BRITISH LAND OFFICES NO.1 LIMITED
Overview
| Company Name | BRITISH LAND OFFICES NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02338232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH LAND OFFICES NO.1 LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND OFFICES NO.1 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 OFFICES NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILLAR OFFICES NO.1 LIMITED | Jan 17, 2002 | Jan 17, 2002 |
| AUSTRAL HOUSE LIMITED | Jan 15, 1991 | Jan 15, 1991 |
| STAMPYEAR LIMITED | Jan 24, 1989 | Jan 24, 1989 |
What are the latest accounts for BRITISH LAND OFFICES NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BRITISH LAND OFFICES NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 07, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gavin Bergin as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Appointment of Mr Gavin Bergin as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||||||
legacy | 231 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Pillar Property Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||||||
Who are the officers of BRITISH LAND OFFICES NO.1 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 | ||||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
| WILSON, Michael Anthony | Secretary | 4 Alleyn Road SE21 8AL London | British | 68971270001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 10 Cromford Way KT3 3AZ New Malden Surrey | United Kingdom | British | 58016770001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CLUTTON, Rodney | Director | Grange Farm CV23 8DJ Grandborough Warwickshire | British | 4388360001 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KATO, Atsuhiro | Director | 1-3-31-704 Meguro Meguro Ku FOREIGN Tokyo 153 Japan | Japanese | 6094010001 | ||||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MIMURA, Seishiro | Director | 5-9 Boulevard Du Chateau FOREIGN Nevilly-Sur-Seine 92200 France | Japanese | 6094020001 | ||||||||||
| MIYAWAKI, Iwao | Director | 8 Lingfield Road SW19 4QA London | Japanese | 29895530001 | ||||||||||
| MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| NAKAGAWA, Akiyoshi | Director | 10-3 Tsukimino 7 Chomo Yamato City 242 Kanagawa Prefecture Japan | Japanese | 55006670001 | ||||||||||
| NETTLETON, John Dering | Director | Newington House OX10 7AG Warborough Oxfordshire | England | English | 1866530002 | |||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 | |||||||||
| SAMUEL, Robert | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 119355350001 | |||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| TATOBE, Katsuaki | Director | 3023-5 Nogawa Miyamae-Ku Kawasaki Kanagawa 216 Japan | Japanese | 26024940001 | ||||||||||
| TSUBOI, Manyoshi | Director | 3-13-6-514 Undyka Ichihara-541 FOREIGN Chiba Tokyo 272 Japan | Japanese | 14521580001 | ||||||||||
| VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 | |||||||||
| WATES, Paul Christopher Ronald | Director | Bellasis House Headley Heath Approach Mickleham RH5 6DH Dorking Surrey | England | British | 2119440001 | |||||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||||||
| YOSHIDA, Tatsuo | Director | 2-31-1-203 Okamoto Setagaya Ku 157 Tokyo Japan | Japanese | 44536220001 |
Who are the persons with significant control of BRITISH LAND OFFICES NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH LAND OFFICES NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security interest agreement | Created On Jun 10, 2004 Delivered On Jun 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns transfers and otherwise makes over the title to securities. The securities being the units in hut and any units added thereto and all right title benefit and interest therein including all distributions dividends interest and other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Jersey security agreement | Created On Aug 22, 2002 Delivered On Aug 30, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (A) agrees that the facility agent shall have possession of the certificates of title to the security assets (b) assigns the units described in the schedule to the form 395 (c) assigns all other units acquired from time to time by the chargor or in which the chargor has an interest (d) assigns any income, capital or other distribution paid, made, payable or distributable in relation to any of the baove; and (e) assigns any right, money or property accruing or offered at any time in relation to any of the above by way of redemption, substitution, exchange, sub-division, splitting, consolidation, bonus or preference under option rights or otherwise.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 22, 2002 Delivered On Aug 30, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all assets of the company; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of debenture | Created On Sep 15, 1995 Delivered On Sep 25, 1995 | Satisfied | Amount secured All amounts and obligations secured by the debenture dated 21 september 1992 between the company and the chargee | |
Short particulars All property the subject of the fixed charge under the debenture and all property the subject of the floating charge under the debenture remain each the subject of such charge.by the deed money deposited in the current account established by the company in its name at midland bank PLC at its branch at 10 newgate street,london EC1A 7AS (which account is numbered 81251724) is expressed and confirmed to be the subject of the fixed charge created by the debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1992 Delivered On Sep 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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