About

Registered Number: 07687459
Date of Incorporation: 29/06/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Having been setup in 2011, Bl Wardrobe Court Holdings Ltd have registered office in London. This business has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, James Fielding 29 June 2011 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
EKPO, Ndiana 29 June 2011 06 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 26 January 2018
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AR01 - Annual Return 02 August 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 17 December 2015
AUD - Auditor's letter of resignation 14 July 2015
AR01 - Annual Return 07 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 25 November 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 16 July 2013
AA01 - Change of accounting reference date 12 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 July 2012
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.