Company number 00467242
Status Active
Incorporation Date 12 April 1949
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 seventy-three 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; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016. The most likely internet sites of BLD (A) LIMITED are www.blda.co.uk, and www.bld-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Bld A Limited is a Private Limited Company.
The company registration number is 00467242. Bld A Limited has been working since 12 April 1949.
The present status of the company is Active. The registered address of Bld A 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 CHIA, Swee Ming has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary HUBERMAN, Paul Laurence has been resigned. Secretary SCUDAMORE, Rebecca Jane 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 DAVIDSON, Emanuel Wolfe has been resigned. Director DAVIDSON, Gerald Abraham has been resigned. Director DAVIDSON, Gerald Abraham has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HUBERMAN, Paul Laurence has been resigned. Director JONES, Andrew Marc has been resigned. Director RANGER, Patrick has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROSCOE, Antony David has been resigned. Director ROSE, Jonathan Winston has been resigned. Director SCOTT, James Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director SMITH, Stephen Paul has been resigned. Director STEWART, David Purcell has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WARD, Christopher Peter Alan has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016
Resigned Directors
Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009
Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 11 September 2006
57 years old
Director
RANGER, Patrick
Resigned: 13 September 2001
Appointed Date: 12 January 1998
65 years old
Persons With Significant Control
Bld Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLD (A) LIMITED Events
20 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
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary
13 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
...
... and 163 more events
07 Oct 1986
Particulars of mortgage/charge
07 Oct 1986
Particulars of mortgage/charge
07 Jun 1986
Director resigned;new director appointed
21 Apr 1986
Secretary resigned;new secretary appointed;director resigned
12 Apr 1949
Certificate of incorporation
24 November 2000
Deed of assurance and release supplemental to the trust deed
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 16-18 berners street london W1 together with all buildings…
15 July 1999
Deed of assurance and release supplemental to the trust deed
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 16-18 berners street,london W1 t/no NGL601699 together with…
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: 32 grantham road brighton east sussex.
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: Collingwood court queen's road hendon london N.W.4.
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Trustee Savings Bank England and Wales.
Description: 30 westbourne villas hove east sussex.