About

Registered Number: 02338232
Date of Incorporation: 24/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

British Land Offices No.1 Ltd was founded on 24 January 1989 and are based in London, it's status is listed as "Active". This company has 2 directors listed as Mimura, Seishiro, Tsuboi, Manyoshi in the Companies House registry. We don't currently know the number of employees at British Land Offices No.1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIMURA, Seishiro N/A 25 February 1992 1
TSUBOI, Manyoshi N/A 25 February 1992 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
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 26 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 11 August 2015
AUD - Auditor's letter of resignation 02 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 18 November 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 02 August 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 August 2007
353 - Register of members 23 August 2007
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
225 - Change of Accounting Reference Date 10 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 19 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
363a - Annual Return 28 September 2006
353 - Register of members 28 September 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
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 19 June 2004
RESOLUTIONS - N/A 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 18 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 30 August 2002
363a - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
225 - Change of Accounting Reference Date 02 April 2002
CERTNM - Change of name certificate 17 January 2002
AA - Annual Accounts 27 September 2001
363a - Annual Return 04 September 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
AUD - Auditor's letter of resignation 09 February 1999
RESOLUTIONS - N/A 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
MEM/ARTS - N/A 24 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 11 August 1996
395 - Particulars of a mortgage or charge 25 September 1995
AA - Annual Accounts 18 September 1995
288 - N/A 14 September 1995
363s - Annual Return 17 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 25 August 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 29 July 1993
AUD - Auditor's letter of resignation 18 November 1992
AUD - Auditor's letter of resignation 27 October 1992
AA - Annual Accounts 23 September 1992
395 - Particulars of a mortgage or charge 22 September 1992
363s - Annual Return 15 September 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 20 August 1991
MEM/ARTS - N/A 16 January 1991
CERTNM - Change of name certificate 14 January 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 30 August 1990
AUD - Auditor's letter of resignation 17 April 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
RESOLUTIONS - N/A 07 March 1990
RESOLUTIONS - N/A 23 February 1990
RESOLUTIONS - N/A 23 February 1990
123 - Notice of increase in nominal capital 23 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
RESOLUTIONS - N/A 08 March 1989
MEM/ARTS - N/A 08 March 1989
RESOLUTIONS - N/A 04 March 1989
287 - Change in situation or address of Registered Office 04 March 1989
288 - N/A 04 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1989
288 - N/A 04 March 1989
288 - N/A 04 March 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 10 June 2004 Fully Satisfied

N/A

Jersey security agreement 22 August 2002 Fully Satisfied

N/A

Floating charge 22 August 2002 Fully Satisfied

N/A

Deed of variation of debenture 15 September 1995 Fully Satisfied

N/A

Debenture 21 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.