Company NameBl City Offices Holding Company Limited
Company StatusActive
Company Number06002147
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Previous NameBl Office City Holding Company Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMiles Henry Price
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RolePlanning And Transport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
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(17 years, 1 month after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(10 years after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleChartered Surveyor / Asset Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(5 years, 7 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(5 years, 7 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(5 years, 7 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(5 years, 7 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 NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
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
Appointed22 February 2016(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
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(15 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]

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

1.1b at £1Bl Office Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£925,884,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
17 November 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
15 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (257 pages)
15 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
8 March 2023Solvency Statement dated 07/03/23 (1 page)
8 March 2023Statement of capital on 8 March 2023
  • GBP 100,000,000
(3 pages)
8 March 2023Statement by Directors (3 pages)
8 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
28 March 2022Appointment of Miles Henry Price as a director on 16 March 2022 (2 pages)
25 March 2022Appointment of Mr Nick Taunt as a director on 18 March 2022 (2 pages)
25 March 2022Appointment of Josephine Hayman as a director on 18 March 2022 (2 pages)
7 December 2021Full accounts made up to 31 March 2021 (19 pages)
22 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 31 March 2020 (19 pages)
24 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (19 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
20 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (17 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (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)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 17 November 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)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 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)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,126,216,218
(9 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,126,216,218
(9 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (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)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,126,216,218
(11 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,126,216,218
(11 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 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)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,126,216,218
(12 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,126,216,218
(12 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
4 December 2012Full accounts made up to 31 March 2012 (17 pages)
4 December 2012Full accounts made up to 31 March 2012 (17 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (20 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (20 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)
15 June 2011Appointment of James Fielding Taylor as a director (2 pages)
15 June 2011Appointment of James Fielding Taylor as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 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)
30 January 2009Return made up to 17/11/08; full list of members (6 pages)
30 January 2009Return made up to 17/11/08; full list of members (6 pages)
20 January 2009Director's change of particulars / graham roberts / 16/01/2007 (1 page)
20 January 2009Director's change of particulars / graham roberts / 16/01/2007 (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)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 17/11/07; full list of members (4 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Return made up to 17/11/07; full list of members (4 pages)
13 December 2007Location of register of members (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
23 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
23 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
21 February 2007Ad 21/12/06--------- £ si 1126216217@1=1126216217 £ ic 1/1126216218 (2 pages)
21 February 2007Statement of affairs (5 pages)
21 February 2007Statement of affairs (5 pages)
21 February 2007Ad 21/12/06--------- £ si 1126216217@1=1126216217 £ ic 1/1126216218 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Nc inc already adjusted 21/12/06 (2 pages)
19 January 2007Company name changed bl office city holding company l imited\certificate issued on 19/01/07 (2 pages)
19 January 2007Nc inc already adjusted 21/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Company name changed bl office city holding company l imited\certificate issued on 19/01/07 (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Director resigned (1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Secretary resigned (1 page)
17 November 2006Incorporation (20 pages)
17 November 2006Incorporation (20 pages)