About

Registered Number: 06514283
Date of Incorporation: 26/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

British Land Superstores (Non Securitised) Number 2 Ltd was established in 2008, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 26 February 2008 12 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 October 2019
PARENT_ACC - N/A 05 October 2019
GUARANTEE2 - N/A 05 October 2019
AGREEMENT2 - N/A 05 October 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 23 December 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 18 December 2015
AUD - Auditor's letter of resignation 06 July 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 04 November 2013
SH01 - Return of Allotment of shares 09 September 2013
RESOLUTIONS - N/A 30 August 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 10 September 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 15 January 2010
AA01 - Change of accounting reference date 23 December 2009
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 March 2008
MEM/ARTS - N/A 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 13 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Eleventh supplemental composite trust deed 20 March 2008 Outstanding

N/A

A third supplemental trust deed 01 January 2007 Outstanding

N/A

Composite supplemental trust deed 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.