York House
London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 May 2018) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 01 May 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 July 2007) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromford Way New Malden Surrey KT3 3AZ |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
36.6m at £1 | Bl Retail Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 3 April 2007 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: A composite supplemental trust deed Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Westside retail park leeds road guiseley t/no WYK389886. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 2001 | Delivered on: 28 July 2005 Satisfied on: 4 April 2007 Persons entitled: Royal Exchange Trust Company Limited Classification: Third supplemental trust deed Secured details: All monies due or to become due from bl universal PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in the l/h and f/h premises k/a westside retail park leeds t/no WYK389886. Fully Satisfied |
8 July 2005 | Delivered on: 28 July 2005 Satisfied on: 3 April 2007 Persons entitled: Royal Exchange Trust Company Limited Classification: Twelfth supplemental trust deed Secured details: All monies due or to become due from bl universal PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises k/a westside retail park, leeds t/no WYK389886. Fully Satisfied |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2018 | Application to strike the company off the register (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Bl Retail Holding Company Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 July 2017 | Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Bl Retail Holding Company Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 March 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
24 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 31 March 2007 (19 pages) |
15 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 April 2009 | Full accounts made up to 31 March 2007 (19 pages) |
15 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
20 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2007 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2007 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 36566904@1=36566904 £ ic 1/36566905 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 36566904@1=36566904 £ ic 1/36566905 (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | New director appointed (5 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (18 pages) |
5 July 2005 | New director appointed (18 pages) |
5 July 2005 | New director appointed (17 pages) |
5 July 2005 | New director appointed (15 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (17 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (15 pages) |
5 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Incorporation (20 pages) |
23 June 2005 | Incorporation (20 pages) |