Background WavePink WaveYellow Wave

BHL TRADING LIMITED (04054434)

BHL TRADING LIMITED (04054434) is a dissolved UK company. incorporated on 17 August 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BHL TRADING LIMITED has been registered for 25 years. Current directors include FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton and 2 others.

Company Number
04054434
Status
dissolved
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Second Floor, London, EC4N 6EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton, MARSKELL, Graham Galsgaard, SHEPPARD, Robin Michael Philpot
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHL TRADING LIMITED

BHL TRADING LIMITED is an dissolved company incorporated on 17 August 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BHL TRADING LIMITED was registered 25 years ago.(SIC: 55100)

Status

dissolved

Active since 25 years ago

Company No

04054434

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 23 December 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 August 2020 (5 years ago)
Submitted on 28 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BESPOKE HOTELS LIMITED
From: 7 December 2009To: 23 November 2020
THE BESPOKE HOTEL COMPANY LIMITED
From: 4 October 2004To: 7 December 2009
FURLONG MANAGEMENT LIMITED
From: 5 February 2001To: 4 October 2004
OPTIONTILL LIMITED
From: 17 August 2000To: 5 February 2001
Contact
Address

Second Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP
From: 17 June 2013To: 18 March 2021
Unit 14a the Coda Centre 189 Munster Road Fulham SW6 6AW England
From: 23 April 2012To: 17 June 2013
Bespoke House the Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW
From: 3 December 2009To: 23 April 2012
Cedar House Hazell Drive Newport NP10 8FY
From: 17 August 2000To: 3 December 2009
Timeline

13 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Dec 12
Funding Round
Jul 15
Director Left
Sept 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Left
Oct 17
Loan Cleared
Oct 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

FENTUM, Haydn Herbert James

Active
110 Cannon Street, LondonEC4N 6EU
Secretary
Appointed 16 Jan 2006

FENTUM, Haydn Herbert James

Active
110 Cannon Street, LondonEC4N 6EU
Born August 1969
Director
Appointed 05 Jan 2001

GREENALL, Thomas Edward, The Hon.

Active
110 Cannon Street, LondonEC4N 6EU
Born November 1984
Director
Appointed 12 Apr 2017

LITTLEFAIR, Stephen Linton

Active
110 Cannon Street, LondonEC4N 6EU
Born April 1965
Director
Appointed 15 Jun 2011

MARSKELL, Graham Galsgaard

Active
110 Cannon Street, LondonEC4N 6EU
Born January 1965
Director
Appointed 20 Nov 2012

SHEPPARD, Robin Michael Philpot

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1954
Director
Appointed 05 Jan 2001

SHEPPARD, Robin Michael Philpot

Resigned
Combe Leaze, BathBA2 5QP
Secretary
Appointed 05 Jan 2001
Resigned 16 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 2000
Resigned 05 Jan 2001

CLARKE, David Andrew

Resigned
Oulston, YorkYO61 3RA
Born August 1949
Director
Appointed 01 Oct 2011
Resigned 07 Sept 2015

COUBROUGH, David Charles

Resigned
Riverstone House, OakleyMK43 7SU
Born May 1955
Director
Appointed 10 Feb 2003
Resigned 23 Feb 2009

DARESBURY, Peter Gilbert, Lord

Resigned
Wychough, MalpasSY14 7NQ
Born July 1953
Director
Appointed 10 Feb 2011
Resigned 30 Sept 2017

FADLI, Omar Marwan

Resigned
Flat 1, LondonSW5 9JZ
Born November 1969
Director
Appointed 03 Dec 2004
Resigned 12 Jul 2007

JAROUDI, Omar Mohammed

Resigned
Casablanca Building, 15th Floor,, BeirutFOREIGN
Born November 1961
Director
Appointed 03 Dec 2004
Resigned 23 Oct 2008

WAINES, Laith

Resigned
Flat 12 79 Harcourt Terrace, LondonSW10 9JP
Born July 1969
Director
Appointed 03 Dec 2004
Resigned 12 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Aug 2000
Resigned 05 Jan 2001

Persons with significant control

2

Mr Haydn Herbert James Fentum

Active
110 Cannon Street, LondonEC4N 6EU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robin Michael Philpot Sheppard

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
21 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
21 June 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 March 2021
600600
Resolution
18 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
18 March 2021
LIQ02LIQ02
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
7 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts Amended With Made Up Date
23 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
2 July 2009
128(3)128(3)
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
6 January 2009
169169
Legacy
18 November 2008
173173
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
88(3)88(3)
Legacy
21 October 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
128(3)128(3)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
88(2)R88(2)R
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2000
NEWINCIncorporation