York House
London
W1H 7LX
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
Role | Head Of Secretariat |
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 | Closed |
Appointed | 26 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
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 | 06 December 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 June 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mark Trevor Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holroyd Road Putney London SW15 6LN |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
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(4 months 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 | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
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(6 years, 4 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 Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(6 years, 4 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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(6 years, 4 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(6 years, 4 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | B L Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
4 May 2017 | Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
22 March 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 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) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 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) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 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) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 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) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (12 pages) |
4 April 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (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 (2 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
21 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
4 September 2008 | Director appointed christopher michael john forshaw (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
18 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 May 2007 | Return made up to 10/03/07; full list of members (9 pages) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (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) |
16 January 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
10 March 2006 | Incorporation (18 pages) |