Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLSSP (PHC 7) LIMITED
Company Information for

BLSSP (PHC 7) LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
04104076
Private Limited Company
Active

Company Overview

About Blssp (phc 7) Ltd
BLSSP (PHC 7) LIMITED was founded on 2000-11-03 and has its registered office in London. The organisation's status is listed as "Active". Blssp (phc 7) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLSSP (PHC 7) LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 04104076
Company ID Number 04104076
Date formed 2000-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 19:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLSSP (PHC 7) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLSSP (PHC 7) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
MARTYN STEPHEN BURKE
Director 2013-07-17
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2012-08-08 2014-02-25
JOHN MATTHEW BIRCH
Director 2008-03-26 2012-10-22
MARTYN STEPHEN BURKE
Director 2010-07-05 2012-08-15
NILESH SACHDEV
Director 2010-07-19 2012-08-15
NDIANA EKPO
Company Secretary 2009-04-30 2012-07-24
SIMON GEOFFREY CARTER
Director 2010-01-28 2012-07-24
BRYAN LEWIS
Director 2008-03-26 2012-07-24
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2012-07-24
RICHARD ALEXANDER FLEMING
Director 2008-03-26 2012-05-11
ANTONY JOHN VAN DER HOORN
Director 2012-05-11 2012-05-11
PETER COURTENAY CLARKE
Director 2001-10-02 2010-08-16
JOHN TERENCE ROGERS
Director 2009-02-10 2010-07-19
RICHARD JOHN LEARMONT
Director 2008-03-26 2010-07-05
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2010-05-06
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2008-03-26 2010-01-28
ANDREW MARC JONES
Director 2008-03-26 2009-11-06
REBECCA JANE SCUDAMORE
Company Secretary 2001-12-21 2009-04-30
PETER JEFFREY BAGULEY
Director 2008-03-26 2009-02-10
LUCINDA MARGARET BELL
Director 2001-05-01 2008-04-01
ANTHONY BRAINE
Director 2001-10-02 2008-04-01
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-04-01
GRAHAM CHARLES ROBERTS
Director 2002-02-26 2008-04-01
ROBERT EDWARD BOWDEN
Director 2000-11-03 2007-12-31
JOHN HENRY RITBLAT
Director 2000-11-03 2006-12-31
CYRIL METLISS
Director 2000-11-03 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2000-11-03 2005-08-31
ANTHONY BRAINE
Company Secretary 2000-11-03 2001-12-21
SHENOL ADAM
Director 2000-11-03 2001-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-03 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN STEPHEN BURKE RAMHEATH PROPERTIES LIMITED Director 2016-09-05 CURRENT 1983-10-20 Active
MARTYN STEPHEN BURKE HARVEST 2 SELLY OAK LIMITED Director 2015-06-17 CURRENT 2012-03-07 Active
MARTYN STEPHEN BURKE SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2013-07-17 CURRENT 1987-10-27 Active
MARTYN STEPHEN BURKE SIXTH SENSE PARTNERSHIP LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-01-19
MARTYN STEPHEN BURKE CLEVERTEC LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2017-11-14
MARTYN STEPHEN BURKE BLSSP (PHC 1 2012) LIMITED Director 2012-05-03 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTYN STEPHEN BURKE CLARENDON PROPERTY COMPANY Director 2010-07-05 CURRENT 1933-06-19 Active
MARTYN STEPHEN BURKE RI SB BRADFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 12) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB NORTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (LENDING) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP PROPERTY HOLDINGS LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB SOUTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BL CRAWLEY Director 2010-07-05 CURRENT 2005-03-17 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES FINANCE LIMITED Director 2010-07-05 CURRENT 2005-09-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES (FUNDING) LTD Director 2010-07-05 CURRENT 2005-12-07 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SAINSBURY SUPERSTORES LIMITED Director 2010-07-05 CURRENT 2008-02-26 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 1 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE VYSON Director 2010-07-05 CURRENT 1998-08-21 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2010-07-05 CURRENT 1986-07-22 Liquidation
MARTYN STEPHEN BURKE RI SB CARDIFF LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 5) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 6) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BRIDGWATER LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB KEMPSTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 20) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 25) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 28) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLS NON SECURITISED 2012 2 LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB LOCKSBOTTOM LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 3) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 21) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE PENCILSCREEN LIMITED Director 2010-07-05 CURRENT 2008-03-12 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 2 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE TEN FLEET PLACE Director 2010-07-05 CURRENT 1989-02-01 Active - Proposal to Strike off
MARTYN STEPHEN BURKE SELECTED LAND AND PROPERTY COMPANY, Director 2010-07-05 CURRENT 1928-03-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 22) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BANBURY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 19) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB GRIMSBY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB ARCHER ROAD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB BODMIN LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB HEREFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (CASH MANAGEMENT) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER
2022-09-13DIRECTOR APPOINTED MR BRETT NORMAN
2022-09-13AP01DIRECTOR APPOINTED MR BRETT NORMAN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER
2022-08-28CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-12-23Current accounting period shortened from 13/03/22 TO 06/03/22
2021-12-23AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-10CH01Director's details changed for Mr Philip Gallier on 2021-06-30
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-20AP01DIRECTOR APPOINTED MR PHILIP GALLIER
2019-12-17AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-09-25PSC07CESSATION OF J SAINSBURY PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2018-10-17AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-10-17AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2017-10-24AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-25PSC02Notification of Sainsbury's Supermarkets Ltd as a person with significant control on 2016-04-06
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0103/11/15 FULL LIST
2015-11-03AR0103/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-02-27SH20Statement by Directors
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27SH19Statement of capital on 2015-02-27 GBP 1.00
2015-02-27CAP-SSSolvency Statement dated 27/02/15
2015-02-27RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 16059988
2014-11-20AR0103/11/14 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-25AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-03-05AP03Appointment of Hazel Debra Jarvis as company secretary
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DAVIES
2014-01-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-03
2014-01-21ANNOTATIONClarification
2013-12-04LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 16059988
2013-12-04AR0103/11/13 FULL LIST
2013-12-03SH0111/03/13 STATEMENT OF CAPITAL GBP 16059988
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HOORN
2013-08-13AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VAN DER HOORN
2013-04-25AAFULL ACCOUNTS MADE UP TO 23/07/12
2013-01-03AR0103/11/12 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-09-06AA01CURRSHO FROM 24/07/2013 TO 20/03/2013
2012-08-23AP02CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BURKE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
2012-08-20AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HURSH SHAH
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2012-08-03RES01ADOPT ARTICLES 24/07/2012
2012-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-02AA01PREVEXT FROM 31/03/2012 TO 24/07/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2012-07-24AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-11-08AR0103/11/11 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AP01DIRECTOR APPOINTED HURSH SHAH
2010-12-02AR0103/11/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY CARTER / 19/08/2010
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STEPHEN BURKE / 05/07/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2010-07-08AP01DIRECTOR APPOINTED MARTYN STEPHEN BURKE
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010
2010-06-16AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-05-07AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2010-04-21AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 18/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-12-08AR0103/11/09 FULL LIST
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLSSP (PHC 7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLSSP (PHC 7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BORROWER DEED OF CHARGE 2006-02-28 Satisfied CAPITA TRUST COMPANY LIMITED (THE BORROWER SECURITY TRUSTEE) ON TRUST FOR ITSELF AND THE OTHERBORROWER SECURED PARTIES
DEED OF CHARGE BETWEEN AMONGST OTHERS BLSSP (FUNDING) PLC (THE "BORROWER"), THE ORIGINAL CHARGING COMPANIES AND CAPITA IRG TRUSTEES LIMITED (THE "SECURED NOTE REGISTRAR") 2001-06-20 Satisfied CAPITA IRG TRUSTEES LIMITED IN ITS CAPACITY AS THE TRUSTEE PURSUANT TO THESECURED NOTE TRUST DEED (THE "SECURED NOTE TRUSTEE") ON TRUST FOR ITSELF AND THE OTHER BORROWERSECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-07-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLSSP (PHC 7) LIMITED

Intangible Assets
Patents
We have not found any records of BLSSP (PHC 7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLSSP (PHC 7) LIMITED
Trademarks
We have not found any records of BLSSP (PHC 7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLSSP (PHC 7) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLSSP (PHC 7) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLSSP (PHC 7) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLSSP (PHC 7) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLSSP (PHC 7) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.