BRITISH LAND OFFICES NO.1 LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND OFFICES NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02338232

Incorporation date

24/01/1989

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon17/08/2022
Termination of appointment of Gavin Bergin as a director on 2022-08-17
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Appointment of Mr Gavin Bergin as a director on 2021-10-15
dot icon15/10/2021
Appointment of Mr Jonathan Charles Mcnuff as a director on 2021-10-15
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon04/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon04/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon04/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Cessation of Pillar Property Group Limited as a person with significant control on 2016-04-06
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon09/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/01/2018
Termination of appointment of Robert Samuel as a director on 2018-01-12
dot icon11/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/08/2017
Notification of Pillar Property Group Limited as a person with significant control on 2016-04-06
dot icon01/12/2016
Termination of appointment of Philip John Martin as a director on 2016-10-31
dot icon29/11/2016
Termination of appointment of Philip John Martin as a secretary on 2016-10-31
dot icon29/11/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-10-31
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon02/07/2015
Auditor's resignation
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Andrew Smith as a director
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/11/2013
Director's details changed for Robert Samuel on 2013-11-18
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/07/2013
Director's details changed for Robert Samuel on 2013-07-30
dot icon30/07/2013
Secretary's details changed for Mr Philip John Martin on 2013-07-30
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Director's details changed for Mr Philip John Martin on 2012-08-02
dot icon27/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Andrew Jones as a director
dot icon26/07/2012
Appointment of Andrew David Smith as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon23/03/2010
Appointment of Robert Samuel as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Appointment of Benjamin Toby Grose as a director
dot icon13/01/2010
Termination of appointment of Valentine Beresford as a director
dot icon12/01/2010
Appointment of Mr Philip John Martin as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 26/07/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon24/10/2007
Full accounts made up to 2006-03-31
dot icon23/08/2007
Return made up to 26/07/07; full list of members
dot icon23/08/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon18/04/2007
Director's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon23/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon28/09/2006
Return made up to 26/07/06; full list of members
dot icon28/09/2006
Location of register of members
dot icon18/05/2006
Director's particulars changed
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
Certificate of change of name
dot icon01/11/2005
Director resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon04/08/2005
Return made up to 26/07/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 26/07/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Resolutions
dot icon10/06/2004
Director's particulars changed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 26/07/03; full list of members
dot icon05/03/2003
New director appointed
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Declaration of assistance for shares acquisition
dot icon06/09/2002
New director appointed
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 26/07/02; change of members
dot icon15/08/2002
Director resigned
dot icon02/04/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/01/2002
Certificate of change of name
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 26/07/01; full list of members
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon17/04/2001
New secretary appointed
dot icon29/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Registered office changed on 19/01/01 from: level 21 city tower 40 basinghall street london EC2V 5DE
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 26/07/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 26/07/99; full list of members
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Auditor's resignation
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Memorandum and Articles of Association
dot icon24/01/1999
Resolutions
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 26/07/98; full list of members
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
Return made up to 26/07/97; no change of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon11/08/1996
Return made up to 26/07/96; no change of members
dot icon25/09/1995
Particulars of mortgage/charge
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
New director appointed
dot icon17/08/1995
Return made up to 26/07/95; full list of members
dot icon10/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Return made up to 26/07/94; no change of members
dot icon19/08/1993
Return made up to 13/07/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon18/11/1992
Auditor's resignation
dot icon27/10/1992
Auditor's resignation
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Particulars of mortgage/charge
dot icon15/09/1992
Return made up to 26/07/92; full list of members
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Director resigned;new director appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 26/07/91; no change of members
dot icon16/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Certificate of change of name
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 26/07/90; full list of members
dot icon17/04/1990
Auditor's resignation
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon08/03/1990
Ad 23/02/90--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon07/03/1990
Resolutions
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Resolutions
dot icon23/02/1990
£ nc 1000/2000 16/02/90
dot icon12/04/1989
Wd 03/04/89 ad 24/01/89-24/02/89 £ si 998@1=998 £ ic 2/1000
dot icon08/03/1989
Memorandum and Articles of Association
dot icon08/03/1989
Resolutions
dot icon04/03/1989
Resolutions
dot icon04/03/1989
Registered office changed on 04/03/89 from: 2 baches street london N1 6UB
dot icon04/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1989
Accounting reference date notified as 31/12
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon04/03/1989
Director resigned;new director appointed
dot icon24/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
15/10/2021 - Present
380
Grose, Benjamin Toby
Director
13/10/2009 - Present
365
Jones, Andrew Marc
Director
28/07/2005 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
31/10/2016 - Present
298
Doyle, Eugene Francis
Director
05/01/2001 - 30/07/2002
47

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH LAND OFFICES NO.1 LIMITED

BRITISH LAND OFFICES NO.1 LIMITED is an(a) Dissolved company incorporated on 24/01/1989 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH LAND OFFICES NO.1 LIMITED?

toggle

BRITISH LAND OFFICES NO.1 LIMITED is currently Dissolved. It was registered on 24/01/1989 and dissolved on 14/03/2023.

Where is BRITISH LAND OFFICES NO.1 LIMITED located?

toggle

BRITISH LAND OFFICES NO.1 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BRITISH LAND OFFICES NO.1 LIMITED do?

toggle

BRITISH LAND OFFICES NO.1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITISH LAND OFFICES NO.1 LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.