BLSSP (PHC 7) LIMITED - LONDON


Company Profile Company Filings

Overview

BLSSP (PHC 7) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BLSSP (PHC 7) LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04104076. The accounts status is DORMANT and accounts are next due on 06/12/2024.

BLSSP (PHC 7) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 3 04/03/2023 06/12/2024

Registered Office

33 HOLBORN
LONDON
EC1N 2HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07 CURRENT
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2012-08-15 CURRENT
MR BRETT WILLIAM NORMAN Sep 1992 British Director 2022-09-09 CURRENT
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2001-12-21 UNTIL 2009-04-30 RESIGNED
CYRIL METLISS Jun 1923 British Director 2000-11-03 UNTIL 2006-07-14 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2012-07-24 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2002-02-26 UNTIL 2008-04-01 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2008-03-26 UNTIL 2012-07-24 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2008-03-26 UNTIL 2010-07-05 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2008-03-26 UNTIL 2009-11-06 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2012-07-24 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2010-05-06 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2001-10-02 UNTIL 2010-08-16 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2000-11-03 UNTIL 2006-12-31 RESIGNED
HAZEL DEBRA JARVIS British Secretary 2014-02-25 UNTIL 2016-04-12 RESIGNED
MR ANTHONY GUTHRIE Secretary 2016-04-12 UNTIL 2018-05-03 RESIGNED
JULIA FOO Secretary 2019-06-14 UNTIL 2021-05-07 RESIGNED
ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2012-05-11 RESIGNED
MR TIMOTHY FALLOWFIELD Secretary 2018-05-03 UNTIL 2019-06-14 RESIGNED
PHILIP WILLIAM DAVIES British Secretary 2012-08-08 UNTIL 2014-02-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2000-11-03 UNTIL 2000-11-03 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2000-11-03 UNTIL 2001-12-21 RESIGNED
NILESH SACHDEV Nov 1958 British Director 2010-07-19 UNTIL 2012-08-15 RESIGNED
HURSH SHAH Oct 1976 British Director 2011-08-01 UNTIL 2012-07-24 RESIGNED
JOHN HARRY WESTON SMITH Feb 1932 British Director 2000-11-03 UNTIL 2006-07-14 RESIGNED
MR ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2013-07-17 RESIGNED
SHENOL ADAM Sep 1946 British Director 2000-11-03 UNTIL 2001-02-27 RESIGNED
MR PETER JEFFREY BAGULEY Feb 1953 British Director 2008-03-26 UNTIL 2009-02-10 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2001-05-01 UNTIL 2008-04-01 RESIGNED
MR JOHN MATTHEW BIRCH Oct 1975 British Director 2008-03-26 UNTIL 2012-10-22 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2000-11-03 UNTIL 2007-12-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2001-10-02 UNTIL 2008-04-01 RESIGNED
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2013-07-17 UNTIL 2019-12-03 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-11-03 UNTIL 2000-11-03 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-01-28 UNTIL 2012-07-24 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-11-03 UNTIL 2000-11-03 RESIGNED
RICHARD ALEXANDER FLEMING Nov 1971 British Director 2008-03-26 UNTIL 2012-05-11 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2008-03-26 UNTIL 2010-01-28 RESIGNED
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2010-07-05 UNTIL 2012-08-15 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-01-07 UNTIL 2008-04-01 RESIGNED
MR JOHN TERENCE ROGERS Jul 1968 British Director 2009-02-10 UNTIL 2010-07-19 RESIGNED
MR PHILIP GALLIER Jun 1981 British Director 2019-12-03 UNTIL 2022-09-09 RESIGNED
NICHOLAS SIMON JONATHAN RITBLAT Aug 1961 British Director 2000-11-03 UNTIL 2005-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J Sainsbury Plc 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Sainsbury's Supermarkets Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELECTED LAND AND PROPERTY COMPANY, LONDON Dissolved... DORMANT 41100 - Development of building projects
RAMHEATH PROPERTIES LIMITED Active DORMANT 41100 - Development of building projects
ROMFORD DEVELOPMENTS LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
STAMFORD PROPERTIES (DORKING) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
BLSSP (PHC 22) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 17) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 19) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 27) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (CASH MANAGEMENT) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 21) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 30) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 6) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
SAINSBURY PROPCO A LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
SAINSBURY PROPCO B LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
SAINSBURY PROPCO C LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
SAINSBURY PROPCO D LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
HARVEST NOMINEE NO. 1 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HARVEST GP LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
BARLEYGOLD LIMITED BELFAST Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JUNGLE.COM LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JUNGLE ONLINE LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JUNGLE.COM HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
OCTOPUS MONEY HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
OCTOPUS ACCELERATOR CLIENT SERVICES LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
OCTOPUS MONEY STAKES LIMITED LONDON ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
OCTOPUS MONEY LIMITED LONDON ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
OHF DOWNHAM LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
SENIOR LIVING INVESTMENT PARTNERS (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
OSIF GP LLP LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied