UKBizDB.co.uk

BRITISH LAND SUPERSTORES (NON-SECURITISED)

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

This company is commonly known as British Land Superstores (non-securitised). The company was founded 37 years ago and was given the registration number 02039750. 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 SUPERSTORES (NON-SECURITISED)
Company Number:02039750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1986
End of financial year:31 March 2022
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
45 Gresham Street, Gresham Street, London, EC2V 7BG

Director22 December 2017Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary31 January 1997Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
11 Trinity Road, London, SW19 8QT

Secretary17 December 1992Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary18 October 1995Active
Bramble Cottage 1 Churn Lane, Horsmonden, Tonbridge, TN12 8HL

Secretary-Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
13 Beech Drive, London, N2 9NX

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

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

Director26 March 2008Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director22 November 1996Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
7, Lansdowne Road, London, W11 3AL

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

Director26 February 2002Active
15 Hanover Terrace, London, NW1 4RJ

Director-Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director05 July 2010Active
11 Walham Grove, London, SW6

Director10 September 1992Active
11 Walham Grove, London, SW6

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

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

Director14 July 2006Active
33, Holborn, London, United Kingdom, EC1N 2HT

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

Director03 July 2018Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director10 September 1992Active
2 Gombards, St. Albans, AL3 5NW

Director29 September 1993Active
33, Holborn, London, United Kingdom, EC1N 2HT

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

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

Director19 January 2017Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director03 December 2019Active

People with Significant Control

Pencilscreen 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
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.