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(16 years, 10 months after company formation) |
Appointment Duration | 4 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(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mohammed Dajani |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LU |
Director Name | Philip Guest |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birchin Bank Elsecar Barnsley South Yorkshire S74 8DP |
Director Name | Mark Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langdale Road Tickhill Doncaster South Yorkshire DN11 9UX |
Director Name | Darren Kenneth Pearce |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bolton House Forest Moor Road Knaresborough HG5 8LT |
Director Name | Peter Bellhouse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(2 years, 2 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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Claire Ann Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2021) |
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 | Resigned |
Appointed | 18 February 2020(13 years after company formation) |
Appointment Duration | 2 years, 1 month (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(15 years 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 | Mrs Katherine Fyfe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 October 2022) |
Role | Assistant Company Secretary |
Country of Residence | England |
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(16 years, 9 months 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 7LU |
Registered Address | York House 45 Seymour Street London W1H 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Meadowhall Centre (1999) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
30 March 2017 | Confirmation statement made on 21 February 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 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 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 Ms Claire Ann Barber as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages) |
6 May 2014 | Director's details changed for Peter Bellhouse on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Peter Bellhouse on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 November 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
12 November 2013 | Appointment of Mr Andrew David Smith as a director (2 pages) |
23 October 2013 | Termination of appointment of Mark Higgins as a director (1 page) |
23 October 2013 | Termination of appointment of Darren Pearce as a director (1 page) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 February 2012 | Director's details changed for Peter Bellhouse on 1 October 2009 (2 pages) |
22 February 2012 | Director's details changed for Peter Bellhouse on 1 October 2009 (2 pages) |
22 February 2012 | Director's details changed for Mark Higgins on 1 October 2009 (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Director's details changed for Mark Higgins on 1 October 2009 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Termination of appointment of Philip Guest as a director (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
27 February 2009 | Appointment terminated director mohammed dajani (1 page) |
25 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Return made up to 21/02/08; full list of members (5 pages) |
30 July 2008 | Director's change of particulars / darren pearce / 22/02/2007 (1 page) |
23 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
21 February 2007 | Incorporation (22 pages) |