Company NameBf Properties (No.4) Ltd
Company StatusActive
Company Number05270289
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration2 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 Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 8 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(7 years, 8 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(7 years, 8 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(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(19 years after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com

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

140m at £1British Land Department Stores LTD
99.52%
Preference
510k at £1British Land Department Stores LTD
0.36%
Ordinary A
161.1k at £1British Land Department Stores LTD
0.11%
Ordinary B

Financials

Year2014
Net Worth£139,338,225
Current Liabilities£30,576,060

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

29 November 2004Delivered 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

Filing History

1 March 2021Full accounts made up to 31 March 2020 (20 pages)
2 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 31 March 2019 (20 pages)
3 October 2019Appointment of Mr Charles John Middleton as a director on 27 September 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
9 November 2018Full accounts made up to 31 March 2018 (20 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
31 October 2018Notification of Bl Department Stores Holding Company Limited as a person with significant control on 15 October 2018 (2 pages)
31 October 2018Cessation of British Land Department Stores Limited as a person with significant control on 15 October 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (18 pages)
28 November 2017Full accounts made up to 31 March 2017 (18 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
25 November 2016Full accounts made up to 31 March 2016 (17 pages)
25 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 140,671,052
(7 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 140,671,052
(7 pages)
13 August 2015Full accounts made up to 31 March 2015 (20 pages)
13 August 2015Full accounts made up to 31 March 2015 (20 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 140,671,052
(8 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 140,671,052
(8 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (8 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 140,671,052
(8 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (8 pages)
11 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
11 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
10 December 2012Full accounts made up to 31 March 2012 (18 pages)
10 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (18 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
21 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
17 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
28 April 2007Full accounts made up to 31 March 2006 (18 pages)
28 April 2007Full accounts made up to 31 March 2006 (18 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Auditor's resignation (1 page)
1 February 2006Auditor's resignation (1 page)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Group of companies' accounts made up to 21 February 2005 (15 pages)
25 January 2006Group of companies' accounts made up to 21 February 2005 (15 pages)
17 November 2005Return made up to 26/10/05; full list of members (3 pages)
17 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
9 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Ad 22/02/05--------- £ si 161052@1=161052 £ ic 140509978/140671030 (2 pages)
7 March 2005Ad 22/02/05--------- £ si 140000000@1=140000000 £ ic 509978/140509978 (2 pages)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Nc inc already adjusted 22/02/05 (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Ad 22/02/05--------- £ si 509977@1=509977 £ ic 1/509978 (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (5 pages)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005Nc inc already adjusted 22/02/05 (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005Ad 22/02/05--------- £ si 509977@1=509977 £ ic 1/509978 (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 March 2005Director resigned (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 March 2005New director appointed (5 pages)
7 March 2005Ad 22/02/05--------- £ si 140000000@1=140000000 £ ic 509978/140509978 (2 pages)
7 March 2005Ad 22/02/05--------- £ si 161052@1=161052 £ ic 140509978/140671030 (2 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 December 2004Memorandum and Articles of Association (5 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Memorandum and Articles of Association (5 pages)
10 December 2004Particulars of mortgage/charge (16 pages)
10 December 2004Particulars of mortgage/charge (16 pages)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
26 October 2004Incorporation (48 pages)
26 October 2004Incorporation (48 pages)