Company NameIndustrial Real Estate Limited
Company StatusActive
Company Number00503636
CategoryPrivate Limited Company
Incorporation Date21 January 1952(72 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(66 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(68 years after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
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
StatusCurrent
Appointed29 March 2021(69 years, 2 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRhiannon Fflur Owen
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(70 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(71 years, 11 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(72 years after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(64 years, 11 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months 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 NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months 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 NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months 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 NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(45 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(45 years, 5 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
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(48 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(50 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(53 years 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(54 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 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 NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 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 NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 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
Secretary NameMr Timothy Andrew Roberts
NationalityBritish
StatusResigned
Appointed14 July 2006(54 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(57 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(60 years, 6 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 Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(60 years, 6 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 Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(60 years, 6 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(60 years, 6 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 NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(66 years, 3 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(66 years, 3 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 Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(68 years 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 Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(68 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(71 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
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

15m at £1Adamant Investment Corp LTD
100.00%
Ordinary
5 at £1Chrisilu Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

12 November 1971Delivered on: 9 April 1973
Satisfied on: 8 February 2019
Persons entitled: The Prudential Assurance Co LTD

Classification: Deed of assurance supplemental to a trust deed dtd 30.4.62 & co supp. Trust deeds (SE doc 63)
Secured details: £3,291,000.
Particulars: 40, warwick way, ldn, SW1 tog with all buildings and erections (see doc 63 for details).
Fully Satisfied
14 July 1966Delivered on: 9 April 1973
Satisfied on: 8 February 2019
Persons entitled: The Prudential Assurance Co.

Classification: Supp. Trust deed.'
Secured details: £3,291,000.
Particulars: Factory units 1 & 2, watchmore rd, camberley. Tog with all buildings & erections (see doc 62 for details).
Fully Satisfied
30 November 1972Delivered on: 1 December 1972
Satisfied on: 8 February 2019
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance effecting subsititution of security
Secured details: For securing debenture stock of the british land company LTD. Amounting to £3,500,000. secured by a trust deed dated 30TH aprial 1962 and deeds supplemental thereto.
Particulars: Charge by way of first legal mortgage of f/H. Property havelock works, park lane, aintree, tog with landlord's fixtures thereon.
Fully Satisfied
29 May 1969Delivered on: 5 June 1969
Satisfied on: 8 February 2019
Persons entitled: Royal Liver Trustees LTD

Classification: Mortgage
Secured details: £1,250,000.
Particulars: Part of denham studio & land on the southerly side denham hillingdon.
Fully Satisfied
14 July 1966Delivered on: 3 August 1966
Satisfied on: 8 February 2019
Persons entitled: The Prudential Insurance Co. LTD.

Classification: Supplemental trust deed
Secured details: Debenture stock of the british land company LTD. Amounting to £3,500,000 inclusive of £2,489,320 secured by a trust deed dated 30/4/62 and deed supplemental thereof.
Particulars: The property charged by the supplemental trust deed dt 26.3.64.
Fully Satisfied
29 April 1966Delivered on: 6 May 1966
Satisfied on: 8 February 2019
Persons entitled: The Prudential Insurance Co. LTD

Classification: Supplemental trust deed
Secured details: Debenture stock of the bristol land co. LTD. Amounting to £2,489,320 inclusive of £1,826,320 secured by a trudst deed dated 30/4/62 and deeds suplemental thereto.
Particulars: The property charged by the supplemental trust deed dated 26/3/64.
Fully Satisfied
26 March 1964Delivered on: 8 April 1964
Satisfied on: 8 February 2019
Persons entitled: Prudential Assurance Company LTD

Classification: Trust deed
Secured details: For further securing debentures stock of the british land company LTD are amounting to £1,826,320 inclusive of £1,204,000 secured by a trust deed dated 30/4/62 and deeds supplemental thereto.
Particulars: 61 and 63 gartau cross st. Manchester 455 becautree ave. Dagenham essex.
Fully Satisfied
24 June 1955Delivered on: 29 June 1955
Satisfied on: 8 February 2019
Persons entitled: The United Freindly Insurance Company

Classification: Legal charge
Secured details: £35,000.
Particulars: 90 wardour st. 8/14 meards st. W.i t/n LN58305 109641.
Fully Satisfied
30 April 1971Delivered on: 9 April 1973
Persons entitled: The Prudental Assurance Co LTD.

Classification: Deed of assurance & supp to a trust deed dtd 30.4.62 & 6 supp. Deeds (see doc 64).
Secured details: £3,291,000.
Particulars: 18/23 stafford st, willenball tog with all buildings and erections (see doc 64 for details).
Fully Satisfied
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 (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 and buildings on north side of liliput rd,northampton; t/no.nn 81075; f/hold land and blds on south side of bedford rd,northampton; t/no.nn 54021 with all fixtures,fittings,fixed plant and machinery....etc. See form 395.
Outstanding
1 March 1985Delivered on: 21 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company PLC on any account whatsoever.
Particulars: Airfield work pulham st. Mary nr diss norfolk.
Outstanding
13 February 1984Delivered on: 29 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the n side of tickford st. Newport pagnall bucks. Tn bm 50403.
Outstanding
13 October 1975Delivered on: 3 June 1981
Persons entitled: Friend's Provident Life Office

Classification: Legal charge
Secured details: £437,058.
Particulars: Land and buildings on the north side of tickford street, newport pagnell, buckinghamshire.
Outstanding
27 November 1980Delivered on: 29 November 1980
Persons entitled: Royal Liver Trustees Limited

Classification: Deed of subsitution
Secured details: For securing all monies due or become due from the company to the chargee under the terms of principal deeds.
Particulars: F/H land and buildings on the north side of oxford street, bilston, west midlands. Title no sf 28409.
Outstanding
14 February 1980Delivered on: 18 February 1980
Persons entitled: Rank Zerox LTD

Classification: Charge
Secured details: For securing £466,666.
Particulars: F/H denham industrial estate, denham, bucks.
Outstanding
27 November 1979Delivered on: 17 December 1979
Persons entitled: The Royal Bank of Scotland LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the elizabeth works, juno way, new cross, london SE 14 ln 118255 l/h land on south side of surrey canal, new cross, london S.E. 14 about 15,780 sq. Feet. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal & General Assurance Society Limited

Classification: Further charge
Secured details: For securing £1,000,000 and all other monies due or to become due from the british land company limited to the chargee under the terms of this charge. Supplemental to a charge dated 4-7-78.
Particulars: F/H land on the south side of wood lane bromford erdington, west midlands title no wl 217238.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal & General Assurance Society Limited

Classification: Charge
Secured details: For further securing £1,033,455 and all other monies due or to become due from the british land company limited to the chargee supplemental to a deed of variation & covenant dated 8-6-73.
Particulars: F/H land the south side of wood lane bromford, erdington birmingham west midlands title no wk 21723,.
Outstanding
18 May 1978Delivered 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 to the chargee under the terms of a loan agreement dated 12-12-1973 as amended.
Particulars: Havelock works park lane bridle rd bootle lancashire.
Outstanding
25 April 1978Delivered on: 4 May 1978
Persons entitled: Archivolt LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent payable to the lease or under a lease dated 31.7.72 made between the st. Georges square property company LTD (known as industrial real estate LTD) and archi volt LTD as varied by a deed of variation dated 25.4.78 made between industrial real estate LTD relating to premises at elizabeth works, new cross, lewisham.
Outstanding
21 April 1976Delivered on: 22 April 1976
Persons entitled: Citybank Na.

Classification: Legal charge
Secured details: Further securing all monies due or to become due from the british land company LTD to the chargee under the terms of an agreement dtd 13.11.73.
Particulars: 1) the elizabeth works magawalta lane, new cross, lewrsham. 2) leasehold interest in land adjoining the above property.
Outstanding
18 November 1975Delivered on: 27 November 1975
Persons entitled: Morgan Guaranty Trust Company

Classification: Legal charge
Secured details: For securing all monies due or to become due from the british land company LTD to the chargee pursuant to a loan agreement dated 12TH dec 1973.
Particulars: 90 wardour street london W.1. 8/14 meard's street london W.1.
Outstanding
26 September 1975Delivered on: 16 October 1975
Persons entitled: Morgan Guaranty Trust Company

Classification: Charge by deposit of deeds.
Secured details: For securing all monies due or to become due from the british land company LTD to the chargee pursuant to a loan agreement dated 1ITH dec 1973.
Particulars: 90 wardour street london W.1. 8/14 meard's street london W.1.
Outstanding
3 June 1975Delivered on: 23 June 1975
Persons entitled: Schroder Trust Company

Classification: Legal charge
Secured details: For scuring $600,000 and all other monies due or to become due from british land(manyland) inc to the chargee.
Particulars: L/H and f/h property to the north of northbourne (please see doc 78).
Outstanding
21 March 1975Delivered on: 3 April 1975
Persons entitled: Morgan Guaranty Trust Company

Classification: Standard security which was presented for registration on the 21 march 75
Secured details: Standard security which was presented for registration on the 21 march 75 for securing all monies due or to become due from the company and/or the british land company LTD. To the chargee on any account whatsoever was registered pursuant to see 95 of the companies and 1948 on the 3/4/75.
Particulars: Units 1A, 1B and 4 righead industrial est. Bellshill lancs. Unit 1 cldeside ind est. Glasgow.
Outstanding
17 December 1974Delivered on: 17 December 1974
Persons entitled: Schroder Trust Co

Classification: Without document
Secured details: $600,000.
Particulars: Land on the north side of northbourne road eastbourne, sussex (see doc 76).
Outstanding
23 August 1974Delivered on: 27 August 1974
Persons entitled: Samuel Montagu (Mbfc)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of oxford street, bilston, wolverhampton and land at bar hill, cambridge and isle of ely.
Outstanding
22 April 1974Delivered on: 23 April 1974
Persons entitled: Bank Leumi LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the bank leumi (U.k) LTD on any account whatsoever.
Particulars: F/H land & buildings known as tank works wood lane erdington birmingham.
Outstanding
11 February 1974Delivered on: 26 February 1974
Persons entitled: Bank Leumi (UK) LTD

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tank works, wood lane, bromford, erdington, birimingham part of love lane industrial estate, love lane, cirencester.
Outstanding
28 September 1973Delivered on: 9 October 1973
Persons entitled: Royal Liver Trustees LTD

Classification: Fixed charge
Secured details: £990,788 due from the company and all or any of the six other companies named therein.
Particulars: Denham studios denham bucks being property in charge dated 6/4/73.
Outstanding
17 April 1973Delivered on: 19 April 1973
Persons entitled: Royal Liver Trustees LTD

Classification: Legal charge
Secured details: £14,000,000 due from the co. And/or all or any of the 6 other companies named therein.
Particulars: Denham studios denham bucks.
Outstanding
6 April 1973Delivered on: 10 April 1973
Persons entitled: The Prudential Assurance Co.

Classification: Supp trust deed.
Secured details: To secure debenture stock of british land co. LTD amounting to £5,000, 000 inc. Of £3,291,000 & an increase in the interest rate on latter amount, secured by a trust deed dtd 30.4.72 & deeds supp. Thereto.
Particulars: (1) havelock works, park lane, aintree, bootle. (2) 24, stafford st, willenhall (3) factory units 1 and 2 watchmore rd, camberley, (4) 18/22, stafford st, and 23, stafford st, willenhall, staffs. (5) 40, warwick way, london tog with all buildings & erections (see doc 61 for details).
Outstanding
21 November 1977Delivered on: 24 November 1977
Persons entitled: The Royal Bank of Scotland LTD

Classification: Charge
Secured details: All monies due or to become due from the british land company LTD to the chargee on any account whatsoever.
Particulars: A) all that f/h property known as land & buildings to the north of oxford st bilston wolverhampton sf 70868 b) f/h property land & buildings to the north side of oxford st bilston wolverhampton. Sf 28409 c) all that l/h property known as land 9 buildings at bar hill south cambridgeshire cb 7909. together with, fixed and plant machinery fixtures implements and utensils.
Part Satisfied
6 June 1973Delivered on: 7 June 1973
Persons entitled: Prudential Assurance Co. LTD.

Classification: Deed of assurance
Secured details: To secure debenture stock of the british land company LTD amounting to £5,000,000 inc. Of £3,290,000 and an increase of interest rate or the latter amount, secured by a trust deed dtd. 30.4.62 & 7.6.73 and deeds supplemental thereto.
Particulars: 24, stafford street, willenhall, staffs tog with all buildings & fixtures.
Part 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 (4 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)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
23 February 2019Satisfaction of charge 22 in full (4 pages)
23 February 2019Satisfaction of charge 26 in full (4 pages)
8 February 2019Satisfaction of charge 19 in full (4 pages)
8 February 2019Satisfaction of charge 7 in full (4 pages)
8 February 2019Satisfaction of charge 5 in full (4 pages)
8 February 2019Satisfaction of charge 23 in full (4 pages)
8 February 2019Satisfaction of charge 15 in full (4 pages)
8 February 2019Satisfaction of charge 16 in full (4 pages)
8 February 2019Satisfaction of charge 10 in full (4 pages)
8 February 2019Satisfaction of charge 31 in full (4 pages)
8 February 2019Satisfaction of charge 3 in full (4 pages)
8 February 2019Satisfaction of charge 14 in full (4 pages)
8 February 2019Satisfaction of charge 28 in full (4 pages)
8 February 2019Satisfaction of charge 4 in full (4 pages)
8 February 2019Satisfaction of charge 12 in full (4 pages)
8 February 2019Satisfaction of charge 25 in full (4 pages)
8 February 2019Satisfaction of charge 17 in full (4 pages)
8 February 2019Satisfaction of charge 13 in full (4 pages)
8 February 2019Satisfaction of charge 2 in full (4 pages)
8 February 2019Satisfaction of charge 21 in full (4 pages)
8 February 2019Satisfaction of charge 8 in full (4 pages)
8 February 2019Satisfaction of charge 30 in full (4 pages)
8 February 2019Satisfaction of charge 6 in full (4 pages)
8 February 2019Satisfaction of charge 29 in full (4 pages)
8 February 2019Satisfaction of charge 27 in full (4 pages)
8 February 2019Satisfaction of charge 20 in full (4 pages)
8 February 2019Satisfaction of charge 33 in full (4 pages)
8 February 2019Satisfaction of charge 24 in full (4 pages)
8 February 2019Satisfaction of charge 9 in full (4 pages)
8 February 2019Satisfaction of charge 18 in full (4 pages)
8 February 2019Satisfaction of charge 32 in full (4 pages)
8 February 2019Satisfaction of charge 11 in full (4 pages)
8 February 2019Satisfaction of charge 34 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 (4 pages)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff 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 Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Appointment of Mr Charles John Middleton 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 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
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)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Mrs Lucinda Margaret Bell 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 2017Confirmation statement made on 31 December 2016 with updates (5 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 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 November 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 15,010,000
(8 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 15,010,000
(8 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,010,000
(9 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 15,010,000
(9 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 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)
22 January 2014Appointment of Mr Simon Geoffrey Carter as a director (2 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 15,010,000
(10 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 15,010,000
(10 pages)
22 January 2014Appointment of Mr Simon Geoffrey Carter as a director (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)
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)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 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)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (21 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (21 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith 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 (17 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 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)
6 July 2011Termination of appointment of Graham Roberts as a director (1 page)
6 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)
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 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 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)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
11 January 2010Termination of appointment of Timothy Roberts as a secretary (1 page)
11 January 2010Termination of appointment of Timothy Roberts as a secretary (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 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)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
18 June 2008Return made up to 31/12/07; full list of members (6 pages)
18 June 2008Return made up to 31/12/07; full list of members (6 pages)
28 May 2008Appointment terminated director robert bowden (1 page)
28 May 2008Appointment terminated director robert bowden (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Location of register of members (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)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terr regents pk london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terr regents pk london NW1 4QP (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)
26 January 2007Full accounts made up to 31 March 2006 (19 pages)
26 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New 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)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
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)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
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)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
28 July 2004Full accounts made up to 31 March 2004 (18 pages)
28 July 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 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)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 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)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
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)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
25 February 1999Declaration of mortgage charge released/ceased (1 page)
25 February 1999Declaration of mortgage charge released/ceased (1 page)
1 February 1999Return made up to 31/12/98; no change of members (16 pages)
1 February 1999Return made up to 31/12/98; no change of members (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 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)
15 April 1998Return made up to 31/12/97; no change of members (24 pages)
15 April 1998Return made up to 31/12/97; no change of members (24 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (3 pages)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (15 pages)
18 February 1996Return made up to 31/12/95; no change of members (15 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)