UKBizDB.co.uk

BLSSP (PHC 20) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 October 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 December 2017Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary03 November 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2000Active
13 Beech Drive, London, N2 9NX

Director03 November 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU

Director26 March 2008Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director01 May 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director03 November 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director05 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director28 January 2010Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director04 July 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 July 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 January 2017Active
805, Rutherford Heights, Rodney Road, London, United Kingdom, SE17 1AS

Director03 December 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 September 2015Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director26 March 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director09 August 2013Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 May 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 May 2010Active
25 Foscote Road, Hendon, London, NW4 3SE

Director03 November 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director02 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-11Capital

Legacy.

Download
2020-03-11Capital

Capital statement capital company with date currency figure.

Download
2020-03-11Insolvency

Legacy.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.