BL (SP) INVESTMENT (1) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02456016
Status Active
Incorporation Date 28 December 1989
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 twenty-eight 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 Sarah Morrell Barzycki on 4 May 2017; Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017. The most likely internet sites of BL (SP) INVESTMENT (1) LIMITED are www.blspinvestment1.co.uk, and www.bl-sp-investment-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Bl Sp Investment 1 Limited is a Private Limited Company. The company registration number is 02456016. Bl Sp Investment 1 Limited has been working since 28 December 1989. The present status of the company is Active. The registered address of Bl Sp Investment 1 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. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary ELWORTHY, James Christopher Eric has been resigned. Secretary FERNANDES, Milton Anthony has been resigned. Secretary FRANKS, Deborah Ann has been resigned. Secretary WISNIEWSKI, Damian Mark Alan has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CAMP, David John has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director JONES, Andrew Marc has been resigned. Director KERSHAW, Peter has been resigned. Director METLISS, Cyril has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROGERS, Peter William has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WILSON, Nigel David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

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
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

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

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 10 April 1995

Secretary
ELWORTHY, James Christopher Eric
Resigned: 31 December 1991

Secretary
FERNANDES, Milton Anthony
Resigned: 10 April 1995
Appointed Date: 02 December 1994

Secretary
FRANKS, Deborah Ann
Resigned: 02 December 1994
Appointed Date: 20 July 1992

Secretary
WISNIEWSKI, Damian Mark Alan
Resigned: 20 July 1992
Appointed Date: 31 December 1991

Director
BERRY, David Charles
Resigned: 10 October 1997
Appointed Date: 10 April 1995
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 26 February 2002
83 years old

Director
CAMP, David John
Resigned: 10 April 1995
68 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
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 12 May 1995
76 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
KERSHAW, Peter
Resigned: 30 October 1992
72 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 24 May 1995
102 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 10 October 1997
Appointed Date: 10 April 1995
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 26 February 2002
67 years old

Director
ROGERS, Peter William
Resigned: 10 April 1995
78 years old

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

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

Director
WILSON, Nigel David
Resigned: 31 January 1992
68 years old

Persons With Significant Control

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

BL (SP) INVESTMENT (1) 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 Sarah Morrell Barzycki on 4 May 2017
04 May 2017
Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017
02 May 2017
Accounts for a dormant company made up to 31 March 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
...
... and 118 more events
20 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1990
Return made up to 03/12/90; full list of members

02 Oct 1990
Director resigned

15 Feb 1990
Accounting reference date notified as 31/03

28 Dec 1989
Incorporation