Company NameBLIL Limited
Company StatusDissolved
Company Number06374528
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NamesSeckloe 363 Limited and Barwood Land Investments Limited

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 19 March 2024)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House, One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr William Nicholas Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate House
137 Petersham Road Petersham
Richmond On Thames
Surrey
TW10 7AA
Director NameMr Alan James Rudge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMs Joanna Avril Greenslade
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Christian Peter Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House, One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameRowan Michael Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 September 2008)
RoleChartered Surveyor
Correspondence AddressThe Old Shop
180 Tilehouse Green Lane Knowle
Solihull
West Midlands
B93 9EJ
Director NameHenry Brian Chapman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House, One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameTerence Philip Amos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House, One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameMs Joanna Avril Greenslade
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Church End
Pottersbury
Northamptonshire
NN12 7PX
Secretary NameMr Stephen John Chambers
NationalityBritish
StatusResigned
Appointed23 October 2007(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Wayland Peter Pope
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Stewart Whittle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Eoin Alan Condren
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed01 February 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitebarwood.co.uk
Email address[email protected]
Telephone01604 369100
Telephone regionNorthampton

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barwood Land & Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£472,339
Current Liabilities£1,072,752

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
18 October 2023Notification of Land Securities Spv's Limited as a person with significant control on 9 October 2023 (2 pages)
18 October 2023Cessation of Blel Limited as a person with significant control on 9 October 2023 (1 page)
21 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
21 September 2023Change of details for Blel Limited as a person with significant control on 6 October 2022 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (20 pages)
25 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 20 October 2022 (2 pages)
25 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 20 October 2022 (1 page)
24 October 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
24 October 2022Appointment of U and I Director 1 Limited as a director on 20 October 2022 (2 pages)
24 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 24 October 2022 (1 page)
24 October 2022Appointment of U and I Director 2 Limited as a director on 20 October 2022 (2 pages)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
21 June 2022Appointment of Mr George Mark Richardson as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 31 March 2021 (12 pages)
17 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
17 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
12 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
8 April 2021Termination of appointment of Eoin Alan Condren as a director on 31 December 2020 (1 page)
15 October 2020Full accounts made up to 31 March 2020 (18 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr Eoin Alan Condren on 14 September 2020 (2 pages)
21 July 2020Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (17 pages)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
5 January 2019Full accounts made up to 31 March 2018 (18 pages)
25 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
8 October 2018Change of details for Barwood Land and Estates Limited as a person with significant control on 1 February 2018 (2 pages)
4 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 August 2018Termination of appointment of Wayland Peter Pope as a director on 23 August 2018 (1 page)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
9 April 2018Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 7a Howick Place London SW1P 1DZ on 9 April 2018 (1 page)
4 April 2018Appointment of Mr Eoin Alan Condren as a director on 1 February 2018 (2 pages)
4 April 2018Termination of appointment of William Nicholas Taylor as a director on 1 February 2018 (1 page)
4 April 2018Termination of appointment of Alan James Rudge as a director on 1 February 2018 (1 page)
4 April 2018Termination of appointment of Emw Secretaries Limited as a secretary on 1 February 2018 (1 page)
4 April 2018Termination of appointment of Stephen John Chambers as a secretary on 1 February 2018 (1 page)
4 April 2018Appointment of Mr Chris Barton as a secretary on 1 February 2018 (2 pages)
23 March 2018Appointment of Mr Matthew Simon Weiner as a director on 1 February 2018 (2 pages)
23 March 2018Appointment of Mr Stewart Whittle as a director on 1 February 2018 (2 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Notification of Barwood Land and Estates Limited as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of Barwood Land and Estates Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 November 2015Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
26 November 2015Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
1 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Full accounts made up to 31 December 2014 (16 pages)
31 October 2014Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page)
31 October 2014Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page)
21 October 2014Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page)
21 October 2014Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
15 March 2011Full accounts made up to 31 December 2010 (15 pages)
15 March 2011Full accounts made up to 31 December 2010 (15 pages)
20 January 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of Christian Matthews as a director (1 page)
6 July 2010Termination of appointment of Christian Matthews as a director (1 page)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Termination of appointment of Henry Chapman as a director (1 page)
10 February 2010Termination of appointment of Henry Chapman as a director (1 page)
10 February 2010Termination of appointment of Richard Bowen as a director (1 page)
10 February 2010Termination of appointment of Richard Bowen as a director (1 page)
9 February 2010Appointment of Wayland Peter Pope as a director (2 pages)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
9 February 2010Appointment of Wayland Peter Pope as a director (2 pages)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
20 December 2009Termination of appointment of Terence Amos as a director (1 page)
20 December 2009Termination of appointment of Terence Amos as a director (1 page)
7 December 2009Full accounts made up to 28 February 2009 (14 pages)
7 December 2009Full accounts made up to 28 February 2009 (14 pages)
31 October 2009Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages)
31 October 2009Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Richard William Bowen on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Richard William Bowen on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Stephen John Chambers on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Stephen John Chambers on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
22 June 2009Director's change of particulars / henry chapman / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / henry chapman / 22/06/2009 (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2008Appointment terminated director rowan kelly (1 page)
10 December 2008Appointment terminated director rowan kelly (1 page)
7 October 2008Return made up to 18/09/08; full list of members (6 pages)
7 October 2008Return made up to 18/09/08; full list of members (6 pages)
1 October 2008Accounting reference date shortened from 28/02/2009 to 29/02/2008 (1 page)
1 October 2008Accounting reference date shortened from 28/02/2009 to 29/02/2008 (1 page)
1 October 2008Full accounts made up to 29 February 2008 (14 pages)
1 October 2008Full accounts made up to 29 February 2008 (14 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed;new director appointed (1 page)
30 October 2007New secretary appointed;new director appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR (1 page)
24 October 2007Company name changed seckloe 363 LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed seckloe 363 LIMITED\certificate issued on 24/10/07 (2 pages)
18 September 2007Incorporation (16 pages)
18 September 2007Incorporation (16 pages)