UKBizDB.co.uk

BRITISH LAND INDUSTRIAL LIMITED

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

This company is commonly known as British Land Industrial Limited. The company was founded 64 years ago and was given the registration number 00643370. 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 INDUSTRIAL LIMITED
Company Number:00643370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1959
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
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

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

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

Director16 March 2022Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director11 June 1999Active
York House, 45 Seymour Street, London, W1H 7LX

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

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director-Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director01 July 1997Active
21 Woodville Road, Ealing, London, W5 2SE

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

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

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

Director07 February 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
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

Director-Active
37 Queens Grove, London, NW8 6HN

Director31 March 1993Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

Director09 October 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
115 Revelstoke Road, Southfields, London, SW18 5NN

Director07 February 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active

People with Significant Control

Bl Leisure And Industrial Holding Company Limited
Notified on:31 December 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
  • Right to appoint and remove directors

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
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-29Accounts

Legacy.

Download
2023-08-29Other

Legacy.

Download
2023-08-29Other

Legacy.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no 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
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.