Company NameBLL Investments Limited
DirectorsRoland John Bernard Duce and Alexander John Charles Duce
Company StatusActive
Company Number07168191
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Abbey Commercial Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200
Current Liabilities£1

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 2 days from now)

Filing History

29 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
23 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
6 March 2023Director's details changed for Mr Alexander John Charles Duce on 25 February 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 September 2021Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page)
30 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
24 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 July 2020Accounts for a small company made up to 30 June 2019 (7 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
1 June 2020Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 June 2018 (6 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 June 2018Appointment of Mr Brian Dryden Foord as a director on 30 April 2018 (2 pages)
5 June 2018Appointment of Mr Jonathan Dryden Foord as a director on 30 April 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
23 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
22 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 April 2015Full accounts made up to 30 June 2014 (8 pages)
15 April 2015Full accounts made up to 30 June 2014 (8 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
8 July 2014Full accounts made up to 30 June 2013 (8 pages)
8 July 2014Full accounts made up to 30 June 2013 (8 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(4 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(4 pages)
13 May 2013Change of accounting reference date (3 pages)
13 May 2013Change of accounting reference date (3 pages)
2 April 2013Accounts for a dormant company made up to 25 March 2012 (8 pages)
2 April 2013Accounts for a dormant company made up to 25 March 2012 (8 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 March 2013Appointment of Mr Alexander John Duce as a director (3 pages)
14 March 2013Appointment of Mr Alexander John Duce as a director (3 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 25 March 2012 (3 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 25 March 2012 (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2011Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
8 April 2011Director's details changed for Roland John Bernard Duce on 24 February 2011 (2 pages)
8 April 2011Director's details changed for Roland John Bernard Duce on 24 February 2011 (2 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 July 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(6 pages)
22 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
22 July 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(6 pages)
22 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
24 February 2010Incorporation (45 pages)
24 February 2010Incorporation (45 pages)