BLSSP (LENDING) LIMITED
Overview
| Company Name | BLSSP (LENDING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04104090 |
| 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 BLSSP (LENDING) LIMITED?
- Development of building projects (41100) / Construction
Where is BLSSP (LENDING) LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLSSP (LENDING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BLSSP (LENDING) 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 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Termination of appointment of Hursh Shah as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Watson as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Andrew Honeyman as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Bruce Richardson as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of David William Pilbeam as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip Gallier as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip Gallier as a director on Dec 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dean Clegg as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr David William Pilbeam on Nov 26, 2019 | 2 pages | CH01 | ||
Appointment of Mr David William Pilbeam as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Bruce Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sarah Nelson as a director on Jan 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Clifford Wheeler as a director on Jan 14, 2019 | 2 pages | AP01 | ||
Who are the officers of BLSSP (LENDING) 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 | ||||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 241498640002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GALLIER, Philip | Director | Rutherford Heights Rodney Road SE17 1AS London 805 United Kingdom | United Kingdom | British | 265528310001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 | |||||||||
| LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58257940003 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 185276290002 |
Who are the persons with significant control of BLSSP (LENDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Blssp Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does BLSSP (LENDING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower deed of charge | Created On Feb 28, 2006 Delivered On Mar 09, 2006 | Satisfied | Amount secured All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest and benefit in to and under the borrower documents and all rights to receive payments of any amounts which may become payable to pglc all of pglc's book and other debts floating charge all assets not otherwise effectively mortgaged or charged. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 all book and other debts and by way of floating security all property assets and undertakings please refer to form 395 for further details. | ||||
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