This company is commonly known as Blssp (phc 20) Limited. The company was founded 23 years ago and was given the registration number 04104030. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLSSP (PHC 20) LIMITED |
---|---|---|
Company Number | : | 04104030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 17 October 2014 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 22 December 2017 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 03 November 2000 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 21 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2000 | Active |
13 Beech Drive, London, N2 9NX | Director | 03 November 2000 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 October 2017 | Active |
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU | Director | 26 March 2008 | Active |
6 Priory Gardens, Chiswick, London, W4 1TT | Director | 01 May 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 20 March 2014 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 26 March 2008 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 03 November 2000 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 02 October 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 05 July 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 28 January 2010 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 02 October 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 04 July 2014 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 03 July 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 26 March 2008 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 26 March 2008 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 January 2017 | Active |
805, Rutherford Heights, Rodney Road, London, United Kingdom, SE17 1AS | Director | 03 December 2019 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 11 September 2015 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 October 2017 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 26 March 2008 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 09 August 2013 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 26 March 2008 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 26 March 2008 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 06 May 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 06 May 2010 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 03 November 2000 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 02 February 2015 | Active |
British Land Superstores (Non-Securitised) | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | York House, 45 Seymour Street, London, United Kingdom, W1H 7LX |
Nature of control | : |
|
Blssp Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Capital | Legacy. | Download |
2020-03-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-11 | Insolvency | Legacy. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.