BRITISH LAND DEPARTMENT STORES LIMITED
Overview
| Company Name | BRITISH LAND DEPARTMENT STORES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05312262 |
| 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 BRITISH LAND DEPARTMENT STORES LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND DEPARTMENT STORES 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 DEPARTMENT STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA RETAIL PROPERTIES LIMITED | Feb 08, 2005 | Feb 08, 2005 |
| PLANTLAWN LIMITED | Dec 14, 2004 | Dec 14, 2004 |
What are the latest accounts for BRITISH LAND DEPARTMENT STORES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BRITISH LAND DEPARTMENT STORES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Stuart Macey as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel Mark Webb as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Bryan Lewis as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||
legacy | 238 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 17 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Director's details changed for Mr Nigel Mark Webb on Jul 04, 2019 | 2 pages | CH01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BRITISH LAND DEPARTMENT STORES 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 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| 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 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| 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 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58257940003 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| 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 | 70 Barrowgate Road Chiswick W4 4QU London | British | 79807180001 | ||||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| 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 DEPARTMENT STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Department Stores Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH LAND DEPARTMENT STORES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Twenty-ninth supplemental composite trust deed | Created On Dec 14, 2012 Delivered On Dec 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The arding and hobbs department store the f/h land being 315-325 (odd inclusive) lavender hill 1-17 (odd inclusive) st john's road and 2-42 (even inclusive) ilminster gardens london t/no 411802 and by way of first fixed charge any other estate right title or interest in the new charged property subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 17, 2009 Delivered On Jun 22, 2009 | Satisfied | Amount secured All monies due or to become due from the british land company PLC to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H title of the debenhams store, 315-325 (odd inclusive) lavender hill, 1-17 (odd inclusive) st john's road, and 2-42 (even inclusive) ilminster gardens, london and all covenants and rights see image for full 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