About

Registered Number: 02774183
Date of Incorporation: 16/12/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Founded in 1992, British Land Hif Ltd have registered office in London. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 13 January 2015
PARENT_ACC - N/A 13 January 2015
AGREEMENT2 - N/A 19 December 2014
AR01 - Annual Return 18 December 2014
GUARANTEE2 - N/A 03 December 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 18 January 2010
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 06 December 2005
CERTNM - Change of name certificate 03 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 20 December 2004
MEM/ARTS - N/A 14 September 2004
CERTNM - Change of name certificate 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363a - Annual Return 29 November 2002
AA - Annual Accounts 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
363a - Annual Return 13 December 2001
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 29 December 2000
363a - Annual Return 12 December 2000
AA - Annual Accounts 29 November 2000
363a - Annual Return 05 December 1999
AA - Annual Accounts 29 November 1999
RESOLUTIONS - N/A 01 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
RESOLUTIONS - N/A 24 February 1999
363a - Annual Return 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
AA - Annual Accounts 24 September 1998
395 - Particulars of a mortgage or charge 01 April 1998
363a - Annual Return 28 November 1997
395 - Particulars of a mortgage or charge 05 November 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
363a - Annual Return 16 December 1996
AUD - Auditor's letter of resignation 26 October 1996
AA - Annual Accounts 25 October 1996
395 - Particulars of a mortgage or charge 14 March 1996
395 - Particulars of a mortgage or charge 14 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1996
CERTNM - Change of name certificate 23 January 1996
363x - Annual Return 28 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
AA - Annual Accounts 01 September 1995
287 - Change in situation or address of Registered Office 05 June 1995
288 - N/A 09 January 1995
363x - Annual Return 08 December 1994
288 - N/A 30 November 1994
AA - Annual Accounts 13 July 1994
287 - Change in situation or address of Registered Office 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
363x - Annual Return 08 January 1994
AA - Annual Accounts 08 December 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 01 July 1993
353 - Register of members 12 March 1993
287 - Change in situation or address of Registered Office 12 March 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
RESOLUTIONS - N/A 22 February 1993
MEM/ARTS - N/A 22 February 1993
CERTNM - Change of name certificate 16 February 1993
353 - Register of members 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1993
287 - Change in situation or address of Registered Office 16 February 1993
MEM/ARTS - N/A 17 January 1993
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
Charge 16 March 1998 Fully Satisfied

N/A

Supplemental charge 28 October 1997 Fully Satisfied

N/A

Intercreditor deed 28 February 1996 Fully Satisfied

N/A

Debenture 28 February 1996 Fully Satisfied

N/A

Supplemental deed 11 November 1993 Fully Satisfied

N/A

Debenture 24 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.