BLSSP (PHC 32) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04104082
Status Active
Incorporation Date 3 November 2000
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 forty-nine events have happened. The last three records are Appointment of Mr Luke Thomas Francis as a director on 19 January 2017; Appointment of Ms Sarah Nelson as a director on 22 December 2016; Termination of appointment of David Arthur O'loan as a director on 22 December 2016. The most likely internet sites of BLSSP (PHC 32) LIMITED are www.blsspphc32.co.uk, and www.blssp-phc-32.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Blssp Phc 32 Limited is a Private Limited Company. The company registration number is 04104082. Blssp Phc 32 Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Blssp Phc 32 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BURKE, Martyn Stephen is a Director of the company. CLEGG, Dean is a Director of the company. COWEN, Geraint Jamie is a Director of the company. FRANCIS, Luke Thomas is a Director of the company. GROSE, Benjamin Toby is a Director of the company. LEWIS, Bryan is a Director of the company. NELSON, Sarah is a Director of the company. SHAH, Hursh is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Shenol has been resigned. Director BAGULEY, Peter Jeffrey has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BELL-BROWN, Philip has been resigned. Director BIRCH, John Matthew has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FLEMING, Richard Alexander has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HOORN, Antony John Van Der has been resigned. Director JONES, Andrew Marc has been resigned. Director LEARMONT, Richard John has been resigned. Director LEARMONT, Richard John has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director METLISS, Cyril has been resigned. Director MOORE, Stephen Howard has been resigned. Director O'LOAN, David Arthur has been resigned. Director PRIOR, Vincent John has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROGERS, John Terence has been resigned. Director SACHDEV, Nilesh has been resigned. Director VAN DER HOORN, Antony John has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED 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
BURKE, Martyn Stephen
Appointed Date: 05 July 2010
55 years old

Director
CLEGG, Dean
Appointed Date: 04 July 2014
58 years old

Director
COWEN, Geraint Jamie
Appointed Date: 17 October 2014
52 years old

Director
FRANCIS, Luke Thomas
Appointed Date: 19 January 2017
37 years old

Director
GROSE, Benjamin Toby
Appointed Date: 11 September 2015
56 years old

Director
LEWIS, Bryan
Appointed Date: 26 March 2008
58 years old

Director
NELSON, Sarah
Appointed Date: 22 December 2016
48 years old

Director
SHAH, Hursh
Appointed Date: 01 August 2011
48 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 21 December 2001
Appointed Date: 03 November 2000

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

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 21 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 03 November 2000
79 years old

Director
BAGULEY, Peter Jeffrey
Resigned: 10 February 2009
Appointed Date: 26 March 2008
72 years old

Director
BELL, Lucinda Margaret
Resigned: 01 April 2008
Appointed Date: 01 May 2001
61 years old

Director
BELL-BROWN, Philip
Resigned: 04 July 2014
Appointed Date: 20 March 2014
56 years old

Director
BIRCH, John Matthew
Resigned: 22 October 2012
Appointed Date: 26 March 2008
49 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 03 November 2000
83 years old

Director
BRAINE, Anthony
Resigned: 01 April 2008
Appointed Date: 02 October 2001
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 28 January 2010
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 02 October 2001
59 years old

Director
FLEMING, Richard Alexander
Resigned: 11 May 2012
Appointed Date: 26 March 2008
53 years old

Director
FORSHAW, Christopher Michael John
Resigned: 28 January 2010
Appointed Date: 26 March 2008
76 years old

Director
HESTER, Stephen Alan Michael
Resigned: 01 April 2008
Appointed Date: 07 January 2005
64 years old

Director
HOORN, Antony John Van Der
Resigned: 09 August 2013
Appointed Date: 11 May 2012
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 26 March 2008
57 years old

Director
LEARMONT, Richard John
Resigned: 02 October 2015
Appointed Date: 09 August 2013
65 years old

Director
LEARMONT, Richard John
Resigned: 05 July 2010
Appointed Date: 26 March 2008
65 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 06 May 2010
Appointed Date: 06 May 2010
61 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 11 September 2015
Appointed Date: 06 May 2010
61 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 03 November 2000
102 years old

Director
MOORE, Stephen Howard
Resigned: 25 November 2016
Appointed Date: 02 February 2015
39 years old

Director
O'LOAN, David Arthur
Resigned: 22 December 2016
Appointed Date: 02 October 2015
55 years old

Director
PRIOR, Vincent John
Resigned: 17 October 2014
Appointed Date: 22 October 2012
68 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 03 November 2000
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 03 November 2000
64 years old

Director
ROBERTS, Graham Charles
Resigned: 01 April 2008
Appointed Date: 26 February 2002
67 years old

Director
ROGERS, John Terence
Resigned: 19 July 2010
Appointed Date: 10 February 2009
57 years old

Director
SACHDEV, Nilesh
Resigned: 20 March 2014
Appointed Date: 19 July 2010
66 years old

Director
VAN DER HOORN, Antony John
Resigned: 11 May 2012
Appointed Date: 11 May 2012
64 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 03 November 2000
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Persons With Significant Control

Blssp Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLSSP (PHC 32) LIMITED Events

24 Jan 2017
Appointment of Mr Luke Thomas Francis as a director on 19 January 2017
10 Jan 2017
Appointment of Ms Sarah Nelson as a director on 22 December 2016
03 Jan 2017
Termination of appointment of David Arthur O'loan as a director on 22 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
15 Dec 2016
Termination of appointment of Stephen Howard Moore as a director on 25 November 2016
...
... and 139 more events
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
14 Nov 2000
Director resigned
14 Nov 2000
Secretary resigned;director resigned
03 Nov 2000
Incorporation

BLSSP (PHC 32) LIMITED Charges

5 April 2013
Supplemental deed
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee")
Description: L/H land on the east side of the leggar bridgewater t/no…
28 February 2006
Borrower deed of charge
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee")
Description: All rights title and interest in the existing nominee…
28 February 2006
Borrower deed of charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties
Description: Please refer to form 395 for details of properties charged…
15 August 2003
A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001
Delivered: 28 August 2003
Status: Satisfied on 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as Secured Note Trustee
Description: By way of first fixed charge all of its interest in the…
20 June 2001
Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar")
Delivered: 6 July 2001
Status: Satisfied on 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties
Description: Fixed and floating charges over the undertaking and all…