London
EC1N 2HT
Director Name | Mr Hursh Shah |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(78 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Geraint Jamie Cowen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 September 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Michael Pinkstone |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2017(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 September 2019) |
Role | Corporate Finance Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Watson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2018(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 September 2019) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Richardson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 14 June 2019(86 years after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 03 September 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 September 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(59 years, 7 months 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 | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(59 years, 7 months 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 |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(64 years 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 |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
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(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
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 | 28 January 2010(76 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Antony John Van Der Hoorn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(80 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Luke Thomas Francis |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(83 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Stephen Atkinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(84 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 July 2018) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Carolina Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(85 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2018) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Telephone | 020 74864466 |
---|---|
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60.8m at £1 | Pencil Screen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 April 1966 | Delivered on: 5 May 1966 Persons entitled: The Prudential Assurance Company LTD Classification: Deed of assurance Secured details: Deed of assurance for further securing ukp 1,826.320 denbenture stock of the british land company LTD. Secured by a trust deed dated 30.4.62 and deeds supplemental thereto. Particulars: Zetland house, marloes rd, kensington, london W8; 495 high rd, wembley, great london; 9 high st, harpenden, hants; quality court, chancery, london WC2 & land & fixtures thereon. Outstanding |
---|---|
26 March 1964 | Delivered on: 8 April 1964 Persons entitled: The Prudential Assurance Co. LTD Classification: Trust deed Secured details: Trust deed securing debenture stock amounting to £1,826,320 of the british land company LTD inclusive of £1,204,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto. Particulars: Various properties at liverpool and london (see doc for details). Outstanding |
31 January 1956 | Delivered on: 9 February 1956 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage by way of substituted security Secured details: $650,000 debenture stock secured by a trust deed dated 19/1/34. Particulars: 84A high st, stony stratford, bucks. Outstanding |
19 October 1954 | Delivered on: 25 October 1954 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage by way of substituted security Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34. Particulars: Freehold york house, york street, st. Marylebone, london 27 silver street, gainsborough, lancs. Outstanding |
20 September 1951 | Delivered on: 1 October 1951 Persons entitled: Eagle Star Insurance Company LTD Classification: Charge Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34. Particulars: 99, sandgate road, folkstone, kent. Outstanding |
11 May 1951 | Delivered on: 23 May 1951 Persons entitled: Eagle Star Insurance Company LTD Classification: Charge Secured details: £650,000 debenure stock secured by a trust deed dated 19/1/34. Particulars: 495, high road, wembley, middx. Outstanding |
16 October 1950 | Delivered on: 17 October 1950 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34. Particulars: Various properties for details see particular doc no:66. Outstanding |
17 June 1998 | Delivered on: 30 June 1998 Persons entitled: Royal Exchange Trust Company Limited Classification: A seventh supplemental trust deed Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed. Particulars: By way of first fixed charge over all the company's right title and interest in the property st james' house, st james' street newcastle-upon-tyne t/n-TY115370 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to the company and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. 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 the chargee 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. Particulars: F/Hold land/blds on north east side of irwell st,ralli quays,salford,manchester; t/no.gm 490260; f/hold land and blds at 2 moorfields,dale st,liverpool; t/no.ms 228942.......f/hold land/blds at finsgate,5/7 cranwood st,london E.C.1; t/no.egl 166558.....plus various other properties....all fittings,fixtures,fixed plant and machinery......see form 395. Outstanding |
28 June 1984 | Delivered on: 12 July 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on under the terms of a guarantee dated 28/6/84. Particulars: 5/6 cork street & 1/2 cork mews city of westminster title no ngl 455028. Outstanding |
27 November 1979 | Delivered on: 17 December 1979 Persons entitled: The Royal Bank of Scotland Limited Classification: Charge Secured details: All monies due or to become due from the BRIT2SH land company limited to the chargee on any account whatsoever. Particulars: 1) f/h of kingsway hall carlton house, 66, 67, 68, 69 & 69A great queen street and wesley house wild court london WC2. Title no:- ln 456409 2) l/h part of the entrance hall of kingsway hall aferesaid and the basement the under demised by a lease dated 7/8/13 title no:- ln 19597. Outstanding |
14 March 1935 | Delivered on: 2 April 1935 Persons entitled: Coutts & Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £55,000. Particulars: Property at buttersea london, islington braintree, romford, southard, richard liverpool & wallasey. Outstanding |
27 July 1979 | Delivered on: 16 August 1979 Persons entitled: Lloyds 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 monies now or hereafter standing to the credit of an account designated "lloyds bank international (france) limited re british land company limited no. 6 account tog. With interest thereon. Outstanding |
14 July 1976 | Delivered on: 15 July 1976 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: For further securing debenture stock of the british land company limited. Amounting to £5,000,000 secured by a trust deed dated 30/4/62 and deeds suplemental thereto. Particulars: 9, hanovre street and 6, masons arms mews, in the london borough of the city of westminster. Together with all buildings & erections, fixtures and fittings and fixed plant and mchinery thereon. Outstanding |
26 September 1975 | Delivered on: 16 October 1975 Persons entitled: Morgan Guaranty Trust Co of New York Classification: Charge by deposit of deeds without writing Secured details: For securing all monies due or to become due from the british land co. LTD to the chargee under the terms of a loan agreement dated 12TH dec 73. Particulars: 28,29,29A,30,30A &31 pride hill, shrewsbury. Outstanding |
11 June 1974 | Delivered on: 12 June 1974 Persons entitled: Morgan Guaranty Trust Company 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: Land and buildings known as 299, oxford street, london. Outstanding |
10 February 1969 | Delivered on: 25 February 1969 Persons entitled: Eagle Star Insurance Company LTD Classification: Supplemental trust deed Secured details: Supplemental trust deed effecting substitution of security for securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 19/01/34 & deeds supplemental thereto. Particulars: See schedule attached to doc 155. Outstanding |
17 January 1968 | Delivered on: 6 February 1968 Persons entitled: Eagle Star Insurance Company LTD Classification: Exfacie absolute disposition Secured details: Further securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68. Particulars: 104/112 sanchichall st, 208/212 hope st, glasgow, & all other buildings & erections thereon including all landlords fixtures & fittings. Outstanding |
17 January 1968 | Delivered on: 6 February 1968 Persons entitled: Eagle Star Insurance Company LTD Classification: Exfacie absolute disposition Secured details: Securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68. Particulars: 122-132 argyle st, 2-8 buchanan st, glasgow with all buildings & erections thereon including landlords fixtures & fittings. Outstanding |
17 January 1968 | Delivered on: 25 January 1968 Persons entitled: Prudential Assurance Co. LTD Classification: Deed of assurance Secured details: Deed of assurances 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 and deeds supplemental thereto. Particulars: 166-168 western rd, 1-5 crown st, brighton; 31-33 high st, 2,2A,3 & 4 skinner st, newport with landlords fixtures. Outstanding |
19 October 1967 | Delivered on: 24 October 1967 Persons entitled: Prudential Assurance Co. LTD Classification: Deed of assurance Secured details: Further securing £3,500,000 the british land co. LTD debenture stock secured by a trust deed of 30-4-62 & deeds supp.thereto. Particulars: 39, dover st., & 118 berkeley st., London W.19 & landlords fixtures. Outstanding |
19 January 1934 | Delivered on: 30 January 1934 Persons entitled: Eagle Star & Bristol Dominions Insurance Co. Classification: Series of debentures 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: The land and buildings on the northerly side of dale street liverpool t/no MS228942. See the mortgage charge document for full details. Fully Satisfied |
20 June 1984 | Delivered on: 3 July 1984 Persons entitled: Barclays Bank PLC Classification: Charge on agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in an agreement dated 25/1/83 between liverpool city council and the british land company PLC and the company relating to development at moorfields and dale street in the city of liverpool & all the premises comprised therein & all buildings thereon. Fully Satisfied |
18 May 1978 | Delivered on: 19 May 1978 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All monies due or to become due from the british land company limited to the chargee under the terms of a loan agreement dated 12-2-73 as amended. Particulars: 37 & 38 golden sq. 4 - 7 upper james st 34/36/38 beak st. London W1 9 hanover st 6 masons arms mews london W1. Part Satisfied |
7 November 2017 | Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages) |
---|---|
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
9 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-09
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
16 October 2013 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
30 August 2013 | Termination of appointment of Antony Hoorn as a director (1 page) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (20 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
6 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
1 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
26 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of John Rogers as a director (1 page) |
9 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
7 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
6 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
26 April 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
17 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
18 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 June 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
24 April 2009 | Director appointed john terence rogers (3 pages) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
5 June 2008 | Nc dec already adjusted 26/03/08 (1 page) |
5 June 2008 | Resolutions
|
21 May 2008 | Director appointed andrew marc jones (1 page) |
21 May 2008 | Director appointed bryan lewis (2 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
4 April 2008 | Appointment terminated director andrew jones (1 page) |
4 April 2008 | Appointment terminated director timothy roberts (1 page) |
4 April 2008 | Appointment terminated director nigel webb (1 page) |
4 April 2008 | Appointment terminated director anthony braine (1 page) |
4 April 2008 | Appointment terminated director sarah barzycki (1 page) |
4 April 2008 | Appointment terminated director graham roberts (1 page) |
4 April 2008 | Appointment terminated director lucinda bell (1 page) |
4 April 2008 | Appointment terminated director stephen hester (1 page) |
20 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 March 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 March 2008 | Re-registration of Memorandum and Articles (18 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
17 December 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) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (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) |
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) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
24 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (4 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 (4 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 May 2002 | Resolutions
|
8 March 2002 | New director appointed (3 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
13 September 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) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
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) |
16 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 August 1999 | Director resigned (1 page) |
22 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
30 June 1998 | Particulars of mortgage/charge (5 pages) |
14 May 1998 | Auditor's resignation (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (3 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1996 | Return made up to 31/12/95; no change of members (15 pages) |
29 January 1996 | Director resigned (1 page) |
27 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 1993 | Particulars of mortgage/charge (5 pages) |
11 May 1993 | Resolutions
|
30 April 1991 | Nc inc already adjusted 31/01/91 (1 page) |
12 July 1984 | Particulars of mortgage/charge (3 pages) |
17 December 1979 | Particulars of mortgage/charge (4 pages) |
26 September 1979 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1979 | Particulars of mortgage/charge (4 pages) |
21 March 1979 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1975 | Particulars of mortgage/charge (4 pages) |
12 June 1974 | Particulars of mortgage/charge (4 pages) |
12 February 1969 | Particulars of mortgage/charge (2 pages) |
16 July 1968 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1968 | Particulars of mortgage/charge (8 pages) |
5 February 1968 | Particulars of mortgage/charge (4 pages) |
25 January 1968 | Particulars of mortgage/charge (4 pages) |
24 October 1967 | Particulars of mortgage/charge (4 pages) |
24 October 1966 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1966 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1966 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1966 | Particulars of mortgage/charge (4 pages) |
9 February 1956 | Particulars of mortgage/charge (4 pages) |
16 October 1950 | Particulars of mortgage/charge (6 pages) |
30 November 1935 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1934 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 June 1933 | Incorporation (52 pages) |