BRITISH LAND PROPERTY ADVISERS LIMITED
LONDON PILLAR PROPERTY MANAGEMENT LIMITED PILLAR RETAIL NO.2 LIMITED PARINV (EDINBURGH) LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02793828
Status Active
Incorporation Date 25 February 1993
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 sixteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr David Tudor-Morgan on 20 February 2017; Director's details changed for Mr Charles John Middleton on 20 February 2017. The most likely internet sites of BRITISH LAND PROPERTY ADVISERS LIMITED are www.britishlandpropertyadvisers.co.uk, and www.british-land-property-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. British Land Property Advisers Limited is a Private Limited Company. The company registration number is 02793828. British Land Property Advisers Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of British Land Property Advisers Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. MACEY, Paul Stuart is a Director of the company. MIDDLETON, Charles John is a Director of the company. TUDOR-MORGAN, David is a Director of the company. Secretary MARTIN, Philip John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director MAXTED, Robert David has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director STIRLING, Mark Andrew has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
MACEY, Paul Stuart
Appointed Date: 28 June 2016
46 years old

Director
MIDDLETON, Charles John
Appointed Date: 28 June 2016
59 years old

Director
TUDOR-MORGAN, David
Appointed Date: 06 November 2009
48 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 25 February 1993

Nominee Secretary
THOMAS, Howard
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
MAXTED, Robert David
Resigned: 31 December 1994
Appointed Date: 25 February 1993
78 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 26 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 21 November 1994
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 25 February 1993
83 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 10 August 2000
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 February 1993
Appointed Date: 25 February 1993
63 years old

Persons With Significant Control

Pillar Property Group Limited
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

BRITISH LAND PROPERTY ADVISERS LIMITED Events

20 Feb 2017
Confirmation statement made on 26 January 2017 with updates
20 Feb 2017
Director's details changed for Mr David Tudor-Morgan on 20 February 2017
20 Feb 2017
Director's details changed for Mr Charles John Middleton on 20 February 2017
20 Feb 2017
Director's details changed for Mr Paul Stuart Macey on 20 February 2017
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
...
... and 106 more events
21 Apr 1993
New director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 16 st john street london EC1M 4AY

13 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1993
Company name changed pegmat LIMITED\certificate issued on 08/03/93
25 Feb 1993
Incorporation

BRITISH LAND PROPERTY ADVISERS LIMITED Charges

21 June 1993
Standard security
Delivered: 22 June 1993
Status: Satisfied on 31 July 1997
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: All and whole that area of ground lying to the north of…
16 June 1993
Charge over deposit account
Delivered: 25 June 1993
Status: Satisfied on 30 July 1997
Persons entitled: Wurrtembergische Hypothekenbank Ag
Description: All sums from time to time standing to the credit of the…
16 June 1993
Charge over deposit account
Delivered: 25 June 1993
Status: Satisfied on 30 July 1997
Persons entitled: Wurrtembergische Hypothekenbank Ag
Description: All sums standing to the credit of the company in the…
16 June 1993
Rental assignation
Delivered: 24 June 1993
Status: Satisfied on 31 July 1997
Persons entitled: Wurrtemburgische Hypothekenbanken Aktiengesellschaft
Description: All rents payable now and in the future in terms of a lease…
16 June 1993
Floating charge
Delivered: 22 June 1993
Status: Satisfied on 30 July 1997
Persons entitled: Wurrtembergische Hypothekenbank Aktiengesellschaft
Description: The whole of the property (including uncalled capital and…