BRITISH LAND DEPARTMENT STORES LIMITED
LONDON DELTA RETAIL PROPERTIES LIMITED PLANTLAWN LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05312262
Status Active
Incorporation Date 14 December 2004
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 one events have happened. The last three records are Director's details changed for Mr Nigel Mark Webb on 8 May 2017; Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017; Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017. The most likely internet sites of BRITISH LAND DEPARTMENT STORES LIMITED are www.britishlanddepartmentstores.co.uk, and www.british-land-department-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. British Land Department Stores Limited is a Private Limited Company. The company registration number is 05312262. British Land Department Stores Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of British Land Department Stores 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. LEWIS, Bryan 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 EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director PENRICE, Victoria Margaret 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 SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director INSTANT COMPANIES 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
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
LEWIS, Bryan
Appointed Date: 02 October 2014
58 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: 28 January 2005
61 years old

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

Resigned Directors

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

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 28 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2005
Appointed Date: 14 December 2004

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 28 January 2005
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
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: 18 December 2006
76 years old

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

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 28 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

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

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 28 January 2005
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 28 January 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 28 January 2005
67 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
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 28 January 2005
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2005
Appointed Date: 14 December 2004

Persons With Significant Control

Bl Department Stores Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH LAND DEPARTMENT STORES LIMITED Events

08 May 2017
Director's details changed for Mr Nigel Mark Webb on 8 May 2017
08 May 2017
Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017
08 May 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 91 more events
08 Feb 2005
Company name changed plantlawn LIMITED\certificate issued on 08/02/05
02 Feb 2005
Director resigned
02 Feb 2005
Secretary resigned
28 Jan 2005
Registered office changed on 28/01/05 from: 1 mitchell lane bristol BS1 6BU
14 Dec 2004
Incorporation

BRITISH LAND DEPARTMENT STORES LIMITED Charges

14 December 2012
Twenty-ninth supplemental composite trust deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited as Trustee
Description: The arding and hobbs department store the f/h land being…
17 June 2009
Legal charge
Delivered: 22 June 2009
Status: Satisfied on 18 January 2016
Persons entitled: Capita Trust Company Limited
Description: F/H title of the debenhams store, 315-325 (odd inclusive)…