BRITISH LAND SUPERSTORES (NON-SECURITISED)
- Legal registered address
- 45 Gresham Street Gresham Street London EC2V 7BG Copied!
Current company directors
BURKE, MARTYN STEPHEN
CLEGG, DEAN
COHEN, Carolina Alfred
COWEN, GERAINT JAMIE
EKPO, NDIANA
GALLIER, Philip
HONEYMAN, James Andrew
LEARMONT, RICHARD JOHN
LEWIS, BRYAN
MAUDSLEY, CHARLES SHERIDAN ALEXANDER
MOORE, STEPHEN HOWARD
NORMAN, Brett William
PILBEAM, David William
PINKSTONE, James Michael
RICHARDSON, Bruce
RITBLAT, John, Sir
RITBLAT, Nicholas Simon Jonathan
ROGERS, Peter William
SHAH, Hursh
View full details of company directors- Company number
- 02039750 Copied!
Accounts
Latest annual accounts were to 31 March 2022
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 17 June 2022
Nature of business (SIC)
41100 - Development of building projects
Previous company names
Name | Date previous name changed |
---|---|
ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY | 29 October 1986 |
ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC | 12 August 1993 |
175 BISHOPSGATE HOLDINGS LIMITED | 19 January 2007 |
BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED | 30 July 2008 |
Latest company documents
Date | Description |
---|---|
13/06/2413 June 2024 | Return of final meeting in a members' voluntary winding up |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2023-12-12 |
11/01/2311 January 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 |
11/01/2311 January 2023 | Appointment of a voluntary liquidator |
11/01/2311 January 2023 | Declaration of solvency |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company