BRITISH LAND INDUSTRIAL LIMITED
LONDON BRITISH LAND LEISURE/INDUSTRIAL LIMITED UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 00643370
Status Active
Incorporation Date 1 December 1959
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 ninety-six events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Nigel Mark Webb on 2 February 2017. The most likely internet sites of BRITISH LAND INDUSTRIAL LIMITED are www.britishlandindustrial.co.uk, and www.british-land-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. British Land Industrial Limited is a Private Limited Company. The company registration number is 00643370. British Land Industrial Limited has been working since 01 December 1959. The present status of the company is Active. The registered address of British Land Industrial 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 BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Director ADAM, Shenol has been resigned. Director BERRY, David Charles 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 KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril 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 TAYLOR, James Fielding has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry 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
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: 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

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 11 June 1999
79 years old

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

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 01 July 1997
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: 07 February 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: 07 January 2005
64 years old

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

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

Director
METLISS, Cyril
Resigned: 14 July 2006
102 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
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 31 March 1993
64 years old

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

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

Director
TAYLOR, James Fielding
Resigned: 13 February 2008
Appointed Date: 07 February 2006
51 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
93 years old

Persons With Significant Control

Bl Leisure And Industrial Holding Company Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BRITISH LAND INDUSTRIAL LIMITED Events

21 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
02 Feb 2017
Director's details changed for Mr Nigel Mark Webb on 2 February 2017
02 Feb 2017
Director's details changed for Mr Christopher Michael John Forshaw on 2 February 2017
02 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 2 February 2017
...
... and 186 more events
21 Nov 1986
Particulars of mortgage/charge

18 Oct 1986
Secretary resigned;new secretary appointed

20 Aug 1986
Declaration of satisfaction of mortgage/charge

05 May 1971
Memorandum of association
01 Dec 1959
Certificate of incorporation

BRITISH LAND INDUSTRIAL LIMITED Charges

1 January 2007
Third composite supplemental trust deed
Delivered: 10 January 2007
Status: Satisfied on 30 November 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Unit 2 oldfield lane north greenford ealing t/no agl 89889…
29 August 2006
A composite supplemental trust deed
Delivered: 24 January 2007
Status: Satisfied on 30 November 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Unit 2 oldfield lane north greenford ealing t/no AGL89889.
7 September 2005
A supplemental deed
Delivered: 15 September 2005
Status: Satisfied on 23 December 2005
Persons entitled: Borders (UK) Limited
Description: The interest in the deposit sum. See the mortgage charge…
30 April 2001
Twelfth supplemental trust deed (the "twelfth supplemental trust deed") made between the british land company PLC ("british land") certain of its subsidiaries (including the company) and royal exchange trust company limited (the "trustee") supplemental to the trust deed dated 6TH october 1995 (the "principal trust deed")
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited as Trustee for the Holders of the Bonds
Description: All the company's right title and interest in the property…
22 February 1999
A ninth supplemental trust deed
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited (The "Trustee")
Description: The freehold property known as phase ii teesside retail…
29 April 1993
Trust deed
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"
Description: F/Hold land and blds at greyhound park,sealand rd,chester;…
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 4 September 1992
Persons entitled: Barclays Bank PLC
Description: 13 manchester square westminster t/n ngl 456233.
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 4 September 1992
Persons entitled: Barclays Bank PLC
Description: 12 manchester square and 11/12 seymour mews, westminster…
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 5 October 1992
Persons entitled: Barclays Bank PLC
Description: 17 fitzhardinge street, westminster t/n ngl 377144.
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 4 September 1992
Persons entitled: Barclays Bank PLC
Description: 18 fitzhardinge street, westminster t/n ngl 456252.
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 4 September 1992
Persons entitled: Barclays Bank PLC
Description: 14 manchester square, westminster, t/n ngl 456253.
17 November 1986
Legal charge
Delivered: 21 November 1986
Status: Satisfied on 4 September 1992
Persons entitled: Hongkong Banks Limited
Description: F/Hold 17A curzar street, london. Title no. 358861.
28 November 1985
Deed of release and substituted security
Delivered: 2 December 1985
Status: Satisfied on 20 August 1986
Persons entitled: Legal & General Assurance Society.
Description: F/H property known as 17A cruson street in the london…
17 December 1982
Charge
Delivered: 31 December 1982
Status: Satisfied on 4 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Horton road, industrial estate west drayton t/n ngl 414522…
18 September 1979
Legal charge
Delivered: 20 September 1979
Status: Satisfied
Persons entitled: The Burton Group Limited
Description: L/H 40/42 high street brentwood. Together with all…
15 November 1977
Mortgage
Delivered: 21 November 1977
Status: Satisfied on 4 September 1992
Persons entitled: Lloyds Bank International (France) Limited
Description: All monies standing to the credit of an account designated…
7 July 1977
Deed of varation
Delivered: 19 July 1977
Status: Satisfied on 4 September 1992
Persons entitled: Lloyds Bank Interantional (France) Limited
Description: F/Hold property 45C and 45D victoria road, surbiton…
5 October 1976
Sub-mortgage
Delivered: 28 October 1974
Status: Satisfied on 4 September 1992
Persons entitled: Citibank N.A.
Description: The benefit of a) supplemental debenture dated 22.6.76…
5 October 1976
Sub-mortgage
Delivered: 28 October 1976
Status: Satisfied on 4 September 1992
Persons entitled: Citibank N.A.
Description: The benefit, of a) debenture LTD 11.8.72 b) a debenture LTD…
8 September 1975
Charge
Delivered: 15 September 1975
Status: Satisfied on 4 September 1992
Persons entitled: Lloyds Bank International (France) LTD
Description: F/H 45C & 45D victoria rd subiton sutton.
2 September 1975
Sub-mortgage
Delivered: 5 September 1975
Status: Satisfied on 4 September 1992
Persons entitled: First National City Bank
Description: Benefit of: (I) a debenture dated 11/8/72 together with the…
2 September 1975
Agreement
Delivered: 5 September 1975
Status: Satisfied on 4 September 1992
Persons entitled: First National City Bank
Description: Agreement to create second sub mortgage over (I) a…
3 June 1975
Legal charge
Delivered: 23 June 1975
Status: Satisfied on 4 September 1992
Persons entitled: Schroder Trust Company
Description: 392 to 398 (even numbers) bethnal green road & range of…
17 December 1974
Without document
Delivered: 17 December 1974
Status: Satisfied on 4 September 1992
Persons entitled: Schrodee Trust Company
Description: 380, 392/398 london E2.
18 April 1974
Legal charge
Delivered: 23 April 1974
Status: Satisfied on 4 September 1992
Persons entitled: N.M. Rothochild & Sons LTD.
Description: 174, 176, and 178 kentish town road, ft. Pancras, ldn. Tog…
24 May 1973
Sub-mortgage
Delivered: 25 May 1973
Status: Satisfied on 4 September 1992
Persons entitled: First National City Bank.
Description: (1) debenture dated 11-8-72 created by setanta management…
30 March 1973
Equitable charge
Delivered: 2 April 1973
Status: Satisfied on 4 September 1992
Persons entitled: First National City Bank
Description: (1) debenture dated 11-8-72 created by setanta management…
14 August 1970
Legal charge
Delivered: 24 August 1971
Status: Satisfied on 4 September 1992
Persons entitled: Anglo-Israel Bank LTD
Description: Cesar's hotel, westgate and queen street, wakefield, yorks.
12 August 1970
Mortgage by deposit of deeds.
Delivered: 17 August 1970
Status: Satisfied on 4 September 1992
Persons entitled: Anglo-Israel Bank LTD
Description: Cesar's hotel, westgate and queen street, wakefield, yorks.
3 May 1962
First deed for securing £1,000,000 debenture stock of union property holdings (london) LTD.
Delivered: 9 May 1962
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Benefit of a legal charge dated 19/4/62 relating to st…
29 August 1960
Mortgage
Delivered: 5 September 1960
Status: Satisfied on 4 September 1992
Persons entitled: Trustees of Royal River Friendley Society
Description: Various properties in westminster S.W.1. (see doc 12 for…