London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director The British Land Co |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Broxbourne Road Orpington Kent BR6 0AY |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.3b at £0.2 | Bl Retail Holding Company LTD 100.00% Ordinary |
---|---|
15k at £1 | Bl Retail Holding Company LTD 0.00% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £21 |
Net Worth | £464,902,859 |
Current Liabilities | £1,755,072 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
14 July 1966 | Delivered 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 1966 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1960 | Delivered 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 1959 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 1959 | Delivered 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 2006 | Delivered 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 |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
---|---|
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 February 2019 | Satisfaction of charge 14 in full (4 pages) |
19 February 2019 | Satisfaction of charge 5 in full (4 pages) |
19 February 2019 | Satisfaction of charge 11 in full (4 pages) |
19 February 2019 | Satisfaction of charge 15 in full (4 pages) |
19 February 2019 | Satisfaction of charge 17 in full (4 pages) |
19 February 2019 | Satisfaction of charge 2 in full (4 pages) |
19 February 2019 | Satisfaction of charge 8 in full (4 pages) |
19 February 2019 | Satisfaction of charge 7 in full (4 pages) |
19 February 2019 | Satisfaction of charge 4 in full (4 pages) |
19 February 2019 | Satisfaction of charge 3 in full (4 pages) |
19 February 2019 | Satisfaction of charge 12 in full (4 pages) |
19 February 2019 | Satisfaction of charge 16 in full (4 pages) |
19 February 2019 | Satisfaction of charge 6 in full (4 pages) |
19 February 2019 | Satisfaction of charge 1 in full (4 pages) |
19 February 2019 | Satisfaction of charge 13 in full (4 pages) |
19 February 2019 | Satisfaction of charge 10 in full (4 pages) |
19 February 2019 | Satisfaction of charge 9 in full (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Secretary's details changed for Anthony Braine on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Anthony Braine on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Anthony Braine on 1 October 2009 (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
29 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
1 February 2008 | Accounting reference date extended from 30/03/07 to 31/03/07 (1 page) |
1 February 2008 | Accounting reference date extended from 30/03/07 to 31/03/07 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
28 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
28 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Ad 20/12/06--------- £ si [email protected]= 51050121 £ ic 70116111/121166232 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si [email protected]= 51050121 £ ic 70116111/121166232 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
28 July 2005 | Declaration of mortgage charge released/ceased (4 pages) |
28 July 2005 | Declaration of mortgage charge released/ceased (4 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 November 1999 | Particulars of mortgage/charge (6 pages) |
19 November 1999 | Particulars of mortgage/charge (6 pages) |
22 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 February 1999 | Return made up to 31/12/98; no change of members (15 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (15 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 31/12/97; no change of members (25 pages) |
29 April 1998 | Return made up to 31/12/97; no change of members (25 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (1 page) |
23 July 1997 | New director appointed (1 page) |
12 July 1997 | Particulars of mortgage/charge (4 pages) |
12 July 1997 | Particulars of mortgage/charge (4 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (14 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (14 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
13 December 1995 | Memorandum and Articles of Association (30 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (30 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |