BRITISH LAND OFFICES NO.1 LIMITED

BRITISH LAND OFFICES NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH LAND OFFICES NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02338232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH LAND OFFICES NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILLAR OFFICES NO.1 LIMITEDJan 17, 2002Jan 17, 2002
    AUSTRAL HOUSE LIMITEDJan 15, 1991Jan 15, 1991
    STAMPYEAR LIMITEDJan 24, 1989Jan 24, 1989

    What are the latest accounts for BRITISH LAND OFFICES NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BRITISH LAND OFFICES NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 07, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 05/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gavin Bergin as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Gavin Bergin as a director on Oct 15, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Oct 15, 2021

    2 pagesAP01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    14 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Cessation of Pillar Property Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of BRITISH LAND OFFICES NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British68971270001
    BARZYCKI, Sarah Morrell
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    Director
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    United KingdomBritish58016770001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    British4388360001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KATO, Atsuhiro
    1-3-31-704 Meguro
    Meguro Ku
    FOREIGN Tokyo 153
    Japan
    Director
    1-3-31-704 Meguro
    Meguro Ku
    FOREIGN Tokyo 153
    Japan
    Japanese6094010001
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MIMURA, Seishiro
    5-9 Boulevard Du Chateau
    FOREIGN Nevilly-Sur-Seine 92200
    France
    Director
    5-9 Boulevard Du Chateau
    FOREIGN Nevilly-Sur-Seine 92200
    France
    Japanese6094020001
    MIYAWAKI, Iwao
    8 Lingfield Road
    SW19 4QA London
    Director
    8 Lingfield Road
    SW19 4QA London
    Japanese29895530001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritish35576350006
    NAKAGAWA, Akiyoshi
    10-3 Tsukimino 7 Chomo
    Yamato City
    242 Kanagawa Prefecture
    Japan
    Director
    10-3 Tsukimino 7 Chomo
    Yamato City
    242 Kanagawa Prefecture
    Japan
    Japanese55006670001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish63986410003
    SAMUEL, Robert
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish119355350001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    TATOBE, Katsuaki
    3023-5 Nogawa
    Miyamae-Ku Kawasaki Kanagawa 216
    Japan
    Director
    3023-5 Nogawa
    Miyamae-Ku Kawasaki Kanagawa 216
    Japan
    Japanese26024940001
    TSUBOI, Manyoshi
    3-13-6-514 Undyka
    Ichihara-541
    FOREIGN Chiba
    Tokyo 272
    Japan
    Director
    3-13-6-514 Undyka
    Ichihara-541
    FOREIGN Chiba
    Tokyo 272
    Japan
    Japanese14521580001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritish58059360001
    YOSHIDA, Tatsuo
    2-31-1-203 Okamoto
    Setagaya Ku
    157 Tokyo
    Japan
    Director
    2-31-1-203 Okamoto
    Setagaya Ku
    157 Tokyo
    Japan
    Japanese44536220001

    Who are the persons with significant control of BRITISH LAND OFFICES NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2570618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number2570618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRITISH LAND OFFICES NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (The Facility Agent)
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Industrial Bank of Japan,Limited
    Transactions
    • Sep 25, 1995Registration of a charge (395)
    • Mar 22, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Industrial Bank of Japan Limited
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Mar 22, 1999Statement of satisfaction of a charge in full or part (403a)

    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