Bl Goodman (General Partner) Limited
- Active
- Incorporated on 26 Feb 2004
Reg Address: York House, 45 Seymour Street, London W1H 7LX
Previous Names:
Bl Rosemound (General Partner) Limited - 30 Apr 2008
Beachfan Limited - 19 Mar 2004
Bl Rosemound (General Partner) Limited - 19 Mar 2004
Beachfan Limited - 26 Feb 2004
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Bl Goodman (General Partner) Limited" is a ltd and located in York House, 45 Seymour Street, London W1H 7LX. Bl Goodman (General Partner) Limited is currently in active status and it was incorporated on 26 Feb 2004 (20 years 6 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bl Goodman (General Partner) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nick Taunt | Director | 8 Dec 2020 | British | Active |
2 | Nick Taunt | Director | 8 Dec 2020 | British | Active |
3 | Jason Duncan Harris | Director | 8 Sep 2020 | British | Active |
4 | Jason Duncan Harris | Director | 8 Sep 2020 | British | Active |
5 | James Martin Cornell | Director | 16 Dec 2019 | British | Active |
6 | James Martin Cornell | Director | 16 Dec 2019 | British | Active |
7 | Nazia Tabassum Kayani | Director | 9 Oct 2019 | British | Resigned 8 Sep 2020 |
8 | Timothy Charles Downes | Director | 13 Dec 2017 | British | Active |
9 | Timothy Charles Downes | Director | 13 Dec 2017 | British | Active |
10 | Robert Michael Walker | Director | 13 Dec 2017 | British | Resigned 16 Dec 2019 |
11 | Jonathan Charles Mcnuff | Director | 22 Feb 2017 | British | Resigned 9 Oct 2019 |
12 | Jonathan Charles Mcnuff | Director | 22 Feb 2017 | British | Resigned 9 Oct 2019 |
13 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Active |
14 | Christopher Michael John Forshaw | Director | 27 Nov 2013 | British | Resigned 5 Apr 2017 |
15 | Ian Jefferson Pritchard | Director | 3 Jan 2012 | British | Resigned 8 Sep 2020 |
16 | Robert Samuel | Director | 11 Mar 2010 | British | Resigned 13 Dec 2017 |
17 | Simon Geoffrey Carter | Director | 4 Jan 2010 | British | Resigned 27 Nov 2013 |
18 | David Anthony Brett | Director | 31 Dec 2009 | British | Resigned 13 Dec 2017 |
19 | Graham Nicholas Pardoe | Director | 31 Dec 2009 | British | Resigned 22 Nov 2011 |
20 | Elizabeth Callaghan | Secretary | 30 Apr 2009 | British | Resigned 6 Dec 2016 |
21 | Paul Antony Hodge | Director | 30 Mar 2004 | - | Resigned 31 Dec 2009 |
22 | Christopher Michael John Forshaw | Director | 30 Mar 2004 | British | Resigned 4 Jan 2010 |
23 | David Christopher Lindsay Keir | Director | 30 Mar 2004 | British | Resigned 31 Dec 2009 |
24 | Peter Charles William Roberts | Director | 30 Mar 2004 | British | Resigned 31 Dec 2008 |
25 | Rebecca Jane Scudamore | Secretary | 19 Mar 2004 | - | Resigned 30 Apr 2009 |
26 | Robert Edward Bowden | Director | 19 Mar 2004 | British | Resigned 31 Dec 2007 |
27 | Nigel Mark Webb | Director | 19 Mar 2004 | British | Resigned 11 Mar 2010 |
28 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 26 Feb 2004 | - | Resigned 19 Mar 2004 |
29 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 26 Feb 2004 | - | Resigned 19 Mar 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | British Land Industrial Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Feb 2017 | - | Ceased 26 Feb 2017 |
2 | British Land Industrial Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
3 | Goodman Ncp (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bl Goodman (General Partner) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 28 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 27 Feb 2023 | Download PDF |
3 | Accounts - Full | 17 Oct 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 1 Apr 2021 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2021 | Download PDF 2 Pages |
6 | Accounts - Full | 27 Jan 2021 | Download PDF 35 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2020 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 9 Mar 2020 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 15 Oct 2019 | Download PDF 2 Pages |
14 | Accounts - Full | 15 Oct 2019 | Download PDF 38 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 8 Mar 2019 | Download PDF 4 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Mar 2019 | Download PDF 1 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Mar 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Mar 2019 | Download PDF 2 Pages |
20 | Accounts - Full | 8 Oct 2018 | Download PDF 52 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 2 Mar 2018 | Download PDF 4 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2017 | Download PDF 2 Pages |
24 | Accounts - Full | 21 Dec 2017 | Download PDF 37 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2017 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2017 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company | 19 Apr 2017 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 4 Apr 2017 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2017 | Download PDF 2 Pages |
31 | Accounts - Full | 3 Jan 2017 | Download PDF 19 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Dec 2016 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2016 | Download PDF 8 Pages |
35 | Accounts - Full | 26 Jan 2016 | Download PDF 40 Pages |
36 | Accounts - Amended Full | 15 Apr 2015 | Download PDF 11 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2015 | Download PDF 8 Pages |
38 | Accounts - Full | 30 Dec 2014 | Download PDF 25 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 8 Pages |
40 | Accounts - Full | 27 Dec 2013 | Download PDF 9 Pages |
41 | Officers - Appoint Person Director Company With Name | 10 Dec 2013 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 10 Dec 2013 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 18 Nov 2013 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 18 Pages |
45 | Accounts - Full | 3 Jan 2013 | Download PDF 23 Pages |
46 | Officers - Termination Director Company With Name | 21 Mar 2012 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2012 | Download PDF 18 Pages |
48 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 9 Jan 2012 | Download PDF 1 Pages |
50 | Accounts - Full | 29 Dec 2011 | Download PDF 9 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2011 | Download PDF 8 Pages |
52 | Accounts - Full | 20 Jan 2011 | Download PDF 30 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Aug 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 25 Mar 2010 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 19 Mar 2010 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2010 | Download PDF 6 Pages |
57 | Accounts - Full | 27 Jan 2010 | Download PDF 16 Pages |
58 | Officers - Appoint Person Director Company With Name | 13 Jan 2010 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 13 Jan 2010 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 12 Jan 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 12 Jan 2010 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 6 Jan 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 6 Jan 2010 | Download PDF 1 Pages |
64 | Officers - Legacy | 1 Jun 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 19 May 2009 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 5 Mar 2009 | Download PDF 4 Pages |
67 | Accounts - Full | 17 Feb 2009 | Download PDF 32 Pages |
68 | Officers - Legacy | 21 Jan 2009 | Download PDF 1 Pages |
69 | Incorporation - Memorandum Articles | 7 May 2008 | Download PDF 13 Pages |
70 | Change Of Name - Certificate Company | 24 Apr 2008 | Download PDF 2 Pages |
71 | Address - Legacy | 9 Apr 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 9 Apr 2008 | Download PDF 5 Pages |
73 | Officers - Legacy | 7 Jan 2008 | Download PDF 1 Pages |
74 | Accounts - Full | 23 Nov 2007 | Download PDF 18 Pages |
75 | Annual Return - Legacy | 7 Mar 2007 | Download PDF 3 Pages |
76 | Address - Legacy | 5 Mar 2007 | Download PDF 1 Pages |
77 | Accounts - Full | 24 Aug 2006 | Download PDF 18 Pages |
78 | Annual Return - Legacy | 2 Mar 2006 | Download PDF 3 Pages |
79 | Accounts - Full | 27 Oct 2005 | Download PDF 18 Pages |
80 | Officers - Legacy | 29 Jul 2005 | Download PDF 1 Pages |
81 | Officers - Legacy | 26 May 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 30 Mar 2005 | Download PDF 4 Pages |
83 | Resolution | 5 Feb 2005 | Download PDF |
84 | Resolution | 5 Feb 2005 | Download PDF |
85 | Resolution | 5 Feb 2005 | Download PDF 2 Pages |
86 | Officers - Legacy | 5 May 2004 | Download PDF 3 Pages |
87 | Officers - Legacy | 5 May 2004 | Download PDF 3 Pages |
88 | Officers - Legacy | 26 Apr 2004 | Download PDF 3 Pages |
89 | Accounts - Legacy | 19 Apr 2004 | Download PDF 1 Pages |
90 | Resolution | 8 Apr 2004 | Download PDF 10 Pages |
91 | Capital - Legacy | 8 Apr 2004 | Download PDF 2 Pages |
92 | Officers - Legacy | 8 Apr 2004 | Download PDF 9 Pages |
93 | Resolution | 8 Apr 2004 | Download PDF |
94 | Resolution | 8 Apr 2004 | Download PDF |
95 | Resolution | 8 Apr 2004 | Download PDF |
96 | Officers - Legacy | 31 Mar 2004 | Download PDF 2 Pages |
97 | Resolution | 30 Mar 2004 | Download PDF 1 Pages |
98 | Address - Legacy | 30 Mar 2004 | Download PDF 2 Pages |
99 | Incorporation - Memorandum Articles | 30 Mar 2004 | Download PDF 10 Pages |
100 | Officers - Legacy | 30 Mar 2004 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.