Blssp (phc 7) Limited LONDON


Blssp (phc 7) started in year 2000 as Private Limited Company with registration number 04104076. The Blssp (phc 7) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 33 Holborn. Postal code: EC1N 2HT.

The firm has one director. Brett N., appointed on 9 September 2022. There are currently no secretaries appointed. Currently 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.

Blssp (phc 7) Limited Address / Contact

Office Address 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104076
Date of Incorporation Fri, 3rd Nov 2000
Industry Development of building projects
End of financial Year 6th March
Company age 24 years old
Account next due date Wed, 6th Dec 2023 (146 days after)
Account last made up date Sat, 5th Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Brett N.

Position: Director

Appointed: 09 September 2022

Sainsbury's Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 07 May 2021

Sainsburys Corporate Director Limited

Position: Corporate Director

Appointed: 15 August 2012

Philip G.

Position: Director

Appointed: 03 December 2019

Resigned: 09 September 2022

Julia F.

Position: Secretary

Appointed: 14 June 2019

Resigned: 07 May 2021

Timothy F.

Position: Secretary

Appointed: 03 May 2018

Resigned: 14 June 2019

Anthony G.

Position: Secretary

Appointed: 12 April 2016

Resigned: 03 May 2018

Hazel J.

Position: Secretary

Appointed: 25 February 2014

Resigned: 12 April 2016

Martyn B.

Position: Director

Appointed: 17 July 2013

Resigned: 03 December 2019

Philip D.

Position: Secretary

Appointed: 08 August 2012

Resigned: 25 February 2014

Antony V.

Position: Director

Appointed: 11 May 2012

Resigned: 17 July 2013

Antony H.

Position: Director

Appointed: 11 May 2012

Resigned: 11 May 2012

Hursh S.

Position: Director

Appointed: 01 August 2011

Resigned: 24 July 2012

Nilesh S.

Position: Director

Appointed: 19 July 2010

Resigned: 15 August 2012

Martyn B.

Position: Director

Appointed: 05 July 2010

Resigned: 15 August 2012

Charles M.

Position: Director

Appointed: 06 May 2010

Resigned: 06 May 2010

Simon C.

Position: Director

Appointed: 28 January 2010

Resigned: 24 July 2012

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 24 July 2012

John R.

Position: Director

Appointed: 10 February 2009

Resigned: 19 July 2010

Richard F.

Position: Director

Appointed: 26 March 2008

Resigned: 11 May 2012

Richard L.

Position: Director

Appointed: 26 March 2008

Resigned: 05 July 2010

Christopher F.

Position: Director

Appointed: 26 March 2008

Resigned: 28 January 2010

Andrew J.

Position: Director

Appointed: 26 March 2008

Resigned: 06 November 2009

Peter B.

Position: Director

Appointed: 26 March 2008

Resigned: 10 February 2009

Bryan L.

Position: Director

Appointed: 26 March 2008

Resigned: 24 July 2012

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 22 October 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

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Shenol A.

Position: Director

Appointed: 03 November 2000

Resigned: 27 February 2001

Cyril M.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

John R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2006

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

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Sainsbury's Supermarkets Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 entity in the persons with significant control register is J Sainsbury Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sainsbury's Supermarkets Ltd

33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3261722
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J Sainsbury Plc

33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00185647
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/04
filed on: 9th, December 2023
Free Download (5 pages)

Company search

Advertisements