RI SB BANBURY LIMITED - LONDON
Company Profile | Company Filings |
Overview
RI SB BANBURY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RI SB BANBURY LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04104095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RI SB BANBURY LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04104095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RI SB BANBURY LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19-23 WELLS STREET
LONDON
W1T 3PQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BLSSP (PHC 34) LIMITED (until 31/05/2019)
BLSSP (PHC 34) LIMITED (until 31/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SOMYA RASTOGI | Secretary | 2024-02-01 | CURRENT | ||
MR NICOLAS GUILLAME TAYLOR | Jul 1963 | British | Director | 2023-07-01 | CURRENT |
MR EDUARDO NOGUERA | Oct 1975 | British | Director | 2021-09-03 | CURRENT |
MR JOSEPH EDWARD EMLY | Jan 1987 | British | Director | 2022-06-09 | CURRENT |
MR MICHAEL EDWARD CHIVERS | Oct 1980 | British | Director | 2023-07-01 | CURRENT |
MR JONATHAN STAFFORD WITT | Jun 1978 | British | Director | 2023-07-01 | CURRENT |
RICHARD JOHN LEARMONT | Jun 1960 | British | Director | 2008-03-26 UNTIL 2010-07-05 | RESIGNED |
DAVID ARTHUR O'LOAN | Jul 1970 | Irish | Director | 2015-10-02 UNTIL 2016-12-22 | RESIGNED |
MS SARAH NELSON | Nov 1976 | British | Director | 2016-12-22 UNTIL 2019-01-14 | RESIGNED |
STEPHEN HOWARD MOORE | Jul 1986 | British | Director | 2015-02-02 UNTIL 2016-11-25 | RESIGNED |
MICHAEL PHILIP MIRE | Jan 1948 | British | Director | 2019-07-04 UNTIL 2022-06-09 | RESIGNED |
CYRIL METLISS | Jun 1923 | British | Director | 2000-11-03 UNTIL 2006-07-14 | RESIGNED |
RICHARD ALEXANDER FLEMING | Nov 1971 | British | Director | 2008-03-26 UNTIL 2012-05-11 | RESIGNED |
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY | Sep 1964 | British | Director | 2010-05-06 UNTIL 2010-05-06 | RESIGNED |
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY | Sep 1964 | British | Director | 2010-05-06 UNTIL 2015-09-11 | RESIGNED |
WENDY PATTERSON | May 1969 | British | Director | 2019-05-23 UNTIL 2019-07-03 | RESIGNED |
RICHARD JOHN LEARMONT | Jun 1960 | British | Director | 2013-08-09 UNTIL 2015-10-02 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2008-03-26 UNTIL 2009-11-06 | RESIGNED |
ANTONY JOHN VAN DER HOORN | Apr 1961 | British | Director | 2012-05-11 UNTIL 2013-08-09 | RESIGNED |
JAMES ANDREW HONEYMAN | May 1980 | British | Director | 2017-10-19 UNTIL 2019-05-23 | RESIGNED |
MR BARRY EDWARD HINDMARCH | Oct 1968 | British | Director | 2022-08-16 UNTIL 2023-07-01 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2005-01-07 UNTIL 2008-04-01 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2015-09-11 UNTIL 2017-10-19 | RESIGNED |
MR LUKE THOMAS FRANCIS | May 1988 | British | Director | 2017-01-19 UNTIL 2017-12-22 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
MR BRYAN LEWIS | Jan 1967 | British | Director | 2008-03-26 UNTIL 2017-10-19 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2001-12-21 UNTIL 2009-04-30 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 2000-11-03 UNTIL 2001-12-21 | RESIGNED |
MR PHILIP BELL-BROWN | Sep 1969 | British | Director | 2014-03-20 UNTIL 2014-07-04 | RESIGNED |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 UNTIL 2019-05-23 | RESIGNED | ||
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2019-05-23 UNTIL 2024-02-01 | RESIGNED | ||
MR MICHAEL ROBERT PFEIFFER | May 1960 | American | Director | 2019-05-23 UNTIL 2021-05-12 | RESIGNED |
DEAN CLEGG | May 1967 | British | Director | 2014-07-04 UNTIL 2019-05-23 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2001-10-02 UNTIL 2010-08-16 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2010-01-28 UNTIL 2015-01-30 | RESIGNED |
MR MARTYN STEPHEN BURKE | Mar 1970 | British | Director | 2010-07-05 UNTIL 2019-05-23 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2001-10-02 UNTIL 2008-04-01 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2000-11-03 UNTIL 2007-12-31 | RESIGNED |
MR JOHN MATTHEW BIRCH | Oct 1975 | British | Director | 2008-03-26 UNTIL 2012-10-22 | RESIGNED |
MR BRUNO CHIBUZO OBASI | May 1973 | British | Director | 2019-05-23 UNTIL 2021-12-31 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2001-05-01 UNTIL 2008-04-01 | 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 | 2000-11-03 UNTIL 2001-02-27 | RESIGNED |
MR NEIL ABRAHAM | Dec 1970 | American | Director | 2021-05-12 UNTIL 2022-06-09 | RESIGNED |
MS CAROLINA COHEN | Mar 1985 | British | Director | 2018-07-03 UNTIL 2018-07-16 | RESIGNED |
MR GERAINT JAMIE COWEN | Oct 1972 | British | Director | 2014-10-17 UNTIL 2019-05-23 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2008-03-26 UNTIL 2010-01-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-03 UNTIL 2000-11-03 | RESIGNED | ||
WENDY PATTERSON | May 1969 | British | Director | 2020-01-28 UNTIL 2020-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Land Superstores (Non-Securitised) | 2019-05-23 - 2019-05-23 | London | Ownership of shares 75 to 100 percent | |
Realty Income Corporation | 2019-05-23 | San Diego California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Blssp Property Holdings Limited | 2016-04-06 - 2019-05-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |