BRITISH LAND SUPERSTORES (NON-SECURITISED)

Register to unlock more data on OkredoRegister

BRITISH LAND SUPERSTORES (NON-SECURITISED)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039750

Incorporation date

22/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Gresham Street Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Return of final meeting in a members' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon11/01/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Declaration of solvency
dot icon11/01/2023
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 45 Gresham Street Gresham Street London EC2V 7BG on 2023-01-11
dot icon05/01/2023
Resolutions
dot icon05/12/2022
Termination of appointment of Brett William Norman as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of David William Pilbeam as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Bruce Richardson as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Hursh Shah as a director on 2022-12-05
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Appointment of Mr Brett William Norman as a director on 2022-09-09
dot icon15/09/2022
Termination of appointment of Philip Gallier as a director on 2022-09-09
dot icon31/08/2022
Termination of appointment of James Watson as a director on 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Director's details changed for Mr Philip Gallier on 2021-08-26
dot icon20/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon07/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Termination of appointment of James Andrew Honeyman as a director on 2021-01-15
dot icon28/09/2020
Director's details changed for Mr James Michael Pinkstone on 2020-08-07
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon24/01/2020
Appointment of Mr Philip Gallier as a director on 2019-12-03
dot icon10/01/2020
Termination of appointment of Martyn Stephen Burke as a director on 2019-12-03
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon12/12/2019
Termination of appointment of Dean Clegg as a director on 2019-11-26
dot icon10/12/2019
Director's details changed for Mr David William Pilbeam on 2019-11-26
dot icon09/12/2019
Appointment of Mr David William Pilbeam as a director on 2019-11-26
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of David Clifford Wheeler as a director on 2019-06-14
dot icon01/07/2019
Appointment of Mr Bruce Richardson as a director on 2019-06-14
dot icon01/02/2019
Termination of appointment of Sarah Nelson as a director on 2019-01-14
dot icon01/02/2019
Appointment of Mr David Clifford Wheeler as a director on 2019-01-14
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of Mr James Watson as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Carolina Cohen as a director on 2018-07-16
dot icon04/07/2018
Appointment of Ms Carolina Cohen as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of William Stephen Atkinson as a director on 2018-07-03
dot icon27/12/2017
Appointment of Mr James Michael Pinkstone as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Luke Thomas Francis as a director on 2017-12-22
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon07/11/2017
Director's details changed for Mr Geraint Jamie Cowen on 2017-11-07
dot icon02/11/2017
Appointment of Mr William Stephen Atkinson as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr James Andrew Honeyman as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Benjamin Toby Grose as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Bryan Lewis as a director on 2017-10-19
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon24/01/2017
Appointment of Mr Luke Thomas Francis as a director on 2017-01-19
dot icon10/01/2017
Appointment of Ms Sarah Nelson as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of David Arthur O'loan as a director on 2016-12-22
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon15/12/2016
Termination of appointment of Stephen Howard Moore as a director on 2016-11-25
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon08/08/2016
Satisfaction of charge 2 in full
dot icon08/08/2016
Satisfaction of charge 4 in full
dot icon08/08/2016
Satisfaction of charge 5 in full
dot icon08/08/2016
Satisfaction of charge 1 in full
dot icon08/08/2016
Satisfaction of charge 3 in full
dot icon08/08/2016
Satisfaction of charge 6 in full
dot icon08/08/2016
All of the property or undertaking no longer forms part of charge 12
dot icon08/08/2016
All of the property or undertaking no longer forms part of charge 13
dot icon08/08/2016
Satisfaction of charge 10 in full
dot icon08/08/2016
Satisfaction of charge 7 in full
dot icon08/08/2016
Satisfaction of charge 9 in full
dot icon08/08/2016
All of the property or undertaking no longer forms part of charge 14
dot icon08/08/2016
Satisfaction of charge 8 in full
dot icon15/02/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon05/11/2015
Appointment of David Arthur O'loan as a director on 2015-10-02
dot icon05/11/2015
Termination of appointment of Richard John Learmont as a director on 2015-10-02
dot icon28/09/2015
Appointment of Mr Benjamin Toby Grose as a director on 2015-09-11
dot icon26/09/2015
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 2015-09-11
dot icon06/07/2015
Auditor's resignation
dot icon09/02/2015
Appointment of Stephen Howard Moore as a director on 2015-02-02
dot icon06/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon27/01/2015
Director's details changed for Mr Geraint Jamie Cowen on 2014-10-17
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Vincent John Prior as a director on 2014-10-17
dot icon23/10/2014
Appointment of Mr Geraint Jamie Cowen as a director on 2014-10-17
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Philip Bell-Brown as a director on 2014-07-04
dot icon30/07/2014
Appointment of Dean Clegg as a director on 2014-07-04
dot icon20/03/2014
Appointment of Philip Bell-Brown as a director
dot icon20/03/2014
Termination of appointment of Nilesh Sachdev as a director
dot icon23/01/2014
Director's details changed for Hursh Shah on 2014-01-23
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Antony Van De Hoorn as a director
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Richard John Learmont as a director
dot icon30/08/2013
Termination of appointment of Antony Hoorn as a director
dot icon29/07/2013
Director's details changed for Mr Martyn Stephen Burke on 2013-05-03
dot icon18/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon23/10/2012
Termination of appointment of John Birch as a director
dot icon23/10/2012
Appointment of Vincent John Prior as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Termination of appointment of Richard Fleming as a director
dot icon24/07/2012
Appointment of Antony John Van Der Hoorn as a director
dot icon30/05/2012
Appointment of Antony John Van De Hoorn as a director
dot icon30/05/2012
Termination of appointment of Richard Fleming as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/08/2011
Appointment of Hursh Shah as a director
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Peter Clarke as a director
dot icon06/09/2010
Termination of appointment of Peter Clarke as a director
dot icon26/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon09/08/2010
Appointment of Nilesh Sachdev as a director
dot icon04/08/2010
Director's details changed for Martyn Stephen Burke on 2010-07-05
dot icon21/07/2010
Termination of appointment of John Rogers as a director
dot icon08/07/2010
Termination of appointment of Richard Learmont as a director
dot icon08/07/2010
Appointment of Martyn Stephen Burke as a director
dot icon03/07/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon30/06/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon06/05/2010
Appointment of Mr Charles Sheridan Alexander Maudsley as a director
dot icon26/04/2010
Termination of appointment of Christopher Forshaw as a director
dot icon21/04/2010
Appointment of Simon Geoffrey Carter as a director
dot icon22/01/2010
Director's details changed for Richard John Learmont on 2010-01-01
dot icon18/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/12/2009
Director's details changed for Richard Fleming on 2009-12-18
dot icon15/12/2009
Director's details changed for John Terence Rogers on 2009-12-11
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon04/11/2009
Director's details changed for John Matthew Birch on 2009-11-03
dot icon03/11/2009
Director's details changed for Richard John Learmont on 2009-10-01
dot icon03/11/2009
Director's details changed for John Matthew Birch on 2009-10-01
dot icon03/11/2009
Director's details changed for Richard Fleming on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon12/06/2009
Full accounts made up to 2008-03-31
dot icon29/05/2009
Director's change of particulars / richard learmont / 29/05/2009
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon24/04/2009
Director appointed john terence rogers
dot icon17/03/2009
Appointment terminated director peter baguley
dot icon12/02/2009
Director's change of particulars / andrew jones / 09/04/2007
dot icon12/02/2009
Return made up to 14/12/08; full list of members
dot icon09/06/2008
Miscellaneous
dot icon22/05/2008
Director appointed andrew marc jones
dot icon21/05/2008
Director appointed bryan lewis
dot icon06/05/2008
Director appointed richard john learmont
dot icon06/05/2008
Director appointed john matthew birch
dot icon06/05/2008
Director appointed peter jeffrey baguley
dot icon06/05/2008
Director appointed richard fleming
dot icon25/04/2008
Miscellaneous
dot icon17/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon17/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon17/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon01/04/2008
Appointment terminated director sarah barzycki
dot icon01/04/2008
Appointment terminated director lucinda bell
dot icon01/04/2008
Appointment terminated director nigel webb
dot icon01/04/2008
Appointment terminated director timothy roberts
dot icon01/04/2008
Appointment terminated director graham roberts
dot icon01/04/2008
Appointment terminated director andrew jones
dot icon01/04/2008
Appointment terminated director stephen hester
dot icon01/04/2008
Appointment terminated director anthony braine
dot icon20/03/2008
Re-registration of Memorandum and Articles
dot icon20/03/2008
Certificate of re-registration from Limited to Unlimited
dot icon20/03/2008
Members' assent for rereg from LTD to UNLTD
dot icon20/03/2008
Declaration of assent for reregistration to UNLTD
dot icon20/03/2008
Application for reregistration from LTD to UNLTD
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon10/01/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon06/12/2007
Director resigned
dot icon30/11/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon19/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Ad 20/12/06--------- £ si 364057299@1=364057299 £ ic 50000/364107299
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon05/02/2007
Return made up to 14/12/06; full list of members
dot icon24/01/2007
Particulars of property mortgage/charge
dot icon24/01/2007
Director's particulars changed
dot icon19/01/2007
Certificate of change of name
dot icon19/01/2007
Nc inc already adjusted 20/12/06
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon12/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
New director appointed
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Director resigned
dot icon18/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon05/10/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon27/12/2001
Return made up to 14/12/01; no change of members
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon24/01/2001
Return made up to 14/12/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 14/12/99; no change of members
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon08/08/1999
Director resigned
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon15/01/1998
Return made up to 14/12/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
Director resigned
dot icon03/04/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon02/01/1996
Full accounts made up to 1995-06-30
dot icon03/11/1995
Director resigned
dot icon03/11/1995
Secretary resigned;new secretary appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon20/06/1995
Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB
dot icon23/05/1995
Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY
dot icon20/03/1995
New director appointed
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon04/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon17/02/1994
Return made up to 14/12/93; full list of members
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon03/11/1993
Particulars of mortgage/charge
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Director resigned
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon19/08/1993
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon19/08/1993
Re-registration of Memorandum and Articles
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Application for reregistration from PLC to private
dot icon16/07/1993
Particulars of property mortgage/charge
dot icon16/07/1993
Particulars of property mortgage/charge
dot icon16/07/1993
Particulars of property mortgage/charge
dot icon16/07/1993
Particulars of property mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon30/03/1993
Registered office changed on 30/03/93 from: 199 bishopsgate london EC2M 3TT
dot icon14/02/1993
Director resigned
dot icon21/01/1993
Full accounts made up to 1992-06-30
dot icon15/01/1993
Return made up to 14/12/92; full list of members
dot icon05/01/1993
Registered office changed on 05/01/93 from: 9 marylebone lane london W1M 5FB
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon04/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Particulars of mortgage/charge
dot icon10/11/1992
Director resigned
dot icon05/11/1992
Resolutions
dot icon18/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon11/09/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon17/02/1992
Secretary resigned
dot icon13/02/1992
Director's particulars changed
dot icon29/01/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 14/12/91; full list of members
dot icon23/12/1991
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon23/08/1991
New director appointed
dot icon30/06/1991
Director resigned
dot icon10/02/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 14/12/90; no change of members
dot icon10/07/1990
New director appointed
dot icon23/02/1990
Return made up to 14/12/89; full list of members
dot icon19/02/1990
Director resigned
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon09/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M 9FA
dot icon01/08/1989
Director's particulars changed
dot icon06/07/1989
Director's particulars changed
dot icon02/05/1989
Full accounts made up to 1988-06-30
dot icon14/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon26/01/1989
Director's particulars changed
dot icon24/11/1988
Director's particulars changed
dot icon28/10/1988
Return made up to 16/09/88; full list of members
dot icon21/10/1988
New director appointed
dot icon21/10/1988
Director resigned
dot icon26/07/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Director resigned;new director appointed
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return of allotments
dot icon24/11/1986
New director appointed
dot icon24/11/1986
New director appointed
dot icon30/10/1986
Company type changed from pri to PLC
dot icon29/10/1986
Certificate of change of name
dot icon22/10/1986
Application to commence business
dot icon09/10/1986
Accounting reference date notified as 30/06
dot icon22/09/1986
Registered office changed on 22/09/86 from: 50 old street london EC1V 9AQ
dot icon22/09/1986
Director resigned;new director appointed
dot icon22/07/1986
Certificate of 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 iconNext confirmation date
17/06/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grose, Benjamin Toby
Director
11/09/2015 - 19/10/2017
365
Watson, James
Director
18/07/2018 - 30/04/2022
36
Jones, Andrew Marc
Director
26/03/2005 - 06/11/2009
539
Jones, Andrew Marc
Director
14/07/2006 - 20/03/2008
539
Gallier, Philip
Director
03/12/2019 - 09/09/2022
39

Persons with Significant Control

1
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 SUPERSTORES (NON-SECURITISED)

BRITISH LAND SUPERSTORES (NON-SECURITISED) is an(a) Dissolved company incorporated on 22/07/1986 with the registered office located at 45 Gresham Street Gresham Street, London EC2V 7BG. 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 SUPERSTORES (NON-SECURITISED)?

toggle

BRITISH LAND SUPERSTORES (NON-SECURITISED) is currently Dissolved. It was registered on 22/07/1986 and dissolved on 13/09/2024.

Where is BRITISH LAND SUPERSTORES (NON-SECURITISED) located?

toggle

BRITISH LAND SUPERSTORES (NON-SECURITISED) is registered at 45 Gresham Street Gresham Street, London EC2V 7BG.

What does BRITISH LAND SUPERSTORES (NON-SECURITISED) do?

toggle

BRITISH LAND SUPERSTORES (NON-SECURITISED) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITISH LAND SUPERSTORES (NON-SECURITISED)?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.