You are here: bizstats.co.uk > a-z index > R list > RI list

Ri Sb Bradford Limited LONDON


Ri Sb Bradford started in year 2000 as Private Limited Company with registration number 04104114. The Ri Sb Bradford company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 8 Sackville Street. Postal code: W1S 3DG. Since Fri, 31st May 2019 Ri Sb Bradford Limited is no longer carrying the name Blssp (phc 10).

At present there are 5 directors in the the firm, namely Nicolas T., Michael C. and Jonathan W. and others. In addition one secretary - Somya R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ri Sb Bradford Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104114
Date of Incorporation Fri, 3rd Nov 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Somya R.

Position: Secretary

Appointed: 01 February 2024

Nicolas T.

Position: Director

Appointed: 01 July 2023

Michael C.

Position: Director

Appointed: 01 July 2023

Jonathan W.

Position: Director

Appointed: 01 July 2023

Joseph E.

Position: Director

Appointed: 09 June 2022

Eduardo N.

Position: Director

Appointed: 03 September 2021

Jonathan W.

Position: Director

Appointed: 29 September 2022

Resigned: 01 July 2023

Barry H.

Position: Director

Appointed: 16 August 2022

Resigned: 01 July 2023

Christopher W.

Position: Director

Appointed: 09 June 2022

Resigned: 16 August 2022

Carol R.

Position: Director

Appointed: 18 August 2021

Resigned: 01 July 2023

Neil A.

Position: Director

Appointed: 12 May 2021

Resigned: 09 June 2022

Wendy P.

Position: Director

Appointed: 28 January 2020

Resigned: 28 January 2020

Michael M.

Position: Director

Appointed: 04 July 2019

Resigned: 09 June 2022

Bruno O.

Position: Director

Appointed: 23 May 2019

Resigned: 31 March 2022

Wendy P.

Position: Director

Appointed: 23 May 2019

Resigned: 03 July 2019

Crestbridge Uk Limited

Position: Corporate Secretary

Appointed: 23 May 2019

Resigned: 01 February 2024

Paul W.

Position: Director

Appointed: 23 May 2019

Resigned: 19 November 2021

Neil T.

Position: Director

Appointed: 23 May 2019

Resigned: 01 July 2023

Michael P.

Position: Director

Appointed: 23 May 2019

Resigned: 12 May 2021

David W.

Position: Director

Appointed: 14 January 2019

Resigned: 23 May 2019

James W.

Position: Director

Appointed: 18 July 2018

Resigned: 23 May 2019

Carolina C.

Position: Director

Appointed: 03 July 2018

Resigned: 16 July 2018

James P.

Position: Director

Appointed: 22 December 2017

Resigned: 23 May 2019

James H.

Position: Director

Appointed: 19 October 2017

Resigned: 23 May 2019

William A.

Position: Director

Appointed: 19 October 2017

Resigned: 03 July 2018

Luke F.

Position: Director

Appointed: 19 January 2017

Resigned: 22 December 2017

Sarah N.

Position: Director

Appointed: 22 December 2016

Resigned: 14 January 2019

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 23 May 2019

David O.

Position: Director

Appointed: 02 October 2015

Resigned: 22 December 2016

Benjamin G.

Position: Director

Appointed: 11 September 2015

Resigned: 19 October 2017

Stephen M.

Position: Director

Appointed: 02 February 2015

Resigned: 25 November 2016

Geraint C.

Position: Director

Appointed: 17 October 2014

Resigned: 23 May 2019

Dean C.

Position: Director

Appointed: 04 July 2014

Resigned: 23 May 2019

Philip B.

Position: Director

Appointed: 20 March 2014

Resigned: 04 July 2014

Richard L.

Position: Director

Appointed: 09 August 2013

Resigned: 02 October 2015

Vincent P.

Position: Director

Appointed: 22 October 2012

Resigned: 17 October 2014

Antony V.

Position: Director

Appointed: 11 May 2012

Resigned: 09 August 2013

Hursh S.

Position: Director

Appointed: 01 August 2011

Resigned: 23 May 2019

Nilesh S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 March 2014

Martyn B.

Position: Director

Appointed: 05 July 2010

Resigned: 23 May 2019

Charles M.

Position: Director

Appointed: 06 May 2010

Resigned: 11 September 2015

Simon C.

Position: Director

Appointed: 28 January 2010

Resigned: 30 January 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

John R.

Position: Director

Appointed: 10 February 2009

Resigned: 19 July 2010

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 22 October 2012

Andrew J.

Position: Director

Appointed: 26 March 2008

Resigned: 06 November 2009

Christopher F.

Position: Director

Appointed: 26 March 2008

Resigned: 28 January 2010

Richard L.

Position: Director

Appointed: 26 March 2008

Resigned: 05 July 2010

Peter B.

Position: Director

Appointed: 26 March 2008

Resigned: 02 February 2009

Bryan L.

Position: Director

Appointed: 26 March 2008

Resigned: 19 October 2017

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 19 July 2010

Richard F.

Position: Director

Appointed: 26 March 2008

Resigned: 11 May 2012

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 01 April 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 01 April 2008

Rebecca S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 30 April 2009

Anthony B.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2008

Peter C.

Position: Director

Appointed: 02 October 2001

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2008

Robert B.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2007

Anthony B.

Position: Secretary

Appointed: 03 November 2000

Resigned: 21 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

John W.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 August 2005

Cyril M.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Shenol A.

Position: Director

Appointed: 03 November 2000

Resigned: 27 February 2001

John R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2006

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Realty Income Corporation from San Diego, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Blssp Property Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is British Land Superstores (Non-Securitised), who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private unlimited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Realty Income Corporation

11995 El Camino Real, San Diego, California, 92130, United States

Legal authority 2018 Maryland Code Corporations And Associations
Legal form Corporation
Country registered United States
Place registered Maryland Department Of Assessments And Taxation
Registration number D04646493
Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blssp Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Land Superstores (Non-Securitised)

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered England & Wales
Registration number 02039750
Notified on 23 May 2019
Ceased on 23 May 2019
Nature of control: 75,01-100% shares

Company previous names

Blssp (phc 10) May 31, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (19 pages)

Company search