London
W1H 7LX
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
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 | 06 December 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 2 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 | 22 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 22 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(4 years, 6 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 Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 27 September 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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(19 years 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 |
---|
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 |
140m at £1 | British Land Department Stores LTD 99.52% Preference |
---|---|
510k at £1 | British Land Department Stores LTD 0.36% Ordinary A |
161.1k at £1 | British Land Department Stores LTD 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,338,225 |
Current Liabilities | £30,576,060 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
29 November 2004 | Delivered on: 10 December 2004 Satisfied on: 2 April 2005 Persons entitled: Bayerische Landesbank as Agent and Trustee for Itself and the Other Beneficiaries Classification: Composite debenture Secured details: All monies due or to become due from the chargors (or any of them) to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2-12 commercial road bournemouth t/no DT312055, f/h 3-9,11-14 and 15/16 guildhall street, 6-10A high street, 1-6 mercery lane and sun yard canterbury t/no's 700549,K345713, K731479 ,K869921, l/h 46/50 st david's centre cardiff south glamorgan t/no WA546525 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
1 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
2 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
3 October 2019 | Appointment of Mr Charles John Middleton as a director on 27 September 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
9 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
31 October 2018 | Notification of Bl Department Stores Holding Company Limited as a person with significant control on 15 October 2018 (2 pages) |
31 October 2018 | Cessation of British Land Department Stores Limited as a person with significant control on 15 October 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 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) |
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 on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 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) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (8 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
11 June 2013 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
10 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (18 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (18 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
21 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 pages) |
17 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
28 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
28 April 2007 | Full accounts made up to 31 March 2006 (18 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) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Auditor's resignation (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Group of companies' accounts made up to 21 February 2005 (15 pages) |
25 January 2006 | Group of companies' accounts made up to 21 February 2005 (15 pages) |
17 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2005 | Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page) |
9 March 2005 | Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Ad 22/02/05--------- £ si 161052@1=161052 £ ic 140509978/140671030 (2 pages) |
7 March 2005 | Ad 22/02/05--------- £ si 140000000@1=140000000 £ ic 509978/140509978 (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Ad 22/02/05--------- £ si 509977@1=509977 £ ic 1/509978 (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (5 pages) |
7 March 2005 | Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page) |
7 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page) |
7 March 2005 | Ad 22/02/05--------- £ si 509977@1=509977 £ ic 1/509978 (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | New director appointed (5 pages) |
7 March 2005 | Ad 22/02/05--------- £ si 140000000@1=140000000 £ ic 509978/140509978 (2 pages) |
7 March 2005 | Ad 22/02/05--------- £ si 161052@1=161052 £ ic 140509978/140671030 (2 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2004 | Memorandum and Articles of Association (5 pages) |
11 December 2004 | Resolutions
|
11 December 2004 | Resolutions
|
11 December 2004 | Memorandum and Articles of Association (5 pages) |
10 December 2004 | Particulars of mortgage/charge (16 pages) |
10 December 2004 | Particulars of mortgage/charge (16 pages) |
10 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
10 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
26 October 2004 | Incorporation (48 pages) |
26 October 2004 | Incorporation (48 pages) |