Bl West End Investments Limited LONDON


Bl West End Investments started in year 2011 as Private Limited Company with registration number 07793483. The Bl West End Investments company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since December 18, 2019 Bl West End Investments Limited is no longer carrying the name Paddington Central I Nominee.

The company has 6 directors, namely Keith M., Gavin B. and Timothy H. and others. Of them, David L. has been with the company the longest, being appointed on 4 July 2013 and Keith M. has been with the company for the least time - from 22 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

Bl West End Investments Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07793483
Date of Incorporation Fri, 30th Sep 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Gavin B.

Position: Director

Appointed: 29 March 2021

Timothy H.

Position: Director

Appointed: 26 April 2018

Timothy D.

Position: Director

Appointed: 26 April 2018

Jonathan M.

Position: Director

Appointed: 26 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

David L.

Position: Director

Appointed: 04 July 2013

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Bruce J.

Position: Director

Appointed: 26 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 26 April 2018

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Sarah B.

Position: Director

Appointed: 14 August 2013

Resigned: 30 March 2018

Jean-Marc V.

Position: Director

Appointed: 14 August 2013

Resigned: 31 January 2016

Nigel W.

Position: Director

Appointed: 14 August 2013

Resigned: 26 April 2018

Benjamin G.

Position: Director

Appointed: 14 August 2013

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 14 August 2013

Resigned: 30 January 2015

Lucinda B.

Position: Director

Appointed: 14 August 2013

Resigned: 19 January 2018

Anthony B.

Position: Director

Appointed: 14 August 2013

Resigned: 31 July 2014

Christopher F.

Position: Director

Appointed: 14 August 2013

Resigned: 05 April 2017

Ndiana E.

Position: Secretary

Appointed: 04 July 2013

Resigned: 06 December 2016

Timothy R.

Position: Director

Appointed: 04 July 2013

Resigned: 26 April 2018

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 February 2012

Resigned: 04 July 2013

Andrew A.

Position: Director

Appointed: 09 November 2011

Resigned: 04 July 2013

Scott L.

Position: Director

Appointed: 09 November 2011

Resigned: 04 July 2013

Richard J.

Position: Director

Appointed: 09 November 2011

Resigned: 04 July 2013

Dws Directors Ltd

Position: Corporate Director

Appointed: 30 September 2011

Resigned: 09 November 2011

Andrew H.

Position: Director

Appointed: 30 September 2011

Resigned: 09 November 2011

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2011

Resigned: 09 November 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is British Land (Joint Ventures) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paddington Central i (Gp) Limited that put London, England as the address. This PSC has a legal form of "a private company limted by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

British Land (Joint Ventures) Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4682740
Notified on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paddington Central I (Gp) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limted By Shares
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Paddington Central I Nominee December 18, 2019
Snrdco 3066 November 9, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Director appointment termination date: January 22, 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements