TEN FLEET PLACE - LONDON


Company Profile Company Filings

Overview

TEN FLEET PLACE is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
TEN FLEET PLACE was incorporated 35 years ago on 01/02/1989 and has the registered number: 02342177. The accounts status is DORMANT.

TEN FLEET PLACE - 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
31 / 3 31/03/2018

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MICHAEL PINKSTONE May 1987 British Director 2017-12-22 CURRENT
MS SARAH NELSON Nov 1976 British Director 2016-12-22 CURRENT
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2010-07-05 CURRENT
DEAN CLEGG May 1967 British Director 2014-07-04 CURRENT
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR GERAINT JAMIE COWEN Oct 1972 British Director 2014-10-17 CURRENT
JAMES ANDREW HONEYMAN May 1980 British Director 2017-10-19 CURRENT
HURSH SHAH Oct 1976 British Director 2011-08-01 CURRENT
MR JAMES WATSON Dec 1988 British Director 2018-07-18 CURRENT
RICHARD ALEXANDER FLEMING Nov 1971 British Director 2008-03-26 UNTIL 2012-05-11 RESIGNED
HOWARD JAMES DAY Sep 1946 British Director RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2008-03-26 UNTIL 2010-07-05 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-12-18 UNTIL 2010-01-28 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-14 UNTIL 2007-07-16 RESIGNED
MR STEPHEN LIONEL KALMAN Jun 1939 British Director 1996-11-22 UNTIL 1999-07-16 RESIGNED
THOMAS PARK LITTLE Aug 1940 British Director RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2008-03-26 UNTIL 2017-10-19 RESIGNED
CYRIL METLISS Jun 1923 British Director 1997-07-01 UNTIL 2006-07-14 RESIGNED
MR EUGENE FRANCIS DOYLE Aug 1957 Irish Director 1993-09-29 UNTIL 1996-03-31 RESIGNED
MR LUKE THOMAS FRANCIS May 1988 British Director 2017-01-19 UNTIL 2017-12-22 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2008-03-26 UNTIL 2009-11-06 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2015-09-11 UNTIL 2017-10-19 RESIGNED
ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2013-08-09 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-01-07 UNTIL 2007-07-16 RESIGNED
JONATHAN PAUL HALLAM Aug 1961 British Director RESIGNED
PAUL HUGHES Feb 1953 Secretary 1995-10-18 UNTIL 1997-01-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 1997-01-31 UNTIL 2014-07-31 RESIGNED
JONATHAN PAUL HALLAM Aug 1961 British Secretary RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Secretary RESIGNED
NDIANA EKPO Secretary 2014-08-01 UNTIL 2016-12-06 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-14 UNTIL 2007-07-16 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-07-14 UNTIL 2007-07-16 RESIGNED
DAVID CHARLES BERRY Apr 1937 British Director 1996-11-22 UNTIL 1998-07-17 RESIGNED
MS CAROLINA COHEN Mar 1985 British Director 2018-07-03 UNTIL 2018-07-16 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2014-03-20 UNTIL 2014-07-04 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 1997-07-01 UNTIL 2007-07-16 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-14 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-01-28 UNTIL 2015-01-30 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-12-18 UNTIL 2007-07-16 RESIGNED
FREDERICK PAUL LEWIS Apr 1956 British Director RESIGNED
MR PETER JEFFREY BAGULEY Feb 1953 British Director 2008-03-26 UNTIL 2009-02-10 RESIGNED
MR WILLIAM STEPHEN ATKINSON Mar 1983 British Director 2017-10-19 UNTIL 2018-07-03 RESIGNED
SHENOL ADAM Sep 1946 British Director RESIGNED
DAVID JOHN CAMP Aug 1957 British Director 1992-09-10 UNTIL 1996-01-15 RESIGNED
SIR STUART ANTHONY LIPTON Nov 1942 British Director RESIGNED
ROY MATTHEW DANTZIC Jul 1944 British Director RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2013-08-09 UNTIL 2015-10-02 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2015-09-11 RESIGNED
MR MICHAEL JOHN FRANCIS MANNION Aug 1957 British Director 1995-03-07 UNTIL 1996-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pencilscreen Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Pencilscreen Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
4 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
6 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BARNDRILL LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARSTEP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL ALDGATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL RETAIL PROPERTIES 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
PHC 3 PARENT LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
BL 5KS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BL OFFICE PROPERTIES 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects