BRITISH LAND DEVELOPMENTS LIMITED
Overview
Company Name | BRITISH LAND DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00490611 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH LAND DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND DEVELOPMENTS LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LAND DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DESMENE LIMITED | Jan 17, 1951 | Jan 17, 1951 |
What are the latest accounts for BRITISH LAND DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BRITISH LAND DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Miles Henry Price on Dec 13, 2014 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gavin Bergin as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Charles John Middleton as a director on May 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nigel Mark Webb as a director on May 04, 2018 | 1 pages | TM01 | ||
Appointment of Mr Bruce Michael James as a director on May 04, 2018 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Charles Mcnuff as a director on May 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Miles Henry Price as a director on May 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on May 04, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Termination of appointment of Adrian Philip Penfold as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Robert Samuel as a director on Jan 12, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BRITISH LAND DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189937190001 | |||||||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 251327820001 | ||||||||
BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | Chartered Accountant | 166550001 | |||||||||
BLAMEY, Claudine | Director | 4 York House Lawrie Park Road SE26 6DT Sydenham Kent | British | Corporate Responsibility Direc | 101988760001 | |||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BURGESS, Paul | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Leasing Executive | 58058940004 | ||||||||
DANBY, James | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Company Director | 132418910001 | ||||||||
DEUCHARS, David William | Director | 12 Stanley Hill HP7 9HR Amersham Buckinghamshire | British | Development Administrator | 63743880001 | |||||||||
DYTOR, Kenneth William | Director | 132 Gloucester Avenue Primrose Hill NW1 8JA London | England | British | Chartered Surveyor | 3313540001 | ||||||||
ELLIOTT, Richard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Project Manager | 98322450001 | ||||||||
GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Commercial Legal Manager | 36631180001 | |||||||||
HAYMAN, John Phillip | Director | 34 Saint Vincents Road CM2 9PS Chelmsford Essex | United Kingdom | British | Chartered Surveyor | 63743890001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Chartered Surveyor | 1188110001 | ||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
PENFOLD, Adrian Philip | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chief Planner | 58235560003 | ||||||||
PRICE, Miles Henry | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Planning And Transport Executi | 93740530004 | ||||||||
RAYNER, Michael Stuart | Director | Cambridge Cottages TW9 3AY Kew 33 Surrey | England | British | Company Director | 131498910001 | ||||||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director And British Land Co | 41694870001 | ||||||||
RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||||||
ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
SAMUEL, Robert | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Company Director | 119355350001 | ||||||||
WALTON, Andrew | Director | B215 Peninsular Apartments 4 Praed Street, Paddington W2 1JE London | British | Chartered Surveyor | 98325480002 | |||||||||
WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Surveyor | 58059360001 | ||||||||
WELLS, Timothy John Anthony | Director | 30 Overstone Road W6 0AA London | United Kingdom | British | Chartered Surveyor Property De | 73417370001 | ||||||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||||||
WHITE, Matthew | Director | Sutherland Gardens East Sheen SW14 8DB London 25 United Kingdom | United Kingdom | British | Company Director | 132426310001 |
Who are the persons with significant control of BRITISH LAND DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Industrial Real Estate Limited | Dec 31, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0