York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | 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 | Current |
Appointed | 29 March 2021(53 years, 9 months after company formation) |
Appointment Duration | 3 years |
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 | Current |
Appointed | 18 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(56 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(56 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
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 | 30 December 1992(25 years, 6 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 |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(25 years, 6 months 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 | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(25 years, 6 months 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 | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(25 years, 6 months 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 |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(25 years, 6 months 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 |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 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 Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(34 years, 8 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(37 years, 7 months 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 Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2017) |
Role | Company Director |
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(47 years, 1 month 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 Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 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 Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(50 years, 10 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 Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(52 years, 7 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 Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(56 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
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 |
302 at £1 | British Land Company PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
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) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
21 August 2017 | Notification of The British Land Company Plc as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of The British Land Company Plc as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 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) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
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) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (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 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) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 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 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 a director (1 page) |
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 a director (1 page) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 September 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
26 September 2011 | Appointment of Christopher Michael John Forshaw as a director (2 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) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
17 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of register of members (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
5 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 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) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 January 2004 | Return made up to 30/12/03; full list of members (3 pages) |
13 January 2004 | Return made up to 30/12/03; full list of members (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 February 2003 | Return made up to 30/12/02; full list of members (3 pages) |
26 February 2003 | Return made up to 30/12/02; full list of members (3 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (6 pages) |
12 March 2002 | New director appointed (6 pages) |
12 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 30/12/01; no change of members (6 pages) |
11 January 2002 | Return made up to 30/12/01; no change of members (6 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Return made up to 30/12/00; no change of members (6 pages) |
30 January 2001 | Return made up to 30/12/00; no change of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
17 February 2000 | Return made up to 30/12/99; full list of members (13 pages) |
17 February 2000 | Return made up to 30/12/99; full list of members (13 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 1999 | Return made up to 30/12/98; no change of members (9 pages) |
31 January 1999 | Return made up to 30/12/98; no change of members (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
3 March 1998 | Return made up to 30/12/97; no change of members (15 pages) |
3 March 1998 | Return made up to 30/12/97; no change of members (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (11 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (11 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 February 1996 | Return made up to 30/12/95; no change of members (12 pages) |
18 February 1996 | Return made up to 30/12/95; no change of members (12 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
4 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |