Company NameBl Cw Holdings No2 Company Limited
DirectorsBhavesh Mistry and Jonathan Charles McNuff
Company StatusActive
Company Number07667834
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Previous NameBl (Maidenhead) Company Limited

Business Activity

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

Directors

Director NameMr Bhavesh Mistry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 3 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
Appointed13 June 2011(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
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(1 year, 1 month 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 NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(1 year, 1 month 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(1 year, 1 month 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 NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 1 month 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 NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2022)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2022)
RoleProperty Company Executive
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
Appointed25 June 2020(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2022)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

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

100 at £1Bl Office (Non-city) Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,820,434

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 March 2022Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2022 (2 pages)
9 March 2022Termination of appointment of Emma Jane Cariaga as a director on 7 March 2022 (1 page)
9 March 2022Appointment of Mr Bhavesh Mistry as a director on 7 March 2022 (2 pages)
9 March 2022Termination of appointment of Roger Nigel Madelin as a director on 7 March 2022 (1 page)
9 March 2022Termination of appointment of Bryan Lewis as a director on 7 March 2022 (1 page)
9 March 2022Termination of appointment of Charles John Middleton as a director on 7 March 2022 (1 page)
9 March 2022Termination of appointment of Philip Tait as a director on 7 March 2022 (1 page)
11 January 2022Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 2 November 2020 (1 page)
11 January 2022Notification of Bl Cw Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Sarah Morrell Barzycki as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Mr Charles John Middleton as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Nigel Mark Webb as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Ms Emma Jane Cariaga as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Bryan Lewis as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Philip Tait as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Roger Nigel Madelin as a director on 25 June 2020 (2 pages)
23 January 2020Cessation of Bl Office (Non-City) Holding Company Limited as a person with significant control on 19 December 2019 (1 page)
23 January 2020Notification of Bl Intermediate Holding Company Limited as a person with significant control on 19 December 2019 (2 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 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)
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)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
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)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 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)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(10 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(10 pages)
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)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 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)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(12 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(12 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
3 December 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 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)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (12 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (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)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 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)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 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)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (19 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (19 pages)
22 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 June 2011Incorporation (50 pages)
13 June 2011Incorporation (50 pages)