Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B LOCALE LIMITED
Company Information for

B LOCALE LIMITED

AUBAINE, 7 MOXON ST, LONDON, W1U 4EP,
Company Registration Number
04652882
Private Limited Company
Active

Company Overview

About B Locale Ltd
B LOCALE LIMITED was founded on 2003-01-30 and has its registered office in London. The organisation's status is listed as "Active". B Locale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B LOCALE LIMITED
 
Legal Registered Office
AUBAINE
7 MOXON ST
LONDON
W1U 4EP
Other companies in SW7
 
Filing Information
Company Number 04652882
Company ID Number 04652882
Date formed 2003-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B LOCALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B LOCALE LIMITED

Current Directors
Officer Role Date Appointed
BILAL ZEIN
Company Secretary 2005-02-16
HANI NAKKACH
Director 2003-03-27
BILAL ZEIN
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-03-29 2005-02-16
NIGEL MARK ROSE
Company Secretary 2003-03-27 2004-03-29
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-01-30 2003-03-27
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-01-30 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILAL ZEIN MIGHTYRESTAURANTS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-13 Active
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Company Secretary 2005-12-01 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN QUANON CAPITAL LIMITED Company Secretary 2005-02-16 CURRENT 2003-05-12 Dissolved 2016-12-27
BILAL ZEIN TDP LIMITED Company Secretary 2005-02-16 CURRENT 2004-09-27 Liquidation
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 2004-09-10 Liquidation
BILAL ZEIN TRAGARA RESTAURANT CO. LIMITED Company Secretary 2005-02-16 CURRENT 1982-07-02 Active
HANI NAKKACH TANOS RESTAURANTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
HANI NAKKACH AUBAINE (HYDE PARK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
HANI NAKKACH GRIND (BROADGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
HANI NAKKACH MANISCO LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
HANI NAKKACH BRAVESPIRIT LIMITED Director 2011-10-19 CURRENT 2011-10-19 Voluntary Arrangement
HANI NAKKACH BOLDQUEST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
HANI NAKKACH TRUEVALOUR LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
HANI NAKKACH NOBLEHEART LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
HANI NAKKACH HONESTSTAR LIMITED Director 2009-10-21 CURRENT 2009-09-21 Active
HANI NAKKACH MIGHTYRESTAURANTS LIMITED Director 2007-03-30 CURRENT 2007-03-13 Active
HANI NAKKACH TRAGARA RESTAURANT CO. LIMITED Director 2004-03-19 CURRENT 1982-07-02 Active
BILAL ZEIN QUANON CAPITAL LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
BILAL ZEIN TANOS RESTAURANTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
BILAL ZEIN AUBAINE (HYDE PARK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
BILAL ZEIN GRIND (BROADGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
BILAL ZEIN MANISCO LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
BILAL ZEIN WIMBLEDON VILLAGE LIMITED Director 2012-03-28 CURRENT 2011-11-17 Active - Proposal to Strike off
BILAL ZEIN AVERDA UK LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
BILAL ZEIN AVERDA ENVIRONMENTAL SERVICES (UK) LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2018-02-20
BILAL ZEIN AUBAINE LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BILAL ZEIN BRAVESPIRIT LIMITED Director 2011-10-19 CURRENT 2011-10-19 Voluntary Arrangement
BILAL ZEIN BOLDQUEST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
BILAL ZEIN TRUEVALOUR LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
BILAL ZEIN NOBLEHEART LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
BILAL ZEIN HONESTSTAR LIMITED Director 2009-10-21 CURRENT 2009-09-21 Active
BILAL ZEIN MIGHTYRESTAURANTS LIMITED Director 2007-03-30 CURRENT 2007-03-13 Active
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Director 2004-11-03 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Director 2004-11-01 CURRENT 2004-09-10 Liquidation
BILAL ZEIN TDP LIMITED Director 2004-10-08 CURRENT 2004-09-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22
2023-02-14CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-04-16AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 37-39 Kensington High Street London W8 5ED United Kingdom
2020-02-13PSC05Change of details for Aubaine Limited as a person with significant control on 2020-02-13
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-04AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07PSC05Change of details for Aubaine Limited as a person with significant control on 2018-11-06
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 4th Floor 243 Knightsbridge London SW7 1DN
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-03AA26/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 160000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 160000
2016-02-09AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-09AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-07-06CH01Director's details changed for Mr Bilal Zein on 2015-07-06
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 160000
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-03-31AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 160000
2014-02-03AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-03AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-19AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-08-18MG01Particulars of a mortgage or charge / charge no: 2
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0130/01/12 ANNUAL RETURN FULL LIST
2011-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0130/01/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKASH / 01/10/2009
2010-02-18AR0130/01/10 FULL LIST
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BILAL ZEIN / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HANI NAKKASH / 01/10/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 01/10/2009
2009-11-17RES14CAPITALISE £159,998 04/11/2009
2009-11-17RES01ADOPT ARTICLES 04/11/2009
2009-11-17SH0104/11/09 STATEMENT OF CAPITAL GBP 160000
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 15/09/2008
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 243 KNIGHTSBRIDGE LONDON SW7 1DN
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2007-04-18AUDAUDITOR'S RESIGNATION
2007-02-02363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-27363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-03-03363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bSECRETARY RESIGNED
2004-09-23225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2004-06-08363aRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 8 BAKER STREET LONDON GREATER LONDON W1U 3LL
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-04-13353LOCATION OF REGISTER OF MEMBERS
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-06CERTNMCOMPANY NAME CHANGED LENTRECOTE DU PARIS LIMITED CERTIFICATE ISSUED ON 06/04/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04288aNEW SECRETARY APPOINTED
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2003-04-11288bSECRETARY RESIGNED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288bDIRECTOR RESIGNED
2003-04-07CERTNMCOMPANY NAME CHANGED HALLCO 866 LIMITED CERTIFICATE ISSUED ON 06/04/03
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B LOCALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B LOCALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-18 Outstanding AUBAINE LIMITED
RENT DEPOSIT 2004-03-31 Outstanding THE WELLCOME TRUST LIMITED (AS TRUSTEE OF THE WELLCOME TRUST)
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B LOCALE LIMITED

Intangible Assets
Patents
We have not found any records of B LOCALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B LOCALE LIMITED
Trademarks
We have not found any records of B LOCALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B LOCALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as B LOCALE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where B LOCALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B LOCALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B LOCALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.