Company NameDerby Investment Holdings Limited
Company StatusDissolved
Company Number00040492
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(118 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(118 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(113 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 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 NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 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
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
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
Appointed31 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
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 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 AddressYork House 45 Seymour Street
London
W1H 7LX
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 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 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, 5 months (resigned 30 July 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 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 Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
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 Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
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 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 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 Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(116 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(116 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
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
StatusResigned
Appointed26 April 2018(116 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(118 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(119 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(120 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

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

2.3b at £0.2Bl Retail Holding Company LTD
100.00%
Ordinary
15k at £1Bl Retail Holding Company LTD
0.00%
Cumulative Preference

Financials

Year2014
Turnover£21
Net Worth£464,902,859
Current Liabilities£1,755,072

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

14 July 1966Delivered on: 3 August 1966
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the british land land company LTD amounting to £3,500,000 inclusive of £2,489,320 secured by a trust deed dated 30/04/62 & deeds supplemental thereto.
Particulars: The properties charged by trust deeds dated 30/04/62, 23/03/64 and 29/04/66 34,35 & 37 victoria rd., Surburton, surrey with landlords fixtures.
Outstanding
29 April 1966Delivered on: 6 May 1966
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Supplemental trust deed
Secured details: £2,489,320 debenture stock inclusive of £1,826,320 secured by a trust deed dated 30/04/66 and deeds supplemental thereto.
Particulars: Property charged by deeds dated 30/04/62 and 26/04/64 properties in london, hounslow, uxbridge, brighton, bristol, cradley heath, barrowwash, manchester, kingston upon hull, westcliff on sea, bournemouth and stockport. (For details please see doc 165).
Outstanding
26 March 1964Delivered on: 8 April 1964
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Trust deed
Secured details: £1,826,320 debenture stock of the british land co. LTD. Inclusive of £1,204,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto.
Particulars: Properties charged by the said trust deed dated 30/04/1962 with landlords fixtures thereon. F/h 716 borough rd. Birkenhead, cheshire, 135/141 (odd) whitfield st. & 486 grafton mews, london W1. L/h 80/81 (even) market st. Atherton 23/27 (cons) ststion parade, cockfosters middx.
Outstanding
30 October 1963Delivered on: 19 December 1963
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Trust deed registered pursuant to an order of court dated 13/12/63
Secured details: Debenture stock of the british land co. LTD. Amounting to £45,134.
Particulars: Properties charged by the said trust deed dated 30/04/62 with landlords fixtures thereon.
Outstanding
19 October 1962Delivered on: 30 October 1962
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Trust deed (supplemental to a trust deed dated 30TH april 1962)
Secured details: A further £158,866 first mortgage debenture stock of the british land co. LTD.
Particulars: The property charged by the said trust deed dated 30TH april 1962.
Outstanding
30 April 1962Delivered on: 15 May 1962
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Trust deed
Secured details: £1,000,000 debenture stock of the british land co. LTD.
Particulars: See rider attached to doc. 155.
Outstanding
22 November 1960Delivered on: 24 November 1960
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £142,410 due jointly and severally from the co. And five other companies.
Particulars: 324 bethnal green rd., Bethnal green, london ec.
Outstanding
4 September 1959Delivered on: 3 December 1959
Persons entitled: The Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £22,000 (owing).
Particulars: 188,188A,190,190A,192,192A,194,194A,196 and 196A bristhall hall road and 90 and 90A, pryor orad, warley, oldbury, lancs.
Outstanding
1 April 2005Delivered on: 13 April 2005
Persons entitled: Royal Exchange Trust Company Limited as Trustee for the Holders of the Bonds

Classification: Fifteenth supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second fixed charge over the the property being eastgate shopping centre basildon essex t/n EX630392 and all buildings fixtures fixed plant and machinery thereon.
Outstanding
11 November 1999Delivered on: 19 November 1999
Persons entitled: Royal Exchange Trust Company Limtied(As Truste for Itself and for the Several Persons from Time to Time Being the Holders of the Bonds)

Classification: Tenth supplemental trust deed
Secured details: The principal of and interest on the bonds and all (if any) further bonds (as defined in the principal truste deed dated 6 october 1995) and all other moneys covenanted to be paid by the issuer (as defined) to the trustee under or pursuant to the trust deeds and any trust deeds supplemental thereto.
Particulars: The l/h property being eastgate shopping centre basildon essex t/n EX363917 and all buildings fixtures fixed plant and machinery thereon.
Outstanding
1 July 1997Delivered on: 12 July 1997
Persons entitled: Royal Exchange Trust Company(As Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the bristish land company PLC and the other charging companies the "obligants" (as defined in the trust deed) to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the "trust agreement" being the declaration of trust dated 1ST july 1997 by blct (51399) limited.
Outstanding
29 April 1993Delivered on: 13 May 1993
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000.
Particulars: F/Hold land/blds at westbrook mills,borough rd,godalming,surrey with all fixtures,fittings,fixed plant/machinery....etc. T/nos.sy 607507 and sy 545633 see form 395.
Outstanding
5 May 1993Delivered on: 13 May 1993
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Standard security
Secured details: All moneys due or to become due to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees under the terms of a trust deed dated 29TH april 1993 constituting and securing £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028.
Particulars: Portcullis house,13 india st,glasgow; t/nos.gla 54996 and gla 97697 and all buildings,fixtures,fittings,fixed plant/machinery....etc. See form 395.
Outstanding
11 June 1974Delivered on: 12 June 1974
Persons entitled: Morgan Guaranty Trust Co. of New York

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 12/12/73.
Particulars: Portions of quadrant house, quadrant hse 55/58 pall mall and 2,3,4 & 5 crown passage, st. James's, london.
Outstanding
6 April 1973Delivered on: 10 April 1973
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Supplemental trust deed
Secured details: For the purpose of securing debenture stock of the british land company LTD, amounting to £5,000,000 inclusive of 291,000 and an increase in the interest rate on the latter amount, secured by a trust deed dated 30/4/62 and deeds supplemental thereto.
Particulars: 135 to 141 whitfield st., And 4 and 6 grafton mews, st. Pancras, london, factories 1 & 2 attwells yard and 175A high st., Uxbridge, factory 'j' industrial estate arkwright rd., Reading, berks; nos. 72 to 84 northgate, wakefield, together with all fixtures, buildings, erections, and fittings fixed plant & machinery thereon.
Outstanding
12 November 1971Delivered on: 12 November 1971
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Deed of assurance effecting substitution of security
Secured details: £3,500,000 debenture stock of the british land co. LTD. Secured by a trust deed dated 30/04/62 and deeds supplemental thereto.
Particulars: Factory 'j', arkwright rd., Reading 4 northcote rd. Clapham junction, london SW11 and 72/84 (even) northgate, wakefield and landlords fixtures.
Outstanding
30 June 1959Delivered on: 2 July 1959
Persons entitled: The Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £60,000.
Particulars: Various properties in southsea, portsmouth for details see doc 136.
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A composite supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Homebase felixstowe road ipswich t/no SK265431. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 February 2019Satisfaction of charge 14 in full (4 pages)
19 February 2019Satisfaction of charge 5 in full (4 pages)
19 February 2019Satisfaction of charge 11 in full (4 pages)
19 February 2019Satisfaction of charge 15 in full (4 pages)
19 February 2019Satisfaction of charge 17 in full (4 pages)
19 February 2019Satisfaction of charge 2 in full (4 pages)
19 February 2019Satisfaction of charge 8 in full (4 pages)
19 February 2019Satisfaction of charge 7 in full (4 pages)
19 February 2019Satisfaction of charge 4 in full (4 pages)
19 February 2019Satisfaction of charge 3 in full (4 pages)
19 February 2019Satisfaction of charge 12 in full (4 pages)
19 February 2019Satisfaction of charge 16 in full (4 pages)
19 February 2019Satisfaction of charge 6 in full (4 pages)
19 February 2019Satisfaction of charge 1 in full (4 pages)
19 February 2019Satisfaction of charge 13 in full (4 pages)
19 February 2019Satisfaction of charge 10 in full (4 pages)
19 February 2019Satisfaction of charge 9 in full (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 580,617,328.25
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 580,617,328.25
(10 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
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 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 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)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 580,617,328.25
(12 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 580,617,328.25
(12 pages)
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)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 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 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)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 580,617,328.25
(13 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 580,617,328.25
(13 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 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 Stephen Paul Smith as a director (2 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)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Appointment terminated director stephen hester (1 page)
3 December 2008Appointment terminated director stephen hester (1 page)
29 April 2008Full accounts made up to 31 March 2007 (20 pages)
29 April 2008Full accounts made up to 31 March 2007 (20 pages)
15 February 2008Return made up to 31/12/07; full list of members (5 pages)
15 February 2008Return made up to 31/12/07; full list of members (5 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
1 February 2008Accounting reference date extended from 30/03/07 to 31/03/07 (1 page)
1 February 2008Accounting reference date extended from 30/03/07 to 31/03/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
28 April 2007Full accounts made up to 31 March 2006 (20 pages)
28 April 2007Full accounts made up to 31 March 2006 (20 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
19 January 2007Ad 20/12/06--------- £ si [email protected]= 51050121 £ ic 70116111/121166232 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Ad 20/12/06--------- £ si [email protected]= 51050121 £ ic 70116111/121166232 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
28 July 2005Declaration of mortgage charge released/ceased (4 pages)
28 July 2005Declaration of mortgage charge released/ceased (4 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
4 August 2004Full accounts made up to 31 March 2004 (18 pages)
4 August 2004Full accounts made up to 31 March 2004 (18 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
2 January 2003Full accounts made up to 31 March 2002 (18 pages)
2 January 2003Full 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 31/12/01; no change of members (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
5 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 November 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 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)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (20 pages)
17 February 2000Return made up to 31/12/99; full list of members (20 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 November 1999Particulars of mortgage/charge (6 pages)
19 November 1999Particulars of mortgage/charge (6 pages)
22 March 1999Declaration of mortgage charge released/ceased (1 page)
22 March 1999Declaration of mortgage charge released/ceased (1 page)
1 February 1999Return made up to 31/12/98; no change of members (15 pages)
1 February 1999Return made up to 31/12/98; no change of members (15 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)
29 April 1998Return made up to 31/12/97; no change of members (25 pages)
29 April 1998Return made up to 31/12/97; no change of members (25 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (1 page)
12 July 1997Particulars of mortgage/charge (4 pages)
12 July 1997Particulars of mortgage/charge (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (14 pages)
10 February 1997Return made up to 31/12/96; full list of members (14 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 February 1996Return made up to 31/12/95; no change of members (13 pages)
19 February 1996Return made up to 31/12/95; no change of members (13 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
13 December 1995Memorandum and Articles of Association (30 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Memorandum and Articles of Association (30 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)