BRITISH LAND CITY 2005 LIMITED
Overview
| Company Name | BRITISH LAND CITY 2005 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05301625 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH LAND CITY 2005 LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND CITY 2005 LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LAND CITY 2005 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWNBRICK LIMITED | Dec 01, 2004 | Dec 01, 2004 |
What are the latest accounts for BRITISH LAND CITY 2005 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BRITISH LAND CITY 2005 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 | ||||||||||
Statement of capital on Dec 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rhiannon Fflur Owen as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Bergin as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rhiannon Fflur Owen as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Robson as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Josephine Hayman as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Robson as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRITISH LAND CITY 2005 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 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034150001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| OWEN, Rhiannon Fflur | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294189050001 | |||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | York House 45 Seymour Street W1H 7LX London | England | British | 63986410004 | |||||||||
| ROBSON, Tom | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266793650001 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940002 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRITISH LAND CITY 2005 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The British Land Company Plc | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
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