BL SAINSBURY SUPERSTORES LIMITED - LONDON


Company Profile Company Filings

Overview

BL SAINSBURY SUPERSTORES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BL SAINSBURY SUPERSTORES LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514226. The accounts status is GROUP and accounts are next due on 31/12/2023.

BL SAINSBURY SUPERSTORES 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 31/03/2022 31/12/2023

Registered Office

45 GRESHAM STREET
LONDON
EC2V 7BG

This Company Originates in : United Kingdom
Previous trading names include:
WAVEBORDER LIMITED (until 23/04/2008)

Confirmation Statements

Last Statement Next Statement Due
26/02/2022 12/03/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR GERAINT JAMIE COWEN Oct 1972 British Director 2014-10-17 CURRENT
MR JAMES MICHAEL PINKSTONE May 1987 British Director 2017-12-22 CURRENT
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2015-09-11 RESIGNED
HURSH SHAH Oct 1976 British Director 2011-08-01 UNTIL 2022-01-05 RESIGNED
NILESH SACHDEV Nov 1958 British Director 2010-07-19 UNTIL 2014-03-20 RESIGNED
MR JOHN TERENCE ROGERS Jul 1968 British Director 2009-02-10 UNTIL 2010-07-19 RESIGNED
INSTANT COMPANIES LIMITED Director 2008-02-26 UNTIL 2008-03-17 RESIGNED
MR VINCENT JOHN PRIOR Feb 1957 British Director 2012-10-22 UNTIL 2014-10-17 RESIGNED
MR DAVID WILLIAM PILBEAM May 1983 British Director 2019-11-26 UNTIL 2021-12-24 RESIGNED
MR BRUCE RICHARDSON Feb 1987 British,South African Director 2019-06-14 UNTIL 2021-12-22 RESIGNED
STEPHEN HOWARD MOORE Jul 1986 British Director 2015-02-02 UNTIL 2016-11-25 RESIGNED
MR JAMES WATSON Dec 1988 British Director 2018-07-18 UNTIL 2021-12-24 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2008-04-28 UNTIL 2017-10-19 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2008-03-26 UNTIL 2010-07-05 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2013-08-09 UNTIL 2015-10-02 RESIGNED
DAVID ARTHUR O'LOAN Jul 1970 Irish Director 2015-10-02 UNTIL 2016-12-22 RESIGNED
DAVID CLIFFORD WHEELER Mar 1984 British Director 2019-01-14 UNTIL 2019-06-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Secretary 2008-02-26 UNTIL 2008-03-17 RESIGNED
MS SARAH NELSON Nov 1976 British Director 2016-12-22 UNTIL 2019-01-14 RESIGNED
NDIANA EKPO Secretary 2014-08-01 UNTIL 2016-12-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2008-03-17 UNTIL 2014-07-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2008-03-17 UNTIL 2008-03-26 RESIGNED
MR PHILIP GALLIER Jun 1981 British Director 2019-12-03 UNTIL 2022-01-05 RESIGNED
MR LUKE THOMAS FRANCIS May 1988 British Director 2017-01-19 UNTIL 2017-12-22 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2008-03-17 UNTIL 2010-01-28 RESIGNED
RICHARD ALEXANDER FLEMING Nov 1971 British Director 2008-03-26 UNTIL 2012-05-11 RESIGNED
MS CAROLINA COHEN Mar 1985 British Director 2018-07-03 UNTIL 2018-07-16 RESIGNED
DEAN CLEGG May 1967 British Director 2014-07-04 UNTIL 2019-11-26 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2008-03-17 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-01-28 UNTIL 2015-01-30 RESIGNED
MR ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2013-08-09 RESIGNED
MR JOHN MATTHEW BIRCH Oct 1975 British Director 2008-03-26 UNTIL 2012-10-22 RESIGNED
MR PETER JEFFREY BAGULEY Feb 1953 British Director 2008-03-26 UNTIL 2009-02-02 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2014-03-20 UNTIL 2014-07-04 RESIGNED
MR WILLIAM STEPHEN ATKINSON Mar 1983 British Director 2017-10-19 UNTIL 2018-07-03 RESIGNED
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2010-07-05 UNTIL 2019-12-03 RESIGNED
JAMES ANDREW HONEYMAN May 1980 British Director 2017-10-19 UNTIL 2021-01-15 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2015-09-11 UNTIL 2017-10-19 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2008-04-23 UNTIL 2009-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
British Land (Joint Ventures) Limited 2020-03-03 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Linestair Limited 2017-02-26 - 2020-03-03 London   Ownership of shares 25 to 50 percent
Sainsbury Property Investments Limited 2017-02-26 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS STORES LIMITED Active DORMANT 74990 - Non-trading company
STAMFORD HOUSE INVESTMENTS LIMITED Active DORMANT 74990 - Non-trading company
JACKSONS STORES LIMITED Active DORMANT 74990 - Non-trading company
BLSSP PROPERTY HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 25) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 20) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (CASH MANAGEMENT) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLSSP (PHC 7) LIMITED LONDON Active DORMANT 41100 - Development of building projects
BLSSP (LENDING) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 12) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
JACKSONS STORES 2002 LIMITED Active DORMANT 74990 - Non-trading company
SAINSBURY'S CONVENIENCE STORES LIMITED Dissolved... DORMANT 74990 - Non-trading company
BL SUPERSTORES FINANCE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BL SUPERSTORES (FUNDING) LTD LONDON Dissolved... FULL 41100 - Development of building projects
PENCILSCREEN LIMITED LONDON ... DORMANT 41100 - Development of building projects
BLSSP (PHC 2 2010) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 1 2010) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
SAINSBURY'S MANOR GP LIMITED EDINBURGH SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.1.DAIRIES(FARMS)LIMITED(THE) LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
25 MOORGATE LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANDY HARRIES ENTERPRISES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DAMM CAPITAL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACTEV LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
RIZING LIMITED LONDON UNITED KINGDOM Active SMALL 63110 - Data processing, hosting and related activities
ALPINE TALENT MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
SELDON NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
WRISK LIMITED LONDON UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
TRAVEL TRIPPER LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.