London
W1H 7LX
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Peter James Murrell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Charles Downes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
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 | 18 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(10 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Head Of Real Estate |
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(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 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 | 29 May 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 | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
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 | 29 May 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 | 29 May 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 | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Chartered Accountant |
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 | 29 May 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 | 29 May 2013(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 | 29 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street 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, 2 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 Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 8 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 |
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 |
465m at £1 | Bl Office (Non--city) Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465,000,000 |
Current Liabilities | £7,968,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
4 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
4 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages) |
4 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
29 June 2023 | Appointment of Mr Darren Windsor Richards as a director on 26 June 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
7 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr Timothy Charles Downes as a director on 18 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Alexander Christofis as a director on 18 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page) |
25 March 2022 | Appointment of Peter James Murrell as a director on 18 March 2022 (2 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 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) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 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) |
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 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) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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 | 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) |
1 March 2016 | Appointment of Paul Stuart Macey 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 Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
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) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 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) |
28 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 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) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (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) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
3 July 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
29 May 2013 | Incorporation (50 pages) |
29 May 2013 | Incorporation (50 pages) |