BL HC (DSCLI) LIMITED
LONDON ESPORTA (DSCLI) LIMITED DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED ROUGHBRIDGE LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04290601
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of BL HC (DSCLI) LIMITED are www.blhcdscli.co.uk, and www.bl-hc-dscli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Bl Hc Dscli Limited is a Private Limited Company. The company registration number is 04290601. Bl Hc Dscli Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Bl Hc Dscli 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. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John 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 BALL, Michael David has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCALES, Eugene Patrick has been resigned. Secretary SCOTT, Thomas James Buchan has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary WONG, Wai Chung has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BALL, Michael David has been resigned. Director BELKIN, Jeffrey Philip has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CHARLTON, Stephen Paul has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director COOPER EVANS, Alexander Christopher has been resigned. Director COUPE, David John has been resigned. Director CREED, Stuart John has been resigned. Director DHODY, Jog has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GILLIS, Neil Duncan has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUYER, Paul John has been resigned. Director HALL, Andrew James has been resigned. Director HUDSON, John Christopher Mozeen has been resigned. Director IRENS, Nicholas James has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEATHERBARROW, David Jon has been resigned. Director LEBUS, Timothy Andrew has been resigned. Director MCCOLLUM, Kevin Boyd has been resigned. Director MCGUIGAN, Marc Edward has been resigned. Director MOORE, Trevor Philip has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director REDBURN, Timothy John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOTT, Thomas James Buchan has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SIHRA, Harcharanjit Singh has been resigned. Director SMITH, Alan Frank has been resigned. Director SMITH, Stephen Paul has been resigned. Director SMITH, Stephen Paul has been resigned. Director TAYLOR, Peter Lance has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
BARZYCKI, Sarah Morrell
Appointed Date: 21 July 2011
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 21 July 2011
61 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 21 July 2011
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 21 July 2011
61 years old

Resigned Directors

Secretary
BALL, Michael David
Resigned: 12 July 2004
Appointed Date: 22 October 2002

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 21 July 2011

Secretary
SCALES, Eugene Patrick
Resigned: 30 June 2010
Appointed Date: 07 July 2008

Secretary
SCOTT, Thomas James Buchan
Resigned: 22 October 2002
Appointed Date: 14 November 2001

Secretary
TYSON, Roger Thomas Virley
Resigned: 07 July 2008
Appointed Date: 12 July 2004

Secretary
WONG, Wai Chung
Resigned: 22 August 2003
Appointed Date: 13 May 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 20 September 2001

Director
BALL, Michael David
Resigned: 13 August 2007
Appointed Date: 05 September 2002
58 years old

Director
BELKIN, Jeffrey Philip
Resigned: 22 October 2002
Appointed Date: 14 January 2002
64 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 21 July 2011
68 years old

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

Director
CHARLTON, Stephen Paul
Resigned: 30 November 2008
Appointed Date: 04 September 2007
61 years old

Director
CLELAND, Jonathan Bradley
Resigned: 21 July 2011
Appointed Date: 14 December 2009
59 years old

Director
COOPER EVANS, Alexander Christopher
Resigned: 22 October 2002
Appointed Date: 22 May 2002
54 years old

Director
COUPE, David John
Resigned: 26 March 2008
Appointed Date: 22 February 2007
82 years old

Director
CREED, Stuart John
Resigned: 13 May 2003
Appointed Date: 05 September 2002
75 years old

Director
DHODY, Jog
Resigned: 21 July 2011
Appointed Date: 26 March 2008
47 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 21 July 2011
76 years old

Director
GILLIS, Neil Duncan
Resigned: 13 July 2007
Appointed Date: 21 August 2003
60 years old

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

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

Director
GUYER, Paul John
Resigned: 12 September 2007
Appointed Date: 24 April 2007
59 years old

Director
HALL, Andrew James
Resigned: 30 April 2008
Appointed Date: 28 November 2007
70 years old

Director
HUDSON, John Christopher Mozeen
Resigned: 14 January 2002
Appointed Date: 14 November 2001
70 years old

Director
IRENS, Nicholas James
Resigned: 22 October 2002
Appointed Date: 22 May 2002
78 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 14 November 2001
Appointed Date: 20 September 2001
64 years old

Director
LEATHERBARROW, David Jon
Resigned: 18 July 2011
Appointed Date: 19 December 2008
56 years old

Director
LEBUS, Timothy Andrew
Resigned: 16 May 2002
Appointed Date: 14 November 2001
74 years old

Director
MCCOLLUM, Kevin Boyd
Resigned: 24 February 2003
Appointed Date: 05 September 2002
73 years old

Director
MCGUIGAN, Marc Edward
Resigned: 09 May 2006
Appointed Date: 03 October 2003
61 years old

Director
MOORE, Trevor Philip
Resigned: 04 April 2007
Appointed Date: 10 May 2006
56 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
REDBURN, Timothy John
Resigned: 01 November 2007
Appointed Date: 04 September 2007
72 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 November 2001
Appointed Date: 20 September 2001
82 years old

Director
SCOTT, Thomas James Buchan
Resigned: 22 October 2002
Appointed Date: 14 November 2001
63 years old

Director
SEGAL, Richard Lawrence
Resigned: 21 July 2011
Appointed Date: 14 October 2009
62 years old

Director
SIHRA, Harcharanjit Singh
Resigned: 26 March 2008
Appointed Date: 22 February 2007
61 years old

Director
SMITH, Alan Frank
Resigned: 22 August 2003
Appointed Date: 13 May 2003
78 years old

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

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

Director
TAYLOR, Peter Lance
Resigned: 22 October 2002
Appointed Date: 20 November 2001
61 years old

Director
TIMMS, Glenn Gordon
Resigned: 18 June 2009
Appointed Date: 13 July 2007
64 years old

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

Persons With Significant Control

Bl Hc (Dsch) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BL HC (DSCLI) LIMITED Events

21 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 185 more events
21 Nov 2001
Director resigned
21 Nov 2001
Director resigned
21 Nov 2001
Secretary resigned
21 Nov 2001
Registered office changed on 21/11/01 from: 200 aldersgate street london EC1A 4JJ
20 Sep 2001
Incorporation

BL HC (DSCLI) LIMITED Charges

18 June 2009
Fixed and floating security document
Delivered: 26 June 2009
Status: Satisfied on 29 July 2011
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
8 February 2006
Group debenture
Delivered: 18 February 2006
Status: Satisfied on 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Dukes meadow chiswick hounslow t/no NGL147830; imperial way…
28 May 2002
Debenture
Delivered: 5 June 2002
Status: Satisfied on 3 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 3 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…