005)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressWoodham House 92 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address102 Elgin Crescent
London
W11 2JL
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Charterfield Avenue
Putney
London
SW15 6HW
Director NameIan John Hudson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address87 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Secretary NameTimothy Moore
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Filton Court
Farrow Lane
London
SE14 5DL
Secretary NameDavid George Laughton
NationalityBritish
StatusResigned
Appointed18 September 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address8 Wisteria Way
Northampton
Northamptonshire
NN3 3QB
Director NameGillian Anne Perkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2009)
RoleMarketing
Correspondence Address33 Mandrake Road
London
SW17 7PZ
Secretary NameDame Helena Shovelton
NationalityBritish
StatusResigned
Appointed31 May 2008(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2008)
RoleChief Executive
Correspondence AddressGarden Lodge Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMrs Christine Jane Lewis
NationalityBritish
StatusResigned
Appointed20 October 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2012)
RoleAccountant
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Peter Michael Corbett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(19 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2011)
RoleAccountant
Country of ResidenceUnitied Kingdon
Correspondence Address13 Kestrel Close
Epsom
Surrey
KT19 7EJ
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Channings
Woking
Surrey
GU21 4JB
Director NameMs Diane Susan Hedges
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address69 Whiteknights Road
Earley
Reading
Berkshire
RG6 7BB
Director NameMs Lorraine Elizabeth Clifton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Montague Road
Richmond
Surrey
TW10 6QW
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameProf Duncan William Empey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2013)
RoleRespiratory Physician
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Fitzroy Square Hospital 14 Fitzroy Square
London
W1T 6AH
Director NameMr Richard David Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameAlex Fowles
StatusResigned
Appointed18 September 2012(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 August 2013)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMrs Francoise Harris
StatusResigned
Appointed20 August 2013(24 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameAlex Fowles
StatusResigned
Appointed11 March 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Graham Colbert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr Adam Leadbetter
StatusResigned
Appointed23 June 2016(27 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMiss Sharon Henley
StatusResigned
Appointed14 October 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameBaroness Tessa Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleLabour Peer
Country of ResidenceEngland
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameJudith Edward
StatusResigned
Appointed22 February 2018(29 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr Paul James Butler
StatusResigned
Appointed22 November 2018(29 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2019)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr John Christopher Whiterow
StatusResigned
Appointed08 April 2019(30 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER

Contact

Websiteblf.org.uk

Location

Registered AddressThe White Chapel Building
Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1British Lung Foundation
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

20 September 1990Delivered on: 10 October 1990
Persons entitled: British Lung Foundation

Classification: Floating charge
Secured details: Sterling pounds 15,000 and all monies due or to become due from the company to the chargee.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 May 2023Company name changed blf services LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
(3 pages)
23 May 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (13 pages)
16 January 2023Notification of Asthma and Lung Uk as a person with significant control on 10 January 2023 (2 pages)
16 January 2023Cessation of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 10 January 2023 (1 page)
20 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (12 pages)
6 January 2022Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 March 2021Accounts for a small company made up to 30 June 2020 (13 pages)
25 January 2021Change of details for British Lung Foundation as a person with significant control on 1 January 2020 (2 pages)
3 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
29 January 2020Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 29 January 2020 (1 page)
15 January 2020Accounts for a small company made up to 30 June 2019 (15 pages)
10 January 2020Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of John Christopher Whiterow as a secretary on 31 December 2019 (1 page)
10 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
10 January 2020Termination of appointment of Tessa Blackstone as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages)
18 April 2019Appointment of Mr John Christopher Whiterow as a secretary on 8 April 2019 (2 pages)
18 April 2019Termination of appointment of Paul James Butler as a secretary on 5 April 2019 (1 page)
16 January 2019Accounts for a small company made up to 30 June 2018 (15 pages)
26 November 2018Appointment of Mr Paul James Butler as a secretary on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Judith Edward as a secretary on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
23 February 2018Appointment of Judith Edward as a secretary on 22 February 2018 (2 pages)
23 February 2018Termination of appointment of Sharon Henley as a secretary on 22 February 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
14 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
14 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page)
19 April 2017Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages)
19 April 2017Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page)
19 April 2017Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages)
19 March 2015Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages)
20 May 2014Appointment of Mr Graham Colbert as a director (2 pages)
20 May 2014Termination of appointment of Sabah Zubaida as a director (1 page)
20 May 2014Appointment of Mr Graham Colbert as a director (2 pages)
20 May 2014Termination of appointment of Sabah Zubaida as a director (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
25 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
25 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
19 November 2013Full accounts made up to 30 June 2013 (10 pages)
19 November 2013Full accounts made up to 30 June 2013 (10 pages)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (1 page)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (1 page)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
2 August 2013Termination of appointment of Geoffrey Borwick as a director (1 page)
2 August 2013Termination of appointment of Geoffrey Borwick as a director (1 page)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Termination of appointment of Richard Chappell as a director (1 page)
22 April 2013Termination of appointment of Lorraine Clifton as a director (1 page)
22 April 2013Termination of appointment of Diane Hedges as a director (1 page)
22 April 2013Termination of appointment of Duncan Empey as a director (1 page)
22 April 2013Termination of appointment of Richard Pinckard as a director (1 page)
22 April 2013Termination of appointment of Diane Hedges as a director (1 page)
22 April 2013Termination of appointment of Duncan Empey as a director (1 page)
22 April 2013Termination of appointment of Richard Pinckard as a director (1 page)
22 April 2013Termination of appointment of Richard Chappell as a director (1 page)
22 April 2013Termination of appointment of Lorraine Clifton as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (10 pages)
29 November 2012Full accounts made up to 30 June 2012 (10 pages)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
9 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
9 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
19 June 2012Appointment of Mr Richard David Chappell as a director (3 pages)
19 June 2012Appointment of Mr Richard David Chappell as a director (3 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
11 January 2012Appointment of Professor Duncan William Empey as a director (3 pages)
11 January 2012Appointment of Professor Duncan William Empey as a director (3 pages)
29 November 2011Full accounts made up to 30 June 2011 (10 pages)
29 November 2011Full accounts made up to 30 June 2011 (10 pages)
25 October 2011Appointment of Richard Pinckard as a director (3 pages)
25 October 2011Appointment of Richard Pinckard as a director (3 pages)
30 September 2011Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages)
30 September 2011Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages)
14 September 2011Termination of appointment of Peter Dolphin as a director (1 page)
14 September 2011Termination of appointment of Peter Corbett as a director (1 page)
14 September 2011Termination of appointment of Peter Dolphin as a director (1 page)
14 September 2011Termination of appointment of Peter Corbett as a director (1 page)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
9 December 2010Full accounts made up to 30 June 2010 (11 pages)
9 December 2010Full accounts made up to 30 June 2010 (11 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Ms Lorraine Elizabeth Clifton on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Ms Lorraine Elizabeth Clifton on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page)
8 December 2009Full accounts made up to 30 June 2009 (11 pages)
8 December 2009Full accounts made up to 30 June 2009 (11 pages)
25 October 2009Appointment of Peter Malcolm Dolphin as a director (2 pages)
25 October 2009Appointment of Peter Malcolm Dolphin as a director (2 pages)
4 August 2009Director appointed diane susan hedges (2 pages)
4 August 2009Director appointed lorraine elizabeth clifton (2 pages)
4 August 2009Director appointed lorraine elizabeth clifton (2 pages)
4 August 2009Director appointed diane susan hedges (2 pages)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
24 June 2009Company name changed blf trading LIMITED\certificate issued on 27/06/09 (2 pages)
24 June 2009Company name changed blf trading LIMITED\certificate issued on 27/06/09 (2 pages)
26 May 2009Return made up to 20/04/09; full list of members (4 pages)
26 May 2009Return made up to 20/04/09; full list of members (4 pages)
25 May 2009Appointment terminated director gillian perkins (1 page)
25 May 2009Appointment terminated director keith prowse (1 page)
25 May 2009Appointment terminated director keith prowse (1 page)
25 May 2009Appointment terminated director gillian perkins (1 page)
27 February 2009Director appointed peter michael corbett (2 pages)
27 February 2009Director appointed peter michael corbett (2 pages)
14 January 2009Full accounts made up to 30 June 2008 (11 pages)
14 January 2009Full accounts made up to 30 June 2008 (11 pages)
12 January 2009Appointment terminated secretary helena shovelton (1 page)
12 January 2009Appointment terminated secretary helena shovelton (1 page)
12 January 2009Secretary appointed mrs christine jane lewis (1 page)
12 January 2009Secretary appointed mrs christine jane lewis (1 page)
3 July 2008Appointment terminated director ian hudson (1 page)
3 July 2008Appointment terminated director ian hudson (1 page)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
3 June 2008Appointment terminated secretary david laughton (1 page)
3 June 2008Appointment terminated secretary david laughton (1 page)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
23 January 2008Full accounts made up to 30 June 2007 (11 pages)
23 January 2008Full accounts made up to 30 June 2007 (11 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Full accounts made up to 30 June 2006 (11 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Full accounts made up to 30 June 2006 (11 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
15 December 2005Full accounts made up to 30 June 2005 (10 pages)
15 December 2005Full accounts made up to 30 June 2005 (10 pages)
5 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Auditor's resignation (1 page)
31 March 2005Auditor's resignation (1 page)
15 December 2004Full accounts made up to 30 June 2004 (10 pages)
15 December 2004Full accounts made up to 30 June 2004 (10 pages)
25 May 2004Return made up to 31/05/04; full list of members (8 pages)
25 May 2004Return made up to 31/05/04; full list of members (8 pages)
12 February 2004Full accounts made up to 30 June 2003 (10 pages)
12 February 2004Full accounts made up to 30 June 2003 (10 pages)
22 September 2003Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page)
22 September 2003Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2003Director resigned (1 page)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
12 June 2002Return made up to 31/05/02; full list of members (8 pages)
12 June 2002Return made up to 31/05/02; full list of members (8 pages)
2 April 2002Full accounts made up to 30 June 2001 (10 pages)
2 April 2002Full accounts made up to 30 June 2001 (10 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
31 May 2000Return made up to 31/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Return made up to 31/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Full accounts made up to 30 June 1999 (10 pages)
9 March 2000Full accounts made up to 30 June 1999 (10 pages)
14 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
14 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
10 July 1998Return made up to 31/05/98; full list of members (10 pages)
10 July 1998Return made up to 31/05/98; full list of members (10 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 May 1997Return made up to 31/05/97; no change of members (8 pages)
29 May 1997Return made up to 31/05/97; no change of members (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
20 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
21 July 1995Full accounts made up to 30 September 1994 (9 pages)
21 July 1995Full accounts made up to 30 September 1994 (9 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 March 1994Full accounts made up to 30 September 1993 (9 pages)
23 March 1994Full accounts made up to 30 September 1993 (9 pages)
2 August 1993Full accounts made up to 30 September 1992 (8 pages)
2 August 1993Full accounts made up to 30 September 1992 (8 pages)
14 July 1992Full accounts made up to 30 September 1991 (7 pages)
14 July 1992Full accounts made up to 30 September 1991 (7 pages)
28 February 1992Full accounts made up to 30 September 1990 (8 pages)
28 February 1992Full accounts made up to 30 September 1990 (8 pages)
22 November 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
22 November 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
30 January 1989Incorporation (17 pages)
30 January 1989Incorporation (17 pages)