Company NameB.L.Holdings Limited
Company StatusActive
Company Number00000529
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 April 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountnt
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed30 December 1992(91 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(100 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(105 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(105 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(112 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(112 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

659.8m at £1Bl Residual Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Gross Profit£14,056
Net Worth£1,192,737,524
Current Liabilities£4,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 July 1954Delivered 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 1954Delivered 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 1987Delivered 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 1987Delivered 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 1954Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1954Delivered 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 1981Delivered 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 1981Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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 1973Delivered 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 1975Delivered 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 1954Delivered 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 1974Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1966Delivered 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 1966Delivered 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 1954Delivered 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 1966Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1962Delivered 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 1955Delivered 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 1954Delivered 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 1975Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1956Delivered 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

Filing History

10 February 2021Full accounts made up to 31 March 2020 (23 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (22 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (21 pages)
5 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
15 January 2018Confirmation statement made on 30 January 2017 with updates (4 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
2 February 2017Director's details changed for Mr Nigel Mark Webb on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Sarah Morrell Barzycki on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Nigel Mark Webb on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Sarah Morrell Barzycki on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 2 February 2017 (2 pages)
18 October 2016Full accounts made up to 31 March 2016 (19 pages)
18 October 2016Full accounts made up to 31 March 2016 (19 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 659,820,555
(9 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 659,820,555
(9 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 July 2015Auditor's resignation (2 pages)
2 July 2015Auditor's resignation (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
24 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 659,820,555
(21 pages)
24 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 659,820,555
(21 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (23 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (23 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 659,820,555
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(25 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 659,820,555
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(25 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (26 pages)
29 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (26 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
21 January 2009Return made up to 30/12/08; full list of members (5 pages)
21 January 2009Return made up to 30/12/08; full list of members (5 pages)
29 December 2008Full accounts made up to 31 March 2008 (18 pages)
29 December 2008Full accounts made up to 31 March 2008 (18 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 30/12/07; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 30/12/07; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP (1 page)
5 February 2007Return made up to 30/12/06; full list of members (4 pages)
5 February 2007Return made up to 30/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (18 pages)
19 December 2006Full accounts made up to 31 March 2006 (18 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (5 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
27 September 2005Full accounts made up to 31 March 2005 (17 pages)
27 September 2005Full accounts made up to 31 March 2005 (17 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
13 January 2005Return made up to 30/12/04; full list of members (3 pages)
13 January 2005Return made up to 30/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
25 August 2004Full accounts made up to 31 March 2004 (17 pages)
25 August 2004Full accounts made up to 31 March 2004 (17 pages)
13 January 2004Return made up to 30/12/03; full list of members (3 pages)
13 January 2004Return made up to 30/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
24 January 2003Return made up to 30/12/02; full list of members (3 pages)
24 January 2003Return made up to 30/12/02; full list of members (3 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
11 January 2002Return made up to 30/12/01; no change of members (7 pages)
11 January 2002Return made up to 30/12/01; no change of members (7 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 January 2001Return made up to 30/12/00; no change of members (7 pages)
30 January 2001Return made up to 30/12/00; no change of members (7 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
16 February 2000Return made up to 30/12/99; full list of members (21 pages)
16 February 2000Return made up to 30/12/99; full list of members (21 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
19 May 1999New director appointed (3 pages)
19 May 1999New director appointed (3 pages)
31 January 1999Return made up to 30/12/98; no change of members (14 pages)
31 January 1999Return made up to 30/12/98; no change of members (14 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Return made up to 30/12/97; no change of members (23 pages)
28 January 1998Return made up to 30/12/97; no change of members (23 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (3 pages)
31 January 1997Return made up to 30/12/96; full list of members (13 pages)
31 January 1997Return made up to 30/12/96; full list of members (13 pages)
24 December 1996Full accounts made up to 31 March 1996 (10 pages)
24 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 March 1996Return made up to 30/12/95; no change of members (16 pages)
15 March 1996Return made up to 30/12/95; no change of members (16 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
3 November 1995New director appointed (6 pages)
3 November 1995New director appointed (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
3 November 1981Accounts made up to 31 March 1981 (9 pages)
3 November 1981Accounts made up to 31 March 1981 (9 pages)