45 Seymour Street
London
W1H 7LX
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 January 1996) |
Role | Chartered Accountnt |
Country of Residence | England |
Correspondence Address | 30 Broxbourne Road Orpington Kent BR6 0AY |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
659.8m at £1 | Bl Residual Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £14,056 |
Net Worth | £1,192,737,524 |
Current Liabilities | £4,212 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (5 days ago) |
---|---|
Next Return Due | 6 April 2024 (1 year from now) |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000. Particulars: For details see doc no 156. Outstanding |
---|---|
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no 154. Outstanding |
20 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H conway house,1 dorset rise,blackfriars,london EC4.st bridget's house,2 dorset rise,blackfriars,london EC4.kildare house,3 dorset rise,blackfriars,london EC4 the piazza adjacent to 1,2 and 3 dorset rise blackfriars london EC4. Outstanding |
20 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreements relating to the refurbishment of st bridgets house, bridwell place, london EC4, kildare house dorset rise, london EC4 conway house 6-18 (even numbers) tudor street london EC4. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no. 152. Outstanding |
17 November 1986 | Delivered on: 21 November 1986 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: £10,000,000 and all other moneys due or to become due from the company to the chargee under the terms of a facility letter dated 6/12/85 and/or the british land company PLC. Particulars: F/H property k/a churchill house,tithebarn street liverpool,L2 merseyside and comprising 14/26 (even numbers) hacking hay 12 & 12A tithbarn street 14-20 (even numbers) 19 & 21 tempest hey and 1-5 (odd numbers) ryleys gardens, liverp ool title no MS58658. Outstanding |
13 March 1986 | Delivered on: 25 March 1986 Persons entitled: Central Trustee Savings Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land co LTD, not exceeding £10,000,000 under the terms of a facility letter dated 13.8.82 to the chargee. Particulars: Greenly house,40 dukes place,london (including or formerly including 23/27 (inclusive) and 40/46 (consecutive) dukes place,london EC3.together with all buildings fixtures implements and utensils. Outstanding |
1 June 1983 | Delivered on: 4 June 1983 Persons entitled: Standard Chartered Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company limited to the chargee. Particulars: L/H greenly house creechurch lane london. Outstanding |
25 March 1983 | Delivered on: 31 March 1983 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: £5,000,000 8 1/2% first mortgage debenture stock 2202 of the british land company PLC secured by a trust deed dated 30/4/62 and deeds supplemental thereto. Particulars: L/H 88 & 90 regent street 27 & 29 glasshouse street, westminster london, together with all buildings & erections, fixtures & fittings and fixed plant & machinery thereon belonging to the company. Title no ngl 310953. Outstanding |
17 July 1981 | Delivered on: 22 July 1981 Persons entitled: Standard Chartered Merchant Bank LTD. Classification: Charge Secured details: All monies due or to become due from the and/or the british land company LTD to the chargee on any account whatsoever. Particulars: Agreement dated 2/2/81 relating to development and grant of lease on greenly house ,creechurch lane london ec 3.and future equitable charge over the lease. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc. No.151. Outstanding |
17 July 1981 | Delivered on: 22 July 1981 Persons entitled: Standard Chartered Merchant Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company and/or the british land company LTD to the chargee on any account whatsoever. Particulars: An agreement dated 21/12/79 for the purchase of greenly house creechurch lane london ec 3 & future equitable charge overthe property. Outstanding |
21 July 1981 | Delivered on: 22 July 1981 Persons entitled: Standard Chartered Merchant Bank LTD. Classification: Charge Secured details: All monies due or to become due from thecompany and/or the british land company LTD.to the chargee on any account whatsoever. Particulars: An agreement dated 17/7/81 relating to the building works at greenly house creechurch lane london e c 3. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal and General Assurance Society LTD Classification: Further charge Secured details: £1,000,000 and all other monies due or to become due from the british land company LTD to the chargee under the terms of this charge supplemental to a charge dated 4/7/78. Particulars: F/H land on north side of park street, croydon, london title no sgl 230631 l/h land being part basement and ground floor of the croydon centre, croydon, london, title no sgl 226082. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of charge Secured details: For further securing £1,033,455 and all other monies due or to become due from the british land company LTD to the chargee supplemental to a deed of variation and covenant dated 8/6/73. Particulars: F/H land on the north side of park street croydon, london title no sgl 230021 l/h land being part basement and ground floor of the croydon centre in croydon london. Title no sgl 226082. Outstanding |
18 May 1978 | Delivered on: 22 May 1978 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: For further securing debenture stock of the british land company LTD amounting to £5,000,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto. Particulars: L/H property,88 & 90 regent street and 27 & 29 glasshouse street,westminster, london, title no. Ngl 310953. together with all buildings and erections fixtures and fittings and fixed plant and machinery. Outstanding |
22 March 1978 | Delivered on: 30 March 1978 Persons entitled: Lloyds Bank International (France) LTD Classification: Deed of assignments of rents Secured details: All monies due from british land company LTD to the chargee under the terms of a charge dated 23-9-74. Particulars: All benefit & advantage of leases of which the immediate l/hold reversion is vested in the charge which are subsisting at the property charged by a deed dated 23-9-74. Outstanding |
3 August 1977 | Delivered on: 4 August 1977 Persons entitled: Morgan Guarantee Trust Company of New York Classification: Legal charge Secured details: All monies due or to become due from the british land company LTD.to the chargee under the terms of a loan agreement dated 12/12/73. Particulars: 88 and 90 regent street and 27 and 29 glasshouse street london W1. Outstanding |
23 August 1976 | Delivered on: 24 August 1976 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the british land company limited to the chargee secured by two charges dated 27TH february 1974 and 2ND september 1975 respectively. Particulars: Property as comprised in a lease made 25 august 1976 (for all details see doc. 264). Outstanding |
28 September 1973 | Delivered on: 9 October 1975 Persons entitled: Royal Liver Trustees Classification: Further charge Secured details: For securing £990,788 due from the company and all or any of the six other companies named therein. Particulars: 95, queens road, brighton sussex as in a charge dated 6/4/73. Outstanding |
24 April 1975 | Delivered on: 28 April 1975 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from union property holdings (london) LTD to the chargee on any account whatsoever. Particulars: F/H land in faraday way,st. Mary gray, london borough of bromely, land reegistry no sgl 143753 and known as faraday works. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no.150. Outstanding |
23 September 1974 | Delivered on: 9 October 1974 Persons entitled: Lloyds Bank International (Finance) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or the british land company limited on any account whatsoever. Particulars: 35/38 portman square & 12 portman st.w 1. Outstanding |
20 March 1974 | Delivered on: 21 March 1974 Persons entitled: Morgan Guaranty Trust Company Classification: Legal charge Secured details: For securing all monies due or to become due from the british land company LTD.to the chargee under the terms of an agreement dated 12TH dec.1973. Particulars: 88/90 regent street and 27/2. glasshouse street london W1. Outstanding |
6 April 1973 | Delivered on: 19 April 1973 Persons entitled: Royal Liver Trustees LTD Classification: Deed of variation substitution and covenant Secured details: £2,609,212 outstanding under and secured under a charge dated 15TH july 1954 and deeds supplemental thereto due from the company & the other companies named therein. Particulars: Brittania house, 95 queens road, brighton, sussex. Outstanding |
17 April 1973 | Delivered on: 19 April 1973 Persons entitled: Royal Liver Trustees LTD. Classification: Legal charge Secured details: 1,400,000 due from the company and/or all or any of the 6 other companies named therein. Particulars: Brittania house, 95 queens road, brighton, sussex. Outstanding |
6 April 1973 | Delivered on: 10 April 1973 Persons entitled: Prudential Insurance Co LTD Classification: Supplemental trust deed Secured details: £5,000,000 inclusive of £3,291,000 and an increase in the interest rate on the latter amount secured by a trust deed dated 30.4.62 & deeds supplemental thereto. Particulars: F/H properties known as no.4,charterhouse buildings,goswell road,london E.C.1 l/h properties known as nos.92,94 & 96 deansgate,manchester,together with all buildings,erections fixtures & fittings and fixed plant & machinery thereon. Outstanding |
30 September 1968 | Delivered on: 10 October 1968 Persons entitled: Trustees of the Royal Liver Friendly Society. Classification: Deed of substituted security Secured details: Deed of substituted security for securing £749,274 secured & outstanding under a charge dated 22ND june, 1965. Particulars: (1) 84,86,88,90,92 & 94 church street of 61, abingdon street, blackpool, lancs, (2) two pieces of land fronting respectively to church street and abindgon street, blackpool as comprised in a second lease dated 13TH april 1959. Outstanding |
6 May 1968 | Delivered on: 8 May 1968 Persons entitled: F. Hales & J. F. Mcevoy Classification: Mortgage or charge effecting substitution of security Secured details: For securing £749,244 secured & outstanding under a charge dated 22 june 1965. Particulars: 53 station road, port talbot, glam. Outstanding |
17 January 1968 | Delivered on: 25 January 1968 Persons entitled: The Prudential Assurance Company LTD. Classification: Deed of assurance Secured details: For further securing debenture stock of the british land co.LTD.amounting to £3,500,000 secured by a trust deed dated 30.4.62 & deeds supplemental thereto. Particulars: 25,27,29 lister gate & 1 broad marsh,nottingham.92,94, & 96 deansgate manchester together with landlords fixtures (see doc 231). Outstanding |
14 July 1966 | Delivered on: 3 August 1966 Persons entitled: The Prudential Assurance Company LTD. Classification: Supplemental trust deed Secured details: For securing debenture stock of the british land company LTD.amounting to £3,500,000 inclusive of £2,489,320 secured by a trust deed dated 30/4/62 and deeds supplemental thereto. Particulars: The property charged by the supplemental trust deed dated 26 march 1964. the property charged by the deed of assurance dated 22/04/66. Outstanding |
29 April 1966 | Delivered on: 6 May 1966 Persons entitled: The Prudential Assurance Company LTD. Classification: Supplemental trust deed Secured details: For securing £2,489,320 debenture stock of the british land company LTD.inclusive of £1.826.320 secured by a trust deed dated 30.4.62 and deeds supplemental thereto. Particulars: Property charged by deeds dated 26.3.64 and 22.4.66. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no.149. Outstanding |
22 April 1966 | Delivered on: 5 May 1966 Persons entitled: The Prudential Assurance Company LTD. Classification: Deed of assurance Secured details: For further securing £1,826,320 debenture stock of the british land company LTD.secured by a trust deed dated 30.4.62 and deeds supplemental thereto. Particulars: 4 charterhouse buildings,london,E.C.1 And landlords fixtures thereon. Outstanding |
22 June 1965 | Delivered on: 23 June 1965 Persons entitled: Royal Liver Friendly Society Classification: Further charge Secured details: For securing £749,274 inclusive of £499,890 outstanding and secured by nine charges dated 15TH july 1954, and a charge dated 13TH aug.1954. Particulars: Various properties in london, essex middx., Lincs, surrrey, kent, herts, hants bucks, lancs., Ches., Yorks, sussex and bristol (for details see schedule to doc 219). Outstanding |
10 November 1964 | Delivered on: 16 November 1964 Persons entitled: Trustees of the Royal Liver Frinedly Society Classification: Charge effecting substitution of security Secured details: For securing the aggregate sum of £199,840 outstanding and secured by 3 charges all dated 15/7/54 and a 4TH charge dated 13/8/54. Particulars: 13 moulsham street, chelmsford, essex. Outstanding |
26 March 1964 | Delivered on: 8 April 1964 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed Secured details: For further securing debenture stock amounting to £1826,320 of the british land co.LTD.inclusive of £1,204,ooo secured by a trust deed dated 30 apr 1962 and deeds supplemental thereto. Particulars: Garages nos.1,2,3,and maisonettes 35 to 45 (odd) & 66 to 72A (even) maryland sq.stratford,west ham. Outstanding |
30 August 1963 | Delivered on: 31 August 1962 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Charge Secured details: By way of subtituted security for securing the aggregate sum of £100,000 secured by the charges dated respectively 15/7/54 and 13/08/54. Particulars: Various properties in liverpool birkenheead, grimsby, rochdale and cleckheaton (see doc 207 for further details). Outstanding |
23 January 1962 | Delivered on: 29 January 1962 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Deed of substitution & charge Secured details: By way of substituted security for securing the aggregate sum of £199,890 outstanding & secured by three charges all dated 15/7/54 and two charges dated 13/8/54 & 13/5/55. Particulars: Various properties in herts,bucks,middlesex,kent,sussex & london.(see doc.204 For full details). Outstanding |
13 May 1955 | Delivered on: 20 May 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Charge Secured details: For further securing the sum of £50,000 secured by a mortgage dated 13/8/54. Particulars: For details see do no 163. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no 154. Outstanding |
2 September 1975 | Delivered on: 20 December 1976 Persons entitled: First National City Bank. Classification: Legal charge Secured details: Two mortgages or charge for the aggregate sum of £8,983,207. Particulars: Land on park street croydon forming part of land registry transfer dated 30 nov 1976 and made between glenmore properties and the company. Outstanding |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no 155. Satisfied |
15 July 1954 | Delivered on: 13 April 1955 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no. 153. Satisfied |
13 August 1954 | Delivered on: 13 April 1955 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £50,000 (owing). Particulars: For details see doc no. 158. Satisfied |
2 October 1986 | Delivered on: 8 October 1986 Satisfied on: 3 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the comapny and/or the british land company PLC to the chargee on any account whatsoever. Particulars: L/H property k/a bond street house, 14 & 14A, clifford street and 15,15A, 15B, and 16, new bond street, london W1. Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title & interests in an agreement date 26/3/85 relating to st bridgets house, bridewell place london EC4 kildare house dorset rise london EC4 & conway hse 6/18 (even nos) tudor street london for details see doc M292. Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or trust securities properties limited under the terms of the charge to the chargee on any account whatsoever. Particulars: All its right title & interest in an agreement for lease (etc) dated 26/3/85 relating to st bridget's house bridewell place london ec 4.kildare house dorset rise london ec 4 & conway house 6/18 (even numbers)tudor street london ec 2 etc (please see doc no m 291). Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or trust securities properties limited under the terms of the charge to the chargee on any account whatsoever. Particulars: All it's right title and interest in the following agreements all dated 26/3/85 relating to the refurbishment of st bridgets house bridewell place london EC4 kildare house dorset rise london EC4 & conway house 6/18 (even numbers) tudor street EC2 (1) a refurbishment agreement made between unilever PLC etc (2) a joint venture agreement made between trust securities properties limited etc (3) a project management agreement etc (please see doc 290). Fully Satisfied |
3 May 1983 | Delivered on: 10 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and british land company PLC under the terms of overdraft letter dated 10 may 1983 to the chargee on any account whatsoever. Particulars: All the rights title and interest of b l holdings limited in a building agreement dated 24/12/80 building contract dated 21/12/82 & all other contracts relating to the development street house, 14 clifford 14A clifford st and 15,15A new bond street. Fully Satisfied |
24 July 1956 | Delivered on: 25 April 1956 Persons entitled: The Legal & General Assurance Society Classification: Mortgage Secured details: £40,000. Particulars: Durley cline court,west cliff,bournemouth,hants. Part Satisfied |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
6 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
10 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
5 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Nigel Mark Webb on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Sarah Morrell Barzycki on 2 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Nigel Mark Webb on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Sarah Morrell Barzycki on 2 February 2017 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
24 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (23 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (23 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (26 pages) |
29 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (26 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (20 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
17 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
17 January 2008 | Location of register of members (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP (1 page) |
5 February 2007 | Return made up to 30/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
25 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
13 January 2004 | Return made up to 30/12/03; full list of members (3 pages) |
13 January 2004 | Return made up to 30/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 January 2003 | Return made up to 30/12/02; full list of members (3 pages) |
24 January 2003 | Return made up to 30/12/02; full list of members (3 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 30/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 30/12/01; no change of members (7 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 30/12/00; no change of members (7 pages) |
30 January 2001 | Return made up to 30/12/00; no change of members (7 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Return made up to 30/12/99; full list of members (21 pages) |
16 February 2000 | Return made up to 30/12/99; full list of members (21 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (3 pages) |
31 January 1999 | Return made up to 30/12/98; no change of members (14 pages) |
31 January 1999 | Return made up to 30/12/98; no change of members (14 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (23 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (23 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (2 pages) |
31 January 1997 | Return made up to 30/12/96; full list of members (13 pages) |
31 January 1997 | Return made up to 30/12/96; full list of members (13 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 March 1996 | Return made up to 30/12/95; no change of members (16 pages) |
15 March 1996 | Return made up to 30/12/95; no change of members (16 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
3 November 1995 | New director appointed (6 pages) |
3 November 1995 | New director appointed (6 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (299 pages) |
3 November 1981 | Accounts made up to 31 March 1981 (9 pages) |
3 November 1981 | Accounts made up to 31 March 1981 (9 pages) |