BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 00621920
Status Active
Incorporation Date 26 February 1959
Company Type Public Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 14 March 2017 GBP 260,258,458.25 ; Statement of capital following an allotment of shares on 25 January 2017 GBP 260,256,752.75 ; Appointment of Mr Nicholas Ian Macpherson as a director on 19 December 2016. The most likely internet sites of BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) are www.britishlandcompanypubliclimited.co.uk, and www.british-land-company-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. British Land Company Public Limited Company The is a Public Limited Company. The company registration number is 00621920. British Land Company Public Limited Company The has been working since 26 February 1959. The present status of the company is Active. The registered address of British Land Company Public Limited Company The is York House 45 Seymour Street London W1h 7lx. . WILLIAMS, Elaine is a Secretary of the company. ADAMS, Aubrey John is a Director of the company. BELL, Lucinda Margaret is a Director of the company. BORROWS, Simon Alexander is a Director of the company. GILDERSLEEVE, John is a Director of the company. GLADDEN, Lynn Faith, Professor is a Director of the company. GRIGG, Christopher Montague is a Director of the company. JACKSON, William Nicholas is a Director of the company. MACPHERSON, Nicholas Ian is a Director of the company. MAUDSLEY, Charles Sheridan Alexander is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. SCORE, Timothy is a Director of the company. TURNBULL, Andrew, Lord is a Director of the company. WADE-GERY, Laura Katharine is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary MIDDLETON, Charles John has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary WESTON SMITH, John Harry has been resigned. Director ADAM, Shenol has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BURNS, Terence, Lord has been resigned. Director CASSIDY, Michael John has been resigned. Director COWDERY, Clive Adam, Sir has been resigned. Director GIBSON SMITH, Christopher Shaw, Dr has been resigned. Director HARDING, Diana has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HIGGS, Derek Alan has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril has been resigned. Director MICHELS, David Michael Charles has been resigned. Director PYM, Richard Alan has been resigned. Director REYNOLDS, John Roderick 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 SIMON, Peter Walter has been resigned. Director SMITH, Stephen Paul has been resigned. Director SPINK, John Daniel has been resigned. Director SWANN, Kathryn Elizabeth has been resigned. Director SWANNELL, Robert William Ashburnham has been resigned. Director TRAVERS, John Richard Lewis has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Elaine
Appointed Date: 16 November 2015

Director
ADAMS, Aubrey John
Appointed Date: 01 September 2008
75 years old

Director
BELL, Lucinda Margaret
Appointed Date: 11 March 2011
61 years old

Director
BORROWS, Simon Alexander
Appointed Date: 17 March 2011
66 years old

Director
GILDERSLEEVE, John
Appointed Date: 01 September 2008
81 years old

Director
GLADDEN, Lynn Faith, Professor
Appointed Date: 20 March 2015
64 years old

Director
GRIGG, Christopher Montague
Appointed Date: 12 January 2009
66 years old

Director
JACKSON, William Nicholas
Appointed Date: 11 April 2011
61 years old

Director
MACPHERSON, Nicholas Ian
Appointed Date: 19 December 2016
66 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Appointed Date: 01 February 2010
61 years old

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

Director
SCORE, Timothy
Appointed Date: 20 March 2014
65 years old

Director
TURNBULL, Andrew, Lord
Appointed Date: 01 April 2006
80 years old

Director
WADE-GERY, Laura Katharine
Appointed Date: 13 May 2015
60 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 22 March 1995

Secretary
MIDDLETON, Charles John
Resigned: 15 November 2015
Appointed Date: 08 May 2015

Secretary
PENRICE, Victoria Margaret
Resigned: 08 May 2015
Appointed Date: 01 August 2014

Secretary
WESTON SMITH, John Harry
Resigned: 22 March 1995

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 08 April 1998
79 years old

Director
BERRY, David Charles
Resigned: 17 July 1998
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 11 June 1997
83 years old

Director
BURNS, Terence, Lord
Resigned: 30 September 2005
Appointed Date: 14 July 2000
81 years old

Director
CASSIDY, Michael John
Resigned: 13 July 2007
Appointed Date: 25 January 1996
78 years old

Director
COWDERY, Clive Adam, Sir
Resigned: 17 March 2011
Appointed Date: 10 May 2007
62 years old

Director
GIBSON SMITH, Christopher Shaw, Dr
Resigned: 31 December 2012
Appointed Date: 01 January 2003
80 years old

Director
HARDING, Diana
Resigned: 10 December 2014
Appointed Date: 01 January 2010
57 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 12 November 2004
64 years old

Director
HIGGS, Derek Alan
Resigned: 14 July 2006
Appointed Date: 14 July 2000
81 years old

Director
JONES, Andrew Marc
Resigned: 13 October 2009
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
86 years old

Director
METLISS, Cyril
Resigned: 18 July 2003
102 years old

Director
MICHELS, David Michael Charles
Resigned: 11 July 2008
Appointed Date: 01 January 2003
78 years old

Director
PYM, Richard Alan
Resigned: 05 September 2013
Appointed Date: 01 January 2010
76 years old

Director
REYNOLDS, John Roderick
Resigned: 01 June 1999
Appointed Date: 11 June 1997
76 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 02 January 2002
67 years old

Director
SIMON, Peter Walter
Resigned: 14 July 2000
95 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 04 January 2010
72 years old

Director
SPINK, John Daniel
Resigned: 31 March 1997
100 years old

Director
SWANN, Kathryn Elizabeth
Resigned: 10 July 2009
Appointed Date: 01 April 2006
60 years old

Director
SWANNELL, Robert William Ashburnham
Resigned: 01 October 2010
Appointed Date: 09 August 1999
74 years old

Director
TRAVERS, John Richard Lewis
Resigned: 21 June 2007
Appointed Date: 10 May 2007
79 years old

Director
VAUGHAN, Patrick Lionel
Resigned: 14 July 2006
Appointed Date: 28 July 2005
77 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
93 years old

BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Events

15 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 260,258,458.25

26 Jan 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 260,256,752.75

11 Jan 2017
Appointment of Mr Nicholas Ian Macpherson as a director on 19 December 2016
19 Dec 2016
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 260,240,430.25

02 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 260,232,170.75

...
... and 240 more events
07 Sep 2007
Director resigned
06 Sep 2007
Ad 17/08/07-24/08/07 £ si [email protected]=39238 £ ic 131098656/131137894
06 Sep 2007
Ad 24/08/07--------- £ si [email protected]=1004 £ ic 131097652/131098656
06 Sep 2007
Ad 30/07/07--------- £ si [email protected]=622 £ ic 131097030/131097652
29 Aug 2007
17/07/07 £ ti [email protected]=562500

BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Charges

21 February 2003
Share charge
Delivered: 27 February 2003
Status: Satisfied on 7 June 2005
Persons entitled: Royal Exchange Trust Company Limited
Description: All shares,securities,rights,dividends,monies,warrants or…
5 December 2001
A share charge deed (the "british land share charge deed") entered into by the company and capita irg trustees limited acting as trustee for meadowhall shopping centre limited pursuant to the terms of the british land share charge deed (the "share charge trustee")
Delivered: 18 December 2001
Status: Satisfied on 4 April 2007
Persons entitled: Capita Irg Trustees Limited, as Share Charge Trustee, Which Expressionshall Include Such Company and All Other Persons or Companies for the Time Being Acting as Share Charge Trustee or Share Charge Trustees
Description: By way of first fixed charge the shares together with all…
5 December 2001
A security deed (the "holdings subordinated loan a security deed") entered into by the company and capita irg trustees limited acting as trustee for meadowhall shopping centre property holdings limited ("holdings") pursuant to the terms of the holdings subordinated loan a security deed (the "loan charge trustee")
Delivered: 18 December 2001
Status: Satisfied on 4 April 2007
Persons entitled: Capita Irg Trustees Limited, as Loan Charge Trustee, Which Expressionshall Include Such Company and All Other Persons or Companies for the Time Being Acting as Loancharge Trustee or Loan Charge Trustees
Description: By way of first fixed security all its right, title…
20 June 2001
Deed of charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to the Secured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrower Secured Parties
Description: All the shares of holdings including all future shares or…
20 June 2001
Equitable assignment
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All the grantor's rights, title, interest and benefit in…
14 May 1999
Borrower deed of charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: The company charges all of the shares of holdings (whether…
31 October 1996
Supplemental deed
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Ldc Trustees Limited
Description: £3,140,000.
28 February 1991
Deed of assignment
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: Algemene Bank Nederland (Ireland) Limited.
Description: All payments due to the company pursuant to the…
13 July 1987
Charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: James Capel Bankers Limited
Description: Fixed charge all monies standing to the credit of the…
2 April 1986
Series of debentures
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: Eagle Star Trust Company Limited
21 February 1985
Deposit account charge
Delivered: 22 February 1985
Status: Outstanding
Persons entitled: The Burton Group PLC.
Description: £453,456.87 deposited in an account in the name of the…
29 October 1982
Deposit charge
Delivered: 4 November 1982
Status: Outstanding
Persons entitled: Standard Chartered Merchant Bank Limited
Description: All monies (if any) now or from time to time hereafter…
8 April 1982
Guaranty
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association Citibank N.A.
Description: All payments that shall be made to the company on account…
8 April 1982
Guaranty
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Citibank N.Aand All the Other Banks Set Out in the Appendixto Doc. M122
Description: All payments that shall be made to the company on account…
14 September 1981
Trust deed
Delivered: 16 September 1981
Status: Outstanding
Persons entitled: Simmons & Simmons
Description: The proceeds of issue of the said deferred mortgage…
23 November 1977
Mortgage
Delivered: 30 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) Limited.
Description: The sum of £28,377 deposited in an account in the name or…
17 November 1977
Cash collateral assignment
Delivered: 24 November 1977
Status: Outstanding
Persons entitled: Citibank N.A. London Branch.
Description: Sterling term deposit account no. 109657 at citibank N.A…
8 September 1977
Mortgage debenture
Delivered: 15 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £7,500,000 15% first mortgage debenture stock issued by the…
30 August 1977
Mortgage
Delivered: 5 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) Limited
Description: All monies nor or hereafter standing to the credit of an…
24 August 1977
Mortgage
Delivered: 31 August 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: All monies now or hereafter standing to the credit of an…
8 July 1977
Memo of deposit
Delivered: 15 July 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: £82,250 deposited by the company (see doc M114).
1 July 1977
Memo of deposit
Delivered: 18 July 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: £291,250 deposited by the company (see doc M115).
30 May 1977
Memo of deposit
Delivered: 3 June 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £21,417.34 deposited in an account in the name…
25 February 1977
Memo of deposit
Delivered: 10 March 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: £68,576 deposited with chargee. Pse see doc M112.
19 January 1977
Memo of deposit
Delivered: 25 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £31,458 deposited in an account in the name or…
18 January 1977
Memo of deposit
Delivered: 25 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £187,905 deposited in the account in the name or…
30 December 1976
Memo of deposit
Delivered: 11 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £146,933 deposited in an account in the name or…
22 October 1976
Memorandum of deposit
Delivered: 29 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank Int. (France) LTD.
Description: The sum of £67,400 deposited in an account in the name or…
6 October 1976
Memorandum of deposit
Delivered: 13 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank Int. (France) LTD.
Description: The sum of £45,200 deposited in an a/c in the name or style…
6 October 1976
Memorandum of deposit
Delivered: 13 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank Int. (France) LTD.
Description: The sum of £37,500 deposited in an account in the name or…
26 August 1976
Memo of deposit
Delivered: 31 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £74,029 deposited in an account in the name or…
22 July 1976
Memo of deposit
Delivered: 26 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £63,665 deposited in an account in the name or…
19 July 1976
Memo of deposit
Delivered: 26 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: The sum of £233,705 deposited in an account in the name or…
21 May 1976
Memo of deposit
Delivered: 1 June 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France)
Description: The sum of £71,462 deposited in an account in the name or…
15 April 1976
Letter of deposit
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France)
Description: The sum of £252,074 deposited in an account in the name or…
5 February 1976
Memo of deposit
Delivered: 25 February 1976
Status: Outstanding
Persons entitled: Lloyds Bank International (France)
Description: The sum of £336,500 deposited in an account with chargee.
28 February 1975
A charge created by clause 5 of an agreement
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: O C M London
Description: The sum of £150,000 as referred to in clause 5 of the…
22 August 1972
Legal mortgage
Delivered: 1 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plantation hse, fenchurch st., Mincing la., 8 rood la.…
25 July 1972
Fixed and floating charge
Delivered: 4 August 1972
Status: Outstanding
Persons entitled: Rothschild Intercontinental Bank LTD
Description: A) by way of fixed charge the sum of £55,000 deposited with…
25 July 1972
Fixed charge
Delivered: 4 August 1972
Status: Outstanding
Persons entitled: Rothschild Intercontinental Bank LTD.
Description: A) by way of fixed charge the sum of £250,000 no. 1 deposit…
13 January 1972
Charge
Delivered: 19 January 1972
Status: Outstanding
Persons entitled: Rothschild Intercontinental Bank LTD.
Description: Sum of £50,000 sterling now deposited by the company with…