About

Registered Number: 02793828
Date of Incorporation: 25/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Established in 1993, British Land Property Advisers Ltd have registered office in London, it's status in the Companies House registry is set to "Active". British Land Property Advisers Ltd has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEJOY, Jonathan David 06 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 February 2020
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 13 September 2018
PARENT_ACC - N/A 13 September 2018
AGREEMENT2 - N/A 13 September 2018
GUARANTEE2 - N/A 13 September 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 September 2017
PARENT_ACC - N/A 05 September 2017
GUARANTEE2 - N/A 05 September 2017
AGREEMENT2 - N/A 05 September 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 26 October 2016
PARENT_ACC - N/A 26 October 2016
GUARANTEE2 - N/A 26 October 2016
AGREEMENT2 - N/A 26 October 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 January 2016
AUD - Auditor's letter of resignation 02 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 09 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 January 2010
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 31 January 2009
353 - Register of members 21 February 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
225 - Change of Accounting Reference Date 10 February 2007
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
363a - Annual Return 01 February 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
AA - Annual Accounts 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
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363a - Annual Return 28 January 2005
AA - Annual Accounts 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363a - Annual Return 01 February 2004
AA - Annual Accounts 05 January 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 07 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
363a - Annual Return 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
AA - Annual Accounts 11 October 2001
363a - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363a - Annual Return 14 February 2000
AA - Annual Accounts 05 December 1999
CERTNM - Change of name certificate 31 August 1999
RESOLUTIONS - N/A 26 July 1999
363a - Annual Return 22 February 1999
AA - Annual Accounts 24 September 1998
CERTNM - Change of name certificate 16 February 1998
363a - Annual Return 16 January 1998
AA - Annual Accounts 17 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
363a - Annual Return 21 February 1997
AUD - Auditor's letter of resignation 25 October 1996
AA - Annual Accounts 25 October 1996
363x - Annual Return 20 February 1996
AA - Annual Accounts 01 September 1995
287 - Change in situation or address of Registered Office 05 June 1995
363x - Annual Return 23 February 1995
288 - N/A 09 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 13 July 1994
287 - Change in situation or address of Registered Office 21 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
363x - Annual Return 07 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
395 - Particulars of a mortgage or charge 25 June 1993
395 - Particulars of a mortgage or charge 25 June 1993
395 - Particulars of a mortgage or charge 24 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
RESOLUTIONS - N/A 13 April 1993
CERTNM - Change of name certificate 05 March 1993
NEWINC - New incorporation documents 25 February 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 21 June 1993 Fully Satisfied

N/A

Charge over deposit account 16 June 1993 Fully Satisfied

N/A

Charge over deposit account 16 June 1993 Fully Satisfied

N/A

Rental assignation 16 June 1993 Fully Satisfied

N/A

Floating charge 16 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.