RI SB BRADFORD LIMITED
Overview
Company Name | RI SB BRADFORD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04104114 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RI SB BRADFORD LIMITED?
- Development of building projects (41100) / Construction
Where is RI SB BRADFORD LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building, 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RI SB BRADFORD LIMITED?
Company Name | From | Until |
---|---|---|
BLSSP (PHC 10) LIMITED | Nov 03, 2000 | Nov 03, 2000 |
What are the latest accounts for RI SB BRADFORD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2023 |
Next Accounts Due On | Mar 05, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RI SB BRADFORD LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for RI SB BRADFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on Mar 11, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Joseph Edward Emly on Nov 05, 2024 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of RI SB BRADFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RASTOGI, Somya | Secretary | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | 318852990001 | |||||||||||
CHIVERS, Michael Edward | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 310821820001 | ||||||||
EMLY, Joseph Edward | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | England | British | Senior Legal Counsel | 297033580001 | ||||||||
NOGUERA, Eduardo | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director Of Companies | 287242970001 | ||||||||
TAYLOR, Nicolas Guillaume | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 266621700001 | ||||||||
WITT, Jonathan Stafford | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 300856560001 | ||||||||
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 | ||||||||||
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ABRAHAM, Neil Maurice | Director | El Camino Real 92130 California 11995 United States | United States | American | Company Director | 283479130001 | ||||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Investment Surveyor | 174566650001 | ||||||||
BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 119073370001 | ||||||||
BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 191027500001 | ||||||||
BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 164332300001 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 152531940004 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 189632520001 | ||||||||
COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Investment Executive | 248093020001 | ||||||||
COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 141040000003 | ||||||||
FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Accountant | 125990210002 | ||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Accountant | 223122340001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 179897650001 | ||||||||
HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 201179510001 |
Who are the persons with significant control of RI SB BRADFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Land Superstores (Non-Securitised) | May 23, 2019 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Realty Income Corporation | May 23, 2019 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blssp Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RI SB BRADFORD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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