Company NameBl (Sp) Investment (4) Limited
Company StatusDissolved
Company Number02446638
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameStanhope Investment (4) Limited

Business Activity

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

Directors

Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 18 June 2019)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 1992)
RoleCompany Director
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameDamian Mark Alan Wisniewski
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address34 Bristol Gardens
Little Venice
London
W9 2JQ
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed02 December 1994(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 April 1996)
RoleChareterd Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 1
173 Sutherland Avenue
London
W9 1ET
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(5 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2006)
RoleChartered Accountnat
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(12 years, 3 months 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 NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitetlprc.co.uk
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Bl (Sp) Cannon Street LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
25 January 2017Director's details changed for Mr Christopher Michael John Forshaw on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Nigel Mark Webb on 25 January 2017 (2 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(9 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(10 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
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)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(11 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (12 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Lucinda Margaret Bell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Ms Sarah Morrell Barzycki on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Ms Sarah Morrell Barzycki on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
18 February 2010Director's details changed for Lucinda Margaret Bell on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page)
12 February 2007Return made up to 22/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
22 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
18 January 2006Return made up to 22/01/06; full list of members (3 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 February 2005Return made up to 22/01/05; full list of members (3 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 January 2004Return made up to 22/01/04; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 February 2003Return made up to 22/01/03; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (7 pages)
26 January 2002Return made up to 22/01/02; full list of members (5 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 February 2001Return made up to 22/01/01; no change of members (5 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2000Secretary's particulars changed (1 page)
6 March 2000Return made up to 22/01/00; full list of members (10 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 March 1999Return made up to 22/01/99; full list of members (11 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
5 November 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 22/01/97; no change of members (19 pages)
17 October 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 March 1996Return made up to 22/01/96; full list of members (31 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 May 1995Director resigned (6 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (14 pages)
23 May 1995New director appointed (2 pages)
19 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: lansdowne house berkeley square london W1X 6BP (1 page)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
21 April 1995Company name changed stanhope investment (4) LIMITED\certificate issued on 24/04/95 (4 pages)