Company NameThe Bl & Rb Foundation
Company StatusDissolved
Company Number08540669
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David James Silverman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
4th Floor
London
E1 6HU
Director NameMrs Hayley Petra Silverman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
4th Floor
London
E1 6HU
Director NameBarrie Alan Carmel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 32-38 Scrutton Street Scrutton Stree
London
EC2A 4RQ

Location

Registered Address168 Shoreditch High Street
4th Floor
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
22 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 September 2019Registered office address changed from Ground Floor, 32-38 Scrutton Street Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
2 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
30 July 2018Termination of appointment of Barrie Alan Carmel as a director on 27 July 2018 (1 page)
30 July 2018Appointment of Mrs Hayley Petra Silverman as a director on 27 July 2018 (2 pages)
30 July 2018Cessation of Barrie Alan Carmel as a person with significant control on 27 July 2018 (1 page)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 April 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Ground Floor, 32-38 Scrutton Street Scrutton Street London EC2A 4RQ on 13 April 2018 (1 page)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
16 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
22 June 2016Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 June 2016 (1 page)
22 June 2016Annual return made up to 22 May 2016 no member list (2 pages)
22 June 2016Annual return made up to 22 May 2016 no member list (2 pages)
22 June 2016Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 June 2016 (1 page)
26 May 2015Annual return made up to 22 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (3 pages)
24 March 2015Full accounts made up to 31 October 2014 (13 pages)
24 March 2015Full accounts made up to 31 October 2014 (13 pages)
2 September 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
2 September 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
6 August 2014Annual return made up to 22 May 2014 no member list (3 pages)
6 August 2014Annual return made up to 22 May 2014 no member list (3 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2013Incorporation (40 pages)
22 May 2013Incorporation (40 pages)