London
W1H 7LX
Director Name | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 days after company formation) |
Appointment Duration | 2 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 days after company formation) |
Appointment Duration | 8 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 Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Anthony William Adams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 29 Randolph Road Bromley Common Bromley Kent BR2 8PU |
Director Name | Robert Lockhart Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 November 2009) |
Role | Technical Director |
Country of Residence | GB |
Correspondence Address | 30 Cranborne Avenue Westcroft Milton Keynes Buckinghamshire MK4 4ET |
Director Name | Mr Robert Samuel Flood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grales St Mary Bourne Andover Hants SP11 6AY |
Director Name | John Harvey Iddiols |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Onaway Park Avenue, Farnbrough Park Orpington Kent BR6 8LH |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 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(5 years, 11 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 Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Parthenia Road Fulham London SW6 4BH |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2017) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2011) |
Role | European Tax Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkley Square London W1J 5AL |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2011) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Anil Khera |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkely Square London W1J 5AL |
Director Name | Mr Abhishek Agarwal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 5 Grosvenor Square London W1K 4AF |
Director Name | Peter Bingel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Bedford Hill Balham London SW12 9HW |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Neil Gerrard Harris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Madeleine Elizabeth Cosgrave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Deepa Kewal Devani |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st & 2nd Floor York House 45 Seymour Street London W1H 7LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | British Land Broadgate 2005 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
4 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
6 May 2021 | Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 April 2019 | Appointment of Mr Darren Windsor Richards as a director on 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Timothy Andrew Roberts on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Timothy Andrew Roberts on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
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) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
10 April 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of a director (1 page) |
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of a director (1 page) |
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 March 2012 | Appointment of Peter Bingel as a director (2 pages) |
13 March 2012 | Appointment of Peter Bingel as a director (2 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
12 March 2012 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
12 March 2012 | Appointment of Mr Simon David Austin Davies as a director (3 pages) |
12 March 2012 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
12 March 2012 | Director's details changed for Farhad Mawji-Karim on 18 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Farhad Mawji-Karim on 18 January 2012 (2 pages) |
12 March 2012 | Termination of appointment of Simon Davies as a director (1 page) |
12 March 2012 | Appointment of Mr Simon David Austin Davies as a director (3 pages) |
12 March 2012 | Termination of appointment of Simon Davies as a director (1 page) |
18 January 2012 | Appointment of Farham Mawji-Karim as a director (2 pages) |
18 January 2012 | Appointment of Farham Mawji-Karim as a director (2 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
1 December 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
1 December 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
31 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
31 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
31 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
31 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
31 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
31 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Carter as a director (1 page) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Termination of appointment of Simon Carter as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
6 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
6 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
31 March 2010 | Termination of appointment of a director (1 page) |
31 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
25 November 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
25 November 2009 | Termination of appointment of Barry Winfield as a director (2 pages) |
25 November 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
25 November 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
25 November 2009 | Termination of appointment of Robert Fisher as a director (2 pages) |
25 November 2009 | Termination of appointment of Robert Flood as a director (2 pages) |
25 November 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
25 November 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
25 November 2009 | Termination of appointment of Barry Winfield as a director (2 pages) |
25 November 2009 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
25 November 2009 | Termination of appointment of Robert Fisher as a director (2 pages) |
25 November 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
25 November 2009 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
25 November 2009 | Termination of appointment of Robert Flood as a director (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of company's objects (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
3 November 2009 | Company name changed broadgate estate management LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed broadgate estate management LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
16 September 2009 | Director appointed timothy andrew roberts (1 page) |
16 September 2009 | Director appointed christopher michael john forshaw (1 page) |
16 September 2009 | Director appointed christopher michael john forshaw (1 page) |
16 September 2009 | Director appointed sarah morrell barzycki (1 page) |
16 September 2009 | Director appointed sarah morrell barzycki (1 page) |
16 September 2009 | Director appointed timothy andrew roberts (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
16 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Return made up to 03/03/05; full list of members (4 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
26 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (4 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (4 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 February 2002 | Return made up to 03/02/02; no change of members (9 pages) |
12 February 2002 | Return made up to 03/02/02; no change of members (9 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 03/02/01; no change of members (10 pages) |
20 March 2001 | Return made up to 03/02/01; no change of members (10 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | New secretary appointed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
15 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
8 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
6 March 2000 | Return made up to 03/02/00; full list of members (40 pages) |
6 March 2000 | Return made up to 03/02/00; full list of members (40 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (1 page) |
3 April 1999 | New director appointed (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Incorporation (21 pages) |
3 February 1999 | Incorporation (21 pages) |