Company NameBl Realisations Limited
Company StatusDissolved
Company Number03547959
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePaul Milburn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2008(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 03 February 2018)
RoleAccountant
Correspondence AddressAshville House 131-139 Kingston Road
Wimbledon
SW19 1QJ
Secretary NamePeter McIntosh
NationalityBritish
StatusClosed
Appointed01 October 2009(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 03 February 2018)
RoleCompany Director
Correspondence Address76 Dorien Road
London
SW20 8EJ
Director NameSolange Helida Sima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1998(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4 Matilda House
Saint Katharines Way
London
E1W 1LQ
Secretary NameMrs Shilpa Doshi
NationalityBritish
StatusResigned
Appointed12 June 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleBusiness Woman
Correspondence Address20 Hepworth Road
Streatham Common
London
SW16 5DQ
Secretary NamePaul Milburn
NationalitySouth African
StatusResigned
Appointed31 March 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleFinancial Controller
Correspondence AddressAshville House 131-139 Kingston Road
Wimbledon
SW19 1QJ
Director NameGabriel Chaleplis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed16 June 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence Address5 Fieldend Road
London
SW16 5SR
Director NameMr Richard Edward Creed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Boundaries Road
London
SW12 8HE
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2009
Turnover£5,160
Net Worth£39,085
Current Liabilities£3,507

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 November 2016Liquidators' statement of receipts and payments to 26 September 2016 (9 pages)
22 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (14 pages)
22 December 2015Liquidators statement of receipts and payments to 26 September 2015 (14 pages)
13 October 2014Liquidators statement of receipts and payments to 26 September 2014 (10 pages)
13 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (10 pages)
28 November 2013Liquidators statement of receipts and payments to 26 September 2013 (10 pages)
28 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (10 pages)
4 December 2012Liquidators' statement of receipts and payments to 26 September 2012 (9 pages)
4 December 2012Liquidators statement of receipts and payments to 26 September 2012 (9 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Company name changed betshop LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
4 October 2011Registered office address changed from Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 October 2011 (2 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Registered office address changed from Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 October 2011 (2 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Statement of affairs with form 4.19 (6 pages)
2 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Full accounts made up to 31 December 2009 (12 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
8 November 2010Termination of appointment of Richard Creed as a director (2 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(5 pages)
26 November 2009Termination of appointment of Paul Milburn as a secretary (2 pages)
26 November 2009Appointment of Peter Mcintosh as a secretary (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
25 March 2009Director's change of particulars / paul milburn / 11/03/2009 (1 page)
31 October 2008Full accounts made up to 30 December 2007 (12 pages)
11 September 2008Return made up to 17/04/08; full list of members (7 pages)
20 August 2008Director appointed paul milburn (2 pages)
20 August 2008Director appointed richard edward creed (2 pages)
20 August 2008Appointment terminated director solange sima (1 page)
20 August 2008Appointment terminated director gabriel chaleplis (1 page)
19 March 2008Prev ext from 30/06/2007 to 30/12/2007 alignment with parent or subsidiary (1 page)
31 October 2007Full accounts made up to 30 June 2006 (11 pages)
3 July 2007Return made up to 17/04/07; full list of members (7 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
4 December 2006Particulars of mortgage/charge (8 pages)
5 July 2006Full accounts made up to 30 June 2005 (11 pages)
27 June 2006New director appointed (2 pages)
10 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 August 2005Return made up to 17/04/05; full list of members (6 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
3 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
25 April 2005Registered office changed on 25/04/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page)
25 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
11 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 June 2004Return made up to 17/04/04; full list of members (6 pages)
5 August 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
18 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
9 October 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2002Registered office changed on 19/04/02 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
10 April 2001Return made up to 17/04/01; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page)
18 May 2000Return made up to 17/04/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 June 1999Return made up to 17/04/99; full list of members (6 pages)
18 November 1998Company name changed the bet shop LIMITED\certificate issued on 19/11/98 (2 pages)
3 November 1998Company name changed lightcom LIMITED\certificate issued on 04/11/98 (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
17 April 1998Incorporation (12 pages)