York House
London
W1H 7LX
Director Name | Mr Stewart Andrew Kendall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Residential Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(10 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
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(3 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 Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
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 | 25 February 2013(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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Head Of Finance |
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 | 25 February 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Charles Butters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(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 Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2013(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 Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Richard Elliott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Robert Samuel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Thomas Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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 | Bl Baker Co 2012 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £822,987 |
Gross Profit | £822,987 |
Net Worth | £822,725 |
Current Liabilities | £4,734,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
16 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
22 September 2020 | Termination of appointment of Thomas Robson as a director on 11 September 2020 (1 page) |
16 September 2020 | Termination of appointment of a director (1 page) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Mr Thomas Robson as a director on 9 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Jonathan Charles Mcnuff as a director on 9 October 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
17 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
2 March 2018 | Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 21 February 2018 (1 page) |
2 March 2018 | Notification of Bl Residual Holding Company Limited as a person with significant control on 21 February 2018 (2 pages) |
2 March 2018 | Notification of Bl Intermediate Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Cessation of Bl Baker Co 2012 Limited as a person with significant control on 25 February 2017 (1 page) |
16 January 2018 | Termination of appointment of Robert Samuel as a director on 12 January 2018 (1 page) |
4 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Elliott as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Elliott as a director on 30 June 2017 (1 page) |
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) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (15 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) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 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) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
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 (17 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 January 2014 | Director's details changed for Richard Elliott on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Richard Elliott on 22 January 2014 (2 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) |
18 November 2013 | Director's details changed for Robert Samuel on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Robert Samuel on 18 November 2013 (2 pages) |
12 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 July 2013 | Appointment of Robert Samuel as a director (2 pages) |
8 July 2013 | Appointment of Robert Samuel as a director (2 pages) |
5 July 2013 | Appointment of Richard Elliott as a director (2 pages) |
5 July 2013 | Appointment of Richard Elliott as a director (2 pages) |
25 February 2013 | Incorporation (51 pages) |
25 February 2013 | Incorporation (51 pages) |