BLSSP (PHC 7) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLSSP (PHC 7) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04104076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLSSP (PHC 7) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLSSP (PHC 7) LIMITED located?

    Registered Office Address
    33 Holborn
    EC1N 2HT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLSSP (PHC 7) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2025
    Next Accounts Due OnDec 06, 2025
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

    What is the status of the latest confirmation statement for BLSSP (PHC 7) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for BLSSP (PHC 7) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 02, 2024

    5 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    5 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 05, 2022

    13 pagesAA

    Appointment of Mr Brett Norman as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Philip Gallier as a director on Sep 09, 2022

    1 pagesTM01

    Confirmation statement made on Aug 14, 2022 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2021

    5 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Gallier on Jun 30, 2021

    2 pagesCH01

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Full accounts made up to Mar 07, 2020

    16 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019

    1 pagesTM01

    Appointment of Mr Philip Gallier as a director on Dec 03, 2019

    2 pagesAP01

    Full accounts made up to Mar 09, 2019

    15 pagesAA

    Cessation of J Sainsbury Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Aug 14, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Julia Foo on Jun 14, 2019

    1 pagesCH03

    Appointment of Julia Foo as a secretary on Jun 14, 2019

    3 pagesAP03

    Termination of appointment of Timothy Fallowfield as a secretary on Jun 14, 2019

    1 pagesTM02

    Full accounts made up to Mar 10, 2018

    16 pagesAA

    Who are the officers of BLSSP (PHC 7) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    NORMAN, Brett William
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritishFinance Manager300052990001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    DAVIES, Philip William
    Holborn
    EC1N 2HT London
    33
    Secretary
    Holborn
    EC1N 2HT London
    33
    British151995890002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278310001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973610001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    Secretary
    Holborn
    EC1N 2HT London
    33
    207131380001
    JARVIS, Hazel Debra
    Holborn
    EC1N 2HT London
    33
    Secretary
    Holborn
    EC1N 2HT London
    33
    British185646200001
    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
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritishChartered Surveyor175617500001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director191027500001
    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
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    United KingdomBritishCompany Director152531940004
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director152531940001
    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
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishChartered Accountant125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    GALLIER, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishGroup Reporting Manager265528310002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HOORN, Antony John Van Der
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishFinance Director170891040001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director116126860008
    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
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    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 Director T41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004

    Who are the persons with significant control of BLSSP (PHC 7) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn
    EC1N 2HT London
    33
    England
    Apr 06, 2016
    Holborn
    EC1N 2HT London
    33
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Apr 06, 2016
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3261722
    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.

    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