RI SB BRADFORD LIMITED

RI SB BRADFORD LIMITED

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

    Company NameRI SB BRADFORD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04104114
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RI SB BRADFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLSSP (PHC 10) LIMITEDNov 03, 2000Nov 03, 2000

    What are the latest accounts for RI SB BRADFORD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2023
    Next Accounts Due OnMar 05, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RI SB BRADFORD LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for RI SB BRADFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2025

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Feb 25, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Joseph Edward Emly on Nov 05, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Neil David Townson as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of RI SB BRADFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASTOGI, Somya
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Secretary
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    318852990001
    CHIVERS, Michael Edward
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    United KingdomBritishDirector310821820001
    EMLY, Joseph Edward
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    EnglandBritishSenior Legal Counsel297033580001
    NOGUERA, Eduardo
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    United KingdomBritishDirector Of Companies287242970001
    TAYLOR, Nicolas Guillaume
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    United KingdomBritishDirector266621700001
    WITT, Jonathan Stafford
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    United KingdomBritishDirector300856560001
    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
    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
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAM, Neil Maurice
    El Camino Real
    92130 California
    11995
    United States
    Director
    El Camino Real
    92130 California
    11995
    United States
    United StatesAmericanCompany Director283479130001
    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
    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
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director119073370001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director191027500001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director164332300001
    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
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director152531940004
    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
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director189632520001
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishInvestment Executive248093020001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director141040000003
    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
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishAccountant223122340001
    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
    HINDMARCH, Barry Edward
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishDirector179897650001
    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

    Who are the persons with significant control of RI SB BRADFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Land Superstores (Non-Securitised)
    45 Seymour Street
    W1H 7LX London
    York House
    England
    May 23, 2019
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02039750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Realty Income Corporation
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    May 23, 2019
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal Authority2018 Maryland Code Corporations And Associations
    Place RegisteredMaryland Department Of Assessments And Taxation
    Registration NumberD04646493
    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.
    Blssp Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    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.

    Does RI SB BRADFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2025Commencement of winding up
    Mar 03, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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