London
E1 8QS
Director Name | Mr Benjamin Timothy Clarkson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The White Chapel Building Whitechapel High Street London E1 8QS |
Secretary Name | Mr Benjamin Timothy Peter Clarkson |
---|---|
Status | Current |
Appointed | 01 January 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The White Chapel Building Whitechapel High Street London E1 8QS |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Anthony Hawser |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 22 Wilton Street London SW1X 7AX |
Director Name | Christa Maria Paxton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 631 Kings Road London SW6 2ES |
Secretary Name | Ms Heather Robb Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 17 Whitton Dene Hounslow Middlesex TW3 2JN |
Secretary Name | Debbie Bernice Whatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bramley Way Ashtead Surrey KT21 1QY |
Director Name | Dr Mark Gordon Britton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2005) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Woodham House 92 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 102 Elgin Crescent London W11 2JL |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Charterfield Avenue Putney London SW15 6HW |
Director Name | Ian John Hudson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 87 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Secretary Name | Timothy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Filton Court Farrow Lane London SE14 5DL |
Secretary Name | David George Laughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 8 Wisteria Way Northampton Northamptonshire NN3 3QB |
Director Name | Gillian Anne Perkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2009) |
Role | Marketing |
Correspondence Address | 33 Mandrake Road London SW17 7PZ |
Secretary Name | Dame Helena Shovelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2008) |
Role | Chief Executive |
Correspondence Address | Garden Lodge Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Mrs Christine Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2012) |
Role | Accountant |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Mr Peter Michael Corbett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2011) |
Role | Accountant |
Country of Residence | Unitied Kingdon |
Correspondence Address | 13 Kestrel Close Epsom Surrey KT19 7EJ |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Channings Woking Surrey GU21 4JB |
Director Name | Ms Diane Susan Hedges |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 69 Whiteknights Road Earley Reading Berkshire RG6 7BB |
Director Name | Ms Lorraine Elizabeth Clifton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montague Road Richmond Surrey TW10 6QW |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Prof Duncan William Empey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2013) |
Role | Respiratory Physician |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Fitzroy Square Hospital 14 Fitzroy Square London W1T 6AH |
Director Name | Mr Richard David Chappell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Alex Fowles |
---|---|
Status | Resigned |
Appointed | 18 September 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mrs Francoise Harris |
---|---|
Status | Resigned |
Appointed | 20 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Alex Fowles |
---|---|
Status | Resigned |
Appointed | 11 March 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Mr Graham Colbert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mr Adam Leadbetter |
---|---|
Status | Resigned |
Appointed | 23 June 2016(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Miss Sharon Henley |
---|---|
Status | Resigned |
Appointed | 14 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Baroness Tessa Blackstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Labour Peer |
Country of Residence | England |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Judith Edward |
---|---|
Status | Resigned |
Appointed | 22 February 2018(29 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mr Paul James Butler |
---|---|
Status | Resigned |
Appointed | 22 November 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mr John Christopher Whiterow |
---|---|
Status | Resigned |
Appointed | 08 April 2019(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Website | blf.org.uk |
---|
Registered Address | The White Chapel Building Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | British Lung Foundation 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
20 September 1990 | Delivered 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 |
---|
24 May 2023 | Company name changed blf services LIMITED\certificate issued on 24/05/23
|
---|---|
23 May 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
16 January 2023 | Notification of Asthma and Lung Uk as a person with significant control on 10 January 2023 (2 pages) |
16 January 2023 | Cessation of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 10 January 2023 (1 page) |
20 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
6 January 2022 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
25 January 2021 | Change of details for British Lung Foundation as a person with significant control on 1 January 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
29 January 2020 | Registered 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 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
10 January 2020 | Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of John Christopher Whiterow as a secretary on 31 December 2019 (1 page) |
10 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Tessa Blackstone as a director on 31 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages) |
18 April 2019 | Appointment of Mr John Christopher Whiterow as a secretary on 8 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Paul James Butler as a secretary on 5 April 2019 (1 page) |
16 January 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
26 November 2018 | Appointment of Mr Paul James Butler as a secretary on 22 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Judith Edward as a secretary on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Judith Edward as a secretary on 22 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Sharon Henley as a secretary on 22 February 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
14 July 2017 | Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page) |
19 April 2017 | Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page) |
19 April 2017 | Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page) |
8 July 2016 | Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages) |
20 May 2014 | Appointment of Mr Graham Colbert as a director (2 pages) |
20 May 2014 | Termination of appointment of Sabah Zubaida as a director (1 page) |
20 May 2014 | Appointment of Mr Graham Colbert as a director (2 pages) |
20 May 2014 | Termination of appointment of Sabah Zubaida as a director (1 page) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 March 2014 | Termination of appointment of Francoise Harris as a secretary (1 page) |
25 March 2014 | Appointment of Alex Fowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Francoise Harris as a secretary (1 page) |
25 March 2014 | Appointment of Alex Fowles as a secretary (2 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
3 September 2013 | Termination of appointment of Alex Fowles as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Francoise Harris as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Francoise Harris as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alex Fowles as a secretary (1 page) |
2 August 2013 | Termination of appointment of Geoffrey Borwick as a director (1 page) |
2 August 2013 | Termination of appointment of Geoffrey Borwick as a director (1 page) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Termination of appointment of Richard Chappell as a director (1 page) |
22 April 2013 | Termination of appointment of Lorraine Clifton as a director (1 page) |
22 April 2013 | Termination of appointment of Diane Hedges as a director (1 page) |
22 April 2013 | Termination of appointment of Duncan Empey as a director (1 page) |
22 April 2013 | Termination of appointment of Richard Pinckard as a director (1 page) |
22 April 2013 | Termination of appointment of Diane Hedges as a director (1 page) |
22 April 2013 | Termination of appointment of Duncan Empey as a director (1 page) |
22 April 2013 | Termination of appointment of Richard Pinckard as a director (1 page) |
22 April 2013 | Termination of appointment of Richard Chappell as a director (1 page) |
22 April 2013 | Termination of appointment of Lorraine Clifton as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
17 October 2012 | Appointment of Alex Fowles as a secretary (1 page) |
17 October 2012 | Appointment of Alex Fowles as a secretary (1 page) |
9 August 2012 | Termination of appointment of Christine Lewis as a secretary (1 page) |
9 August 2012 | Termination of appointment of Christine Lewis as a secretary (1 page) |
19 June 2012 | Appointment of Mr Richard David Chappell as a director (3 pages) |
19 June 2012 | Appointment of Mr Richard David Chappell as a director (3 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Appointment of Professor Duncan William Empey as a director (3 pages) |
11 January 2012 | Appointment of Professor Duncan William Empey as a director (3 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
25 October 2011 | Appointment of Richard Pinckard as a director (3 pages) |
25 October 2011 | Appointment of Richard Pinckard as a director (3 pages) |
30 September 2011 | Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages) |
30 September 2011 | Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages) |
14 September 2011 | Termination of appointment of Peter Dolphin as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Corbett as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Dolphin as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Corbett as a director (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
9 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Ms Lorraine Elizabeth Clifton on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Ms Lorraine Elizabeth Clifton on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page) |
8 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
25 October 2009 | Appointment of Peter Malcolm Dolphin as a director (2 pages) |
25 October 2009 | Appointment of Peter Malcolm Dolphin as a director (2 pages) |
4 August 2009 | Director appointed diane susan hedges (2 pages) |
4 August 2009 | Director appointed lorraine elizabeth clifton (2 pages) |
4 August 2009 | Director appointed lorraine elizabeth clifton (2 pages) |
4 August 2009 | Director appointed diane susan hedges (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
24 June 2009 | Company name changed blf trading LIMITED\certificate issued on 27/06/09 (2 pages) |
24 June 2009 | Company name changed blf trading LIMITED\certificate issued on 27/06/09 (2 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
25 May 2009 | Appointment terminated director gillian perkins (1 page) |
25 May 2009 | Appointment terminated director keith prowse (1 page) |
25 May 2009 | Appointment terminated director keith prowse (1 page) |
25 May 2009 | Appointment terminated director gillian perkins (1 page) |
27 February 2009 | Director appointed peter michael corbett (2 pages) |
27 February 2009 | Director appointed peter michael corbett (2 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
12 January 2009 | Appointment terminated secretary helena shovelton (1 page) |
12 January 2009 | Appointment terminated secretary helena shovelton (1 page) |
12 January 2009 | Secretary appointed mrs christine jane lewis (1 page) |
12 January 2009 | Secretary appointed mrs christine jane lewis (1 page) |
3 July 2008 | Appointment terminated director ian hudson (1 page) |
3 July 2008 | Appointment terminated director ian hudson (1 page) |
3 June 2008 | Secretary appointed dame helena shovelton (2 pages) |
3 June 2008 | Appointment terminated secretary david laughton (1 page) |
3 June 2008 | Appointment terminated secretary david laughton (1 page) |
3 June 2008 | Secretary appointed dame helena shovelton (2 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members
|
5 May 2005 | Return made up to 20/04/05; full list of members
|
31 March 2005 | Auditor's resignation (1 page) |
31 March 2005 | Auditor's resignation (1 page) |
15 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
15 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Return made up to 31/05/03; full list of members
|
8 June 2003 | Return made up to 31/05/03; full list of members
|
8 June 2003 | Director resigned (1 page) |
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
31 May 2000 | Return made up to 31/05/00; no change of members
|
31 May 2000 | Return made up to 31/05/00; no change of members
|
9 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members
|
14 June 1999 | Return made up to 31/05/99; no change of members
|
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 31/05/98; full list of members (10 pages) |
10 July 1998 | Return made up to 31/05/98; full list of members (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 May 1997 | Return made up to 31/05/97; no change of members (8 pages) |
29 May 1997 | Return made up to 31/05/97; no change of members (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members
|
13 June 1996 | Return made up to 31/05/96; no change of members
|
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
20 December 1995 | Return made up to 15/11/95; full list of members
|
20 December 1995 | Return made up to 15/11/95; full list of members
|
25 October 1995 | Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page) |
21 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
23 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (8 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (8 pages) |
14 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
14 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
28 February 1992 | Full accounts made up to 30 September 1990 (8 pages) |
28 February 1992 | Full accounts made up to 30 September 1990 (8 pages) |
22 November 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
22 November 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
30 January 1989 | Incorporation (17 pages) |
30 January 1989 | Incorporation (17 pages) |