BLSSP (FUNDING) LIMITED

BLSSP (FUNDING) LIMITED

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

    Company NameBLSSP (FUNDING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104074
    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 BLSSP (FUNDING) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLSSP (FUNDING) LIMITED located?

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

    What were the previous names of BLSSP (FUNDING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLSSP (FUNDING) PLCNov 03, 2000Nov 03, 2000

    What are the latest accounts for BLSSP (FUNDING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BLSSP (FUNDING) 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 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022

    1 pagesTM01

    Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022

    2 pagesCH01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 24, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/05/2023 under section 1088 of the Companies Act 2006

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

    4 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 02, 2018 with updates

    4 pagesCS01

    Appointment of Mr Charles John Middleton as a director on May 04, 2018

    2 pagesAP01

    Appointment of Mr Bruce Michael James as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of William Stephen Atkinson as a director on May 04, 2018

    1 pagesTM01

    Who are the officers of BLSSP (FUNDING) 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
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary251327820001
    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 KingdomBritishChartered Accountant205624050001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishCompany Director2068480001
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishInvestment Surveyor174566650001
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Accountant32809050044
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritishChartered Secretary32809000002
    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 KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    FYFE, Katherine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishAssistant Company Secretary293284010001
    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 KingdomBritishChartered Surveyor146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HONEYMAN, James Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor201179510001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Secretariat226746900001
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    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 KingdomBritishCorporate Tax Executive79841030002
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritishChairman & Managing Director41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director148183670001
    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 KingdomFrenchCompany Director170947050001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritishChartered Secretary13547380001
    FORT STREET NOMINEES LIMITED
    1st Floor, Atlantic House
    4-8 Circular Road
    IM1 1AG Douglas
    Isle Of Man
    Director
    1st Floor, Atlantic House
    4-8 Circular Road
    IM1 1AG Douglas
    Isle Of Man
    79329140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    JORDAN NOMINEES (I.O.M.) LIMITED
    1st Floor Atlantic House
    4-8 Circular Road
    IM1 1EE Douglas
    Isle Of Man
    Director
    1st Floor Atlantic House
    4-8 Circular Road
    IM1 1EE Douglas
    Isle Of Man
    66295460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of BLSSP (FUNDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The British Land Company Plc
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number621920
    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.
    The British Land Company Plc
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number621920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLSSP (FUNDING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jun 20, 2001
    Delivered On Jul 10, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of the borrower to the borrower secured parties under :- (a) the secured note trust deed (b) any property advisory agreement (c) the property management agreement (d) the borrower bank agreement (e) the borrower cash management agreement (f) the secured note registrar agreement and (g) clause 5 (e) of the note subscription agreement
    Short particulars
    All its right title and benefit present and future in to and under the borrower documents and all other contracts agreements deeds and documents to which the borrower cash manager is or may become a party and all right title interest and benefit in each of the borrower accounts the eligible investments all book and other debts under any cash collateral its goodwill and the benefit of all licences and uncalled capital please refer to form 395 for further details.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to the Secured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrower Secured Parties
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    • Apr 04, 2007Statement 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