BLANWAY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1N 4BY

Company number 00916480
Status Active
Incorporation Date 27 September 1967
Company Type Private Limited Company
Address 45 WEYMOUTH STREET, LONDON, W1N 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr David Philip Miller as a director on 8 May 2017; Termination of appointment of Cyril Charles Levan as a director on 8 May 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of BLANWAY INVESTMENTS LIMITED are www.blanwayinvestments.co.uk, and www.blanway-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Blanway Investments Limited is a Private Limited Company. The company registration number is 00916480. Blanway Investments Limited has been working since 27 September 1967. The present status of the company is Active. The registered address of Blanway Investments Limited is 45 Weymouth Street London W1n 4by. . MILLER, David Philip is a Secretary of the company. MILLER, David Philip is a Director of the company. MILLER, Henry Lewis is a Director of the company. Secretary BROWN, Cynthia has been resigned. Director LEVAN, Cyril Charles has been resigned. Director MILLER, Doreen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, David Philip
Appointed Date: 25 October 1999

Director
MILLER, David Philip
Appointed Date: 08 May 2017
63 years old

Director
MILLER, Henry Lewis

96 years old

Resigned Directors

Secretary
BROWN, Cynthia
Resigned: 25 October 1999

Director
LEVAN, Cyril Charles
Resigned: 08 May 2017
94 years old

Director
MILLER, Doreen
Resigned: 21 June 2014
92 years old

Persons With Significant Control

Mr Henry Lewis Miler
Notified on: 27 February 2017
96 years old
Nature of control: Has significant influence or control

BLANWAY INVESTMENTS LIMITED Events

12 May 2017
Appointment of Mr David Philip Miller as a director on 8 May 2017
12 May 2017
Termination of appointment of Cyril Charles Levan as a director on 8 May 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

...
... and 68 more events
28 Sep 1987
Return made up to 07/08/87; full list of members

08 Sep 1987
Full accounts made up to 31 December 1986

30 Oct 1986
Return made up to 14/07/86; full list of members

29 Sep 1986
Full accounts made up to 31 December 1985

22 May 1986
Secretary resigned;new secretary appointed

BLANWAY INVESTMENTS LIMITED Charges

30 October 2012
Guarantee and debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Guarantee and debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 church street kidderminster worcestershire t/n WR47526.
5 July 1971
Legal charge
Delivered: 7 July 1971
Status: Satisfied on 10 October 2012
Persons entitled: National Post Office Building Society
Description: Forest road, london, wakerfield street london, liverpool…
27 May 1970
Legal charge
Delivered: 12 June 1970
Status: Satisfied on 19 October 2012
Persons entitled: Barclays Bank PLC
Description: 154, canterbury road, croydon, surrey. Title no sy 62359.
27 May 1970
Legal charge
Delivered: 12 June 1970
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: 106 aigburts road, liverpool, lancashire t/n LA47606.
3 November 1969
Mortgage
Delivered: 6 November 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 109 wakefield street, london, E.6. together with all…
30 October 1969
Charge
Delivered: 20 November 1969
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: 512 liverpool street, salford, lancs.
30 October 1969
Instrument of charge
Delivered: 5 November 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 201 forest road, waltham forest london E. 17.