BF PROPCO (NO.19) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05270113
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Nigel Mark Webb on 4 May 2017; Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017; Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017. The most likely internet sites of BF PROPCO (NO.19) LIMITED are www.bfpropcono19.co.uk, and www.bf-propco-no-19.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bf Propco No 19 Limited is a Private Limited Company. The company registration number is 05270113. Bf Propco No 19 Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Bf Propco No 19 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. LEWIS, Bryan is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary WOODHOUSE, Christopher Kevin has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director JONES, Andrew Marc has been resigned. Director LOVERING, John David has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
LEWIS, Bryan
Appointed Date: 02 October 2014
58 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 22 February 2005
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 22 February 2005

Secretary
WOODHOUSE, Christopher Kevin
Resigned: 22 February 2005
Appointed Date: 26 October 2004

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 22 February 2005
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
LOVERING, John David
Resigned: 22 February 2005
Appointed Date: 26 October 2004
75 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 22 February 2005
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
TEMPLEMAN, Robert William
Resigned: 22 February 2005
Appointed Date: 26 October 2004
67 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 22 February 2005
Appointed Date: 26 October 2004
64 years old

Persons With Significant Control

Bf Properties ( No 5 ) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BF PROPCO (NO.19) LIMITED Events

04 May 2017
Director's details changed for Mr Nigel Mark Webb on 4 May 2017
04 May 2017
Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017
04 May 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 91 more events
11 Dec 2004
Memorandum and Articles of Association
11 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Dec 2004
Particulars of mortgage/charge
10 Dec 2004
Accounting reference date shortened from 31/10/05 to 31/08/05
26 Oct 2004
Incorporation

BF PROPCO (NO.19) LIMITED Charges

29 November 2004
Composite debenture
Delivered: 10 December 2004
Status: Satisfied on 2 April 2005
Persons entitled: Bayerische Landesbank as Agent and Trustee for Itself and the Other Beneficiaries
Description: F/H 2-12 commercial road bournemouth t/no DT312055, f/h…