Company Information for BLL HOLDINGS LIMITED
8 Veridion Way, Erith, KENT, DA18 4AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLL HOLDINGS LIMITED | |
Legal Registered Office | |
8 Veridion Way Erith KENT DA18 4AL Other companies in DA18 | |
Company Number | 03811951 | |
---|---|---|
Company ID Number | 03811951 | |
Date formed | 1999-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-12-31 | |
Latest return | 2024-10-26 | |
Return next due | 2025-11-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-15 12:27:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BLL Holdings, LLC | 730 17th St Ste 600 Denver CO 80202 | Good Standing | Company formed on the 2016-12-29 |
![]() |
BLL HOLDINGS LLC | Delaware | Unknown | |
BLL HOLDINGS, LLC | 2999 NE 191ST STREET AVENTURA, FL 33180 | Inactive | Company formed on the 2008-05-22 | |
![]() |
BLL HOLDINGS, F.L.P. | 4609 EST 91ST STREET TULSA OK 74137 | Active | Company formed on the 2005-12-09 |
![]() |
BLL HOLDINGS & INVESTMENTS, LLC | 1600 S. MILWAUKEE ST DENVER CO 80210 | Voluntarily Dissolved | Company formed on the 2020-04-14 |
![]() |
BLL HOLDINGS AND INVESTMENTS LLC | 1600 S Milwaukee St Denver CO 80210 | Good Standing | Company formed on the 2021-08-30 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY CROXFORD |
||
ILKER KAYABASI |
||
JONATHAN STEPHEN LEVY |
||
GEORGINA KIM SHERRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS VERE STEVENS |
Director | ||
GEOFFREY MARTIN PICKERILL |
Director | ||
CAROL ANN HILL |
Company Secretary | ||
PATRICK JOSEPH PALMER |
Director | ||
JONATHAN STEPHEN LEVY |
Company Secretary | ||
GLEN ALLAN BURDETT |
Director | ||
FRANK GAGE BRENAN |
Director | ||
KATRINA ANNETTE BROWN |
Company Secretary | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
LAWGRAM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIFFERENT PLANET TRAVEL LIMITED | Director | 2016-07-07 | CURRENT | 2010-05-07 | Active | |
MEMORY KEEPER LIMITED | Director | 2015-11-30 | CURRENT | 2015-06-30 | Active - Proposal to Strike off | |
TWISTKEY LIMITED | Director | 2013-12-12 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
EMPLOYABILITY SKILLS CIC | Director | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2014-11-18 | |
BRITISH LOOSE LEAF LIMITED | Director | 1999-12-17 | CURRENT | 1909-12-31 | Active - Proposal to Strike off | |
"1 C O LIMITED" | Director | 1999-08-13 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
MEMORY KEEPER LIMITED | Director | 2015-11-30 | CURRENT | 2015-06-30 | Active - Proposal to Strike off | |
TWISTKEY LIMITED | Director | 2015-11-26 | CURRENT | 2012-11-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
Previous accounting period extended from 30/09/23 TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
CH01 | Director's details changed for Georgina Kim Sherrin on 2021-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038119510004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
ANNOTATION | Admin Removed | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 1052193 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1052193 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038119510004 | |
AP01 | DIRECTOR APPOINTED ILKER KAYABASI | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VERE STEVENS | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1052193 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN PICKERILL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED GEORGINA KIM SHERRIN | |
AP01 | DIRECTOR APPOINTED GEORGINA KIM SHERRIN | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1051393 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/11/13 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM 20 Kennet Road Crayford Kent DA1 4QN | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 09/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 22/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 1001393.0 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VERE STEVENS / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CROXFORD / 22/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK PALMER | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL HILL | |
288a | DIRECTOR APPOINTED GEOFFREY MARTIN PICKERILL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/02-30/11/02 £ SI 7600@.01=76 £ IC 1001148/1001224 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
169 | £ IC 1001228/1001148 22/08/02 £ SR 8000@.01=80 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 190 STRAND LONDON WC2R 1JN | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/11/00 | |
122 | DIV 21/11/00 | |
SRES14 | RE:1000000 SHARES @ £1 13/11/00 | |
SRES01 | ADOPT ARTICLES 13/11/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1064178 | Expired | Licenced property: 8 VERIDION WAY ERITH DA18 4AL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1064178 | Expired | Licenced property: 8 VERIDION WAY ERITH DA18 4AL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1064178 | Expired | Licenced property: 8 VERIDION WAY ERITH DA18 4AL; |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PCF CREDIT LIMITED | ||
LEGAL MORTGAGE | Satisfied | TILFEN LAND LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLL HOLDINGS LIMITED
BLL HOLDINGS LIMITED owns 2 domain names.
bll.co.uk bosworthhallweddingphotographer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |