Company NameBlackglen Limited
Company StatusDissolved
Company Number05482088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 28 June 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
22 March 2022Termination of appointment of Gavin Bergin as a director on 9 March 2022 (1 page)
11 March 2022Appointment of Mr Gavin Bergin as a director on 31 December 2021 (2 pages)
10 March 2022Termination of appointment of Gavin Bergin as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Josephine Hayman as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Nick Taunt as a director on 10 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Notification of B.L. Holdings Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Notification of B.L. Holdings Limited as a person with significant control on 6 April 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 15 June 2016 no member list (5 pages)
2 August 2016Annual return made up to 15 June 2016 no member list (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 15 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 15 June 2015 no member list (6 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
17 June 2014Annual return made up to 15 June 2014 no member list (9 pages)
17 June 2014Annual return made up to 15 June 2014 no member list (9 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 June 2013Director's details changed for Mr Nigel Mark Webb on 14 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Timothy Andrew Roberts on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Lucinda Margaret Bell on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 15 June 2013 no member list (8 pages)
24 June 2013Director's details changed for Mr Nigel Mark Webb on 14 June 2013 (2 pages)
24 June 2013Annual return made up to 15 June 2013 no member list (8 pages)
24 June 2013Director's details changed for Mrs Sarah Morrell Barzycki on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Lucinda Margaret Bell on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Timothy Andrew Roberts on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sarah Morrell Barzycki on 24 June 2013 (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
26 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
27 June 2012Annual return made up to 15 June 2012 (17 pages)
27 June 2012Annual return made up to 15 June 2012 (17 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 July 2011Annual return made up to 15 June 2011 no member list (6 pages)
14 July 2011Annual return made up to 15 June 2011 no member list (6 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
8 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 June 2009Annual return made up to 15/06/09 (4 pages)
23 June 2009Annual return made up to 15/06/09 (4 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 July 2008Annual return made up to 15/06/08 (4 pages)
9 July 2008Annual return made up to 15/06/08 (4 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 June 2007Annual return made up to 15/06/07 (2 pages)
18 June 2007Annual return made up to 15/06/07 (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
10 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 September 2006New director appointed (10 pages)
28 September 2006New director appointed (10 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 15/06/06 (2 pages)
8 August 2006Annual return made up to 15/06/06 (2 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
15 June 2005Incorporation (49 pages)
15 June 2005Incorporation (49 pages)