UKBizDB.co.uk

BRITISH LAND IN TOWN RETAIL LIMITED

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

This company is commonly known as British Land In Town Retail Limited. The company was founded 27 years ago and was given the registration number 03325066. 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:BRITISH LAND IN TOWN RETAIL LIMITED
Company Number:03325066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:31 March 2023
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 Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director16 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary28 February 1997Active
First Floor Bouverie House, 154 Fleet Street, London, EC4A 2DQ

Nominee Secretary21 February 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
13 Beech Drive, London, N2 9NX

Director28 February 1997Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director28 February 1997Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director28 February 1997Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director28 February 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director28 February 1997Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director28 February 1997Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
25 Foscote Road, Hendon, London, NW4 3SE

Director28 February 1997Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 February 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director28 February 1997Active
9 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director28 February 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director21 November 2003Active
37 Queens Grove, London, NW8 6HN

Director21 November 2003Active

People with Significant Control

Bl High Street And Shopping Centres Holding Company 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

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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-13Capital

Legacy.

Download
2023-03-13Insolvency

Legacy.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.