British Land Superstores (non-securitised) LONDON


Founded in 1986, British Land Superstores (non-securitised), classified under reg no. 02039750 is a liquidation company. Currently registered at 45 Gresham Street EC2V 7BG, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2007-01-19 British Land Superstores (non-securitised) is no longer carrying the name 175 Bishopsgate Holdings.

British Land Superstores (non-securitised) Address / Contact

Office Address 45 Gresham Street
Office Address2 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02039750
Date of Incorporation Tue, 22nd Jul 1986
Industry Development of building projects
End of financial Year 31st March
Company age 38 years old
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jul 2023 (2023-07-01)
Last confirmation statement dated Fri, 17th Jun 2022

Company staff

James P.

Position: Director

Appointed: 22 December 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Geraint C.

Position: Director

Appointed: 17 October 2014

Brett N.

Position: Director

Appointed: 09 September 2022

Resigned: 02 December 2022

Philip G.

Position: Director

Appointed: 03 December 2019

Resigned: 09 September 2022

David P.

Position: Director

Appointed: 26 November 2019

Resigned: 02 December 2022

Bruce R.

Position: Director

Appointed: 14 June 2019

Resigned: 02 December 2022

David W.

Position: Director

Appointed: 14 January 2019

Resigned: 14 June 2019

James W.

Position: Director

Appointed: 18 July 2018

Resigned: 30 April 2022

Carolina C.

Position: Director

Appointed: 03 July 2018

Resigned: 16 July 2018

William A.

Position: Director

Appointed: 19 October 2017

Resigned: 03 July 2018

James H.

Position: Director

Appointed: 19 October 2017

Resigned: 15 January 2021

Luke F.

Position: Director

Appointed: 19 January 2017

Resigned: 22 December 2017

Sarah N.

Position: Director

Appointed: 22 December 2016

Resigned: 14 January 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

Dean C.

Position: Director

Appointed: 04 July 2014

Resigned: 26 November 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 H.

Position: Director

Appointed: 11 May 2012

Resigned: 09 August 2013

Antony V.

Position: Director

Appointed: 11 May 2012

Resigned: 09 August 2013

Hursh S.

Position: Director

Appointed: 01 August 2011

Resigned: 05 December 2022

Nilesh S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 March 2014

Martyn B.

Position: Director

Appointed: 05 July 2010

Resigned: 03 December 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

Bryan L.

Position: Director

Appointed: 26 March 2008

Resigned: 19 October 2017

Richard L.

Position: Director

Appointed: 26 March 2008

Resigned: 05 July 2010

Peter B.

Position: Director

Appointed: 26 March 2008

Resigned: 10 February 2009

Richard F.

Position: Director

Appointed: 26 March 2008

Resigned: 11 May 2012

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 22 October 2012

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 20 March 2008

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 28 January 2010

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 20 March 2008

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 20 March 2008

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 20 March 2008

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 20 March 2008

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 20 March 2008

Andrew J.

Position: Director

Appointed: 26 March 2005

Resigned: 06 November 2009

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 20 March 2008

Merrick M.

Position: Director

Appointed: 05 October 2004

Resigned: 30 September 2007

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 20 March 2008

Robert B.

Position: Director

Appointed: 26 February 2002

Resigned: 31 December 2007

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Peter C.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 September 2000

Nicholas R.

Position: Director

Appointed: 22 November 1996

Resigned: 31 August 2005

Stephen K.

Position: Director

Appointed: 22 November 1996

Resigned: 16 July 1999

David B.

Position: Director

Appointed: 22 November 1996

Resigned: 17 July 1998

John R.

Position: Director

Appointed: 22 November 1996

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 22 November 1996

Resigned: 14 July 2006

Paul H.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 January 1997

Michael M.

Position: Director

Appointed: 07 March 1995

Resigned: 31 December 1996

Barry W.

Position: Director

Appointed: 29 September 1993

Resigned: 12 April 1995

Eugene D.

Position: Director

Appointed: 29 September 1993

Resigned: 31 March 1996

Jonathan H.

Position: Director

Appointed: 29 September 1993

Resigned: 18 October 1995

Jonathan H.

Position: Secretary

Appointed: 17 December 1992

Resigned: 18 October 1995

Nigel T.

Position: Director

Appointed: 10 September 1992

Resigned: 27 January 1993

David C.

Position: Director

Appointed: 10 September 1992

Resigned: 15 January 1996

Roy D.

Position: Director

Appointed: 10 September 1992

Resigned: 29 September 1993

Alan M.

Position: Secretary

Appointed: 14 December 1991

Resigned: 07 February 1992

Nigel W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 1992

Peter K.

Position: Director

Appointed: 14 December 1991

Resigned: 30 October 1992

Peter R.

Position: Director

Appointed: 14 December 1991

Resigned: 12 April 1995

Christopher F.

Position: Secretary

Appointed: 14 December 1991

Resigned: 17 December 1992

David C.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 1992

Stuart L.

Position: Director

Appointed: 14 December 1991

Resigned: 29 September 1993

Shenol A.

Position: Director

Appointed: 14 December 1991

Resigned: 27 February 2001

Paul R.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 1995

Godfrey B.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 1992

David B.

Position: Director

Appointed: 14 December 1991

Resigned: 21 August 1992

People with significant control

Pencilscreen Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6532033
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

175 Bishopsgate Holdings January 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
Free Download (14 pages)

Company search