BL (SP) INVESTMENT (1) LIMITED

BL (SP) INVESTMENT (1) LIMITED

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

    Company NameBL (SP) INVESTMENT (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02456016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BL (SP) INVESTMENT (1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BL (SP) INVESTMENT (1) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BL (SP) INVESTMENT (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANHOPE INVESTMENT (1) LIMITED Dec 28, 1989Dec 28, 1989

    What are the latest accounts for BL (SP) INVESTMENT (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BL (SP) INVESTMENT (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

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Termination of appointment of Nigel Mark Webb as a director on Apr 26, 2018

    1 pagesTM01

    Appointment of Mr Bruce Michael James as a director on Apr 26, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 26, 2018

    2 pagesAP01

    Appointment of Mr Charles John Middleton as a director on Apr 26, 2018

    2 pagesAP01

    Termination of appointment of Timothy Andrew Roberts as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 30, 2018

    1 pagesTM01

    Termination of appointment of Lucinda Margaret Bell as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Dec 03, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Nigel Mark Webb on May 04, 2017

    2 pagesCH01

    Director's details changed for Mrs Sarah Morrell Barzycki on May 04, 2017

    2 pagesCH01

    Director's details changed for Mrs Lucinda Margaret Bell on May 04, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Jean-Marc Vandevivere as a director on Jan 31, 2016

    1 pagesTM01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Appointment of British Land Company Secretarial Limited as a secretary on Apr 30, 2015

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Who are the officers of BL (SP) INVESTMENT (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 TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    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
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    ELWORTHY, James Christopher Eric
    12 Vaughan Avenue
    W6 0XS London
    Secretary
    12 Vaughan Avenue
    W6 0XS London
    British42103010001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Secretary
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    British108927700001
    FRANKS, Deborah Ann
    15 The Avenue
    KT10 0RX Claygate
    Essex
    Secretary
    15 The Avenue
    KT10 0RX Claygate
    Essex
    British53651150002
    WISNIEWSKI, Damian Mark Alan
    34 Bristol Gardens
    Little Venice
    W9 2JQ London
    Secretary
    34 Bristol Gardens
    Little Venice
    W9 2JQ London
    British19296830001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    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
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KERSHAW, Peter
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    British51322410001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    RITBLAT, Nicholas Simon Jonathan
    Flat 1
    173 Sutherland Avenue
    W9 1ET London
    Director
    Flat 1
    173 Sutherland Avenue
    W9 1ET London
    British35758050001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    ROGERS, Peter William
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritish118055820001
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58059360001
    WILSON, Nigel David
    12 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    12 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    British78808120001

    Who are the persons with significant control of BL (SP) INVESTMENT (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl (Sp) Cannon Street 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
    Legal AuthorityCompanies Act 2006
    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.

    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