Background WavePink WaveYellow Wave

BL EALING LIMITED (10432312)

BL EALING LIMITED (10432312) is an active UK company. incorporated on 17 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL EALING LIMITED has been registered for 9 years. Current directors include BUNTING, Alan, CASE, Paul, MCNUFF, Jonathan Charles and 1 others.

Company Number
10432312
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUNTING, Alan, CASE, Paul, MCNUFF, Jonathan Charles, SCHULDENFREI, James Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL EALING LIMITED

BL EALING LIMITED is an active company incorporated on 17 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL EALING LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10432312

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 20
Funding Round
Jun 21
Loan Secured
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Director Left
Jan 23
Capital Update
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 17 Oct 2016

BUNTING, Alan

Active
45 Seymour Street, LondonW1H 7LX
Born September 1977
Director
Appointed 18 Mar 2022

CASE, Paul

Active
Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 30 Jun 2023

MCNUFF, Jonathan Charles

Active
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 05 Dec 2016

SCHULDENFREI, James Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born December 1987
Director
Appointed 22 Apr 2025

BARBER, Claire Ann

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1974
Director
Appointed 06 Dec 2016
Resigned 20 Dec 2019

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 17 Oct 2016
Resigned 19 Jan 2018

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 17 Oct 2016
Resigned 05 Apr 2017

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 06 Dec 2016
Resigned 31 Dec 2022

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 17 Oct 2016
Resigned 31 Mar 2022

WARR, Virginia

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1964
Director
Appointed 18 Mar 2022
Resigned 18 Apr 2025

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 17 Oct 2016
Resigned 30 Jun 2023

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Legacy
8 March 2023
SH20SH20
Legacy
8 March 2023
CAP-SSCAP-SS
Resolution
8 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
18 March 2021
AAMDAAMD
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Incorporation Company
17 October 2016
NEWINCIncorporation