London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Head Of Developments |
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 | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(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 | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
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(1 year, 1 month 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 | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(1 year, 1 month 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 Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 1 month 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 | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 1 month 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 | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2022) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2022) |
Role | Property Company Executive |
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 | 25 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Philip Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2022) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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 |
100 at £1 | Bl Office (Non-city) Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,820,434 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 March 2022 | Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Emma Jane Cariaga as a director on 7 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Bhavesh Mistry as a director on 7 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Roger Nigel Madelin as a director on 7 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Bryan Lewis as a director on 7 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Charles John Middleton as a director on 7 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Philip Tait as a director on 7 March 2022 (1 page) |
11 January 2022 | Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 2 November 2020 (1 page) |
11 January 2022 | Notification of Bl Cw Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Charles John Middleton as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Nigel Mark Webb as a director on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Ms Emma Jane Cariaga as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Bryan Lewis as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Philip Tait as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Roger Nigel Madelin as a director on 25 June 2020 (2 pages) |
23 January 2020 | Cessation of Bl Office (Non-City) Holding Company Limited as a person with significant control on 19 December 2019 (1 page) |
23 January 2020 | Notification of Bl Intermediate Holding Company Limited as a person with significant control on 19 December 2019 (2 pages) |
17 December 2019 | Resolutions
|
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 April 2019 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
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) |
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 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
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 (13 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
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 statement of guarantee by parent company for period ending 31/03/16 (4 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 (4 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 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) |
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) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (12 pages) |
3 December 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (12 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (12 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (12 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 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) |
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) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (19 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (19 pages) |
22 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
13 June 2011 | Incorporation (50 pages) |
13 June 2011 | Incorporation (50 pages) |