BL LOGISTICS INVESTMENT 2 LIMITED - LONDON


Company Profile Company Filings

Overview

BL LOGISTICS INVESTMENT 2 LIMITED is a Private Limited Company from LONDON and has the status: Active.
BL LOGISTICS INVESTMENT 2 LIMITED was incorporated 19 years ago on 21/06/2004 and has the registered number: 05158326. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BL LOGISTICS INVESTMENT 2 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
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
GARDENRAY LIMITED (until 02/02/2022)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CATHERINE FIONA SAYERS Jun 1991 British Director 2023-11-17 CURRENT
MR GAVIN BERGIN Feb 1990 British Director 2021-03-29 CURRENT
MR MATTHEW JAMES REED May 1980 British Director 2015-08-27 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2018-05-04 CURRENT
JOSEPHINE HAYMAN Nov 1989 British Director 2020-01-31 CURRENT
MR KEITH MCCLURE Jul 1990 British Director 2023-12-22 CURRENT
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2015-04-30 CURRENT
DARREN WINDSOR RICHARDS Aug 1972 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2015-08-27 UNTIL 2018-01-19 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2005-02-10 UNTIL 2005-04-08 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2008-12-22 UNTIL 2017-04-05 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
NAREN GOVINDJI RAICHURA Jul 1948 British Director 2005-04-08 UNTIL 2007-08-01 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2018-05-04 UNTIL 2022-03-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2005-02-10 UNTIL 2014-07-31 RESIGNED
NICHOLAS SIMON JONATHAN RITBLAT Aug 1961 British Director 2005-02-10 UNTIL 2005-04-08 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-06-21 UNTIL 2005-02-10 RESIGNED
VICTORIA MARGARET PENRICE Secretary 2014-08-01 UNTIL 2015-04-29 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-06-21 UNTIL 2005-02-10 RESIGNED
MS CLAIRE ANN BARBER Sep 1974 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
ANTHONY WILLIAM ADAMS Mar 1953 British Director 2005-04-08 UNTIL 2007-02-28 RESIGNED
JOHN HARRY WESTON SMITH Feb 1932 British Director 2005-02-10 UNTIL 2006-07-14 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
MR BRUCE MICHAEL JAMES Jul 1967 British Director 2018-05-04 UNTIL 2021-12-31 RESIGNED
MR NICK TAUNT Feb 1986 British Director 2020-10-05 UNTIL 2023-12-22 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
IRWIN NEVILLE GEOFFREY SELWYN Nov 1940 British Director 2005-04-08 UNTIL 2007-03-31 RESIGNED
MR TOM ROBSON Nov 1982 British Director 2020-01-31 UNTIL 2020-09-11 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2015-08-27 UNTIL 2018-05-04 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2005-02-10 UNTIL 2011-07-30 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-02-10 UNTIL 2005-04-08 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2005-02-10 UNTIL 2005-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bl Leisure And Industrial Holding Company Limited 2022-02-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Union Property Holdings (London) Limited 2016-04-06 - 2022-02-02 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
CLARENDON PROPERTY COMPANY LONDON Dissolved... DORMANT 41100 - Development of building projects
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ST ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BROADGATE PROPERTIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLACKWALL (1) LONDON Active DORMANT 41100 - Development of building projects
BROADGATE EXCHANGE SQUARE LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESHINE PROPERTIES LIMITED LONDON Active DORMANT 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BVP DEVELOPMENTS LIMITED LONDON Active DORMANT 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
BROADGATE (FUNDING) PLC LONDON Dissolved... DORMANT 41100 - Development of building projects
BROADGATE (CASH MANAGEMENT) LIMITED LONDON Active FULL 41100 - Development of building projects
BLSSP (PHC 7) LIMITED LONDON Active DORMANT 41100 - Development of building projects
122 LEADENHALL STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND CITY LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND SECURITISATION 1999 LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND INVESTMENTS N.V. NETHERLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 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
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects