This company is commonly known as Ri Sb Bodmin Limited. The company was founded 23 years ago and was given the registration number 04104060. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RI SB BODMIN LIMITED |
---|---|---|
Company Number | : | 04104060 |
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 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Secretary | 01 February 2024 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | Active |
53, Davies Street, London, England, W1K 5DB | Director | 09 June 2022 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 03 September 2021 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | 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 |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 23 May 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2000 | Active |
11995, El Camino Real, San Diego, California, United States, 92130 | Director | 12 May 2021 | 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 | 17 October 2014 | 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 |
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 |
8, Sackville Street, London, England, W1S 3DG | Director | 16 August 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 October 2017 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 11 May 2012 | Active |
Realty Income Corporation | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 11995, El Camino Real, San Diego, United States, 92130 |
Nature of control | : |
|
British Land Superstores (Non-Securitised) | ||
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 | |
---|---|---|---|
2024-02-02 | Officers | Appoint person secretary company with name date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.