45 Seymour Street
London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Ms Virginia Warr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Procurement |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(42 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 54 Fowlers Walk London W5 1BG |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2006) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Best Beech Wadhurst East Sussex TN5 6JH |
Director Name | James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Fairfield Lane Farnham Royal Buckinghamshire SL2 3BX |
Director Name | Mr Christopher Peter Alan Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2006) |
Role | Chartered Surveyor |
Correspondence Address | 44 Park Hall Road East Finchley London N2 9PX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(63 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(66 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Michael John Meadows |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2022(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2024) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Peter James Murrell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | buildafreewebsite.co.uk |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5m at £1 | Bld Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £996,135 |
Gross Profit | £966,912 |
Net Worth | £27,976,392 |
Current Liabilities | £289,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
24 November 2000 | Delivered on: 28 November 2000 Persons entitled: Royal Exchange Trust Company Limited Classification: Deed of assurance and release supplemental to the trust deed Secured details: The prncipal of and interest on the original stock (as defined in the deed of assurance) which amounts to £30 million 9.125 % first mortgage debenture stock 2020 of asda property holdings PLC and all other monies due or to become due from the company to the chargee intended to be secured by the said deed of assurance. Particulars: 16-18 berners street london W1 together with all buildings and erections and fixtures (including tenants and trade fixtures) and fixed plant and machinery for the time being belonging to it. Outstanding |
---|---|
15 July 1999 | Delivered on: 21 July 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: Deed of assurance and release supplemental to the trust deed Secured details: The principal of and interest on the original stock (as defined in the deed of assurance) which amounts to £30 million 9.125% first mortgage debenture stock 2020 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance. Particulars: 16-18 berners street,london W1 t/no NGL601699 together with all buildings and erections and fixtures,including tenants and trade fixtures and fixed plant and machinery for the time being belonging to it.. See the mortgage charge document for full details. Outstanding |
30 September 1986 | Delivered on: 7 October 1986 Persons entitled: Trustee Savings Bank England and Wales. Classification: Legal charge Secured details: All monies due or to become due from the company and/or asda property holdings PLC to the chargee on any account whatsoever. Particulars: 32 grantham road brighton east sussex. Outstanding |
30 September 1986 | Delivered on: 7 October 1986 Persons entitled: Trustee Savings Bank England and Wales. Classification: Legal charge Secured details: All monies due or to become due from the company and/or asda property holdings PLC to the chargee on any account whatsoever. Particulars: Collingwood court queen's road hendon london N.W.4. Outstanding |
30 September 1986 | Delivered on: 7 October 1986 Persons entitled: Trustee Savings Bank England and Wales. Classification: Legal charge Secured details: All monies due or to become due from the company and/or asda property holdings PLC to the chargee on any account whatsoever. Particulars: 30 westbourne villas hove east sussex. Outstanding |
18 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
15 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page) |
28 March 2022 | Appointment of Mr Michael John Meadows as a director on 16 March 2022 (2 pages) |
25 March 2022 | Appointment of Peter James Murrell as a director on 18 March 2022 (2 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 31 March 2020 (22 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
12 August 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
31 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
16 October 2017 | Satisfaction of charge 5 in full (4 pages) |
16 October 2017 | Satisfaction of charge 5 in full (4 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
20 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
20 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
8 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
8 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
24 April 2007 | Company name changed asda LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed asda LIMITED\certificate issued on 24/04/07 (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
6 December 2006 | Auditor's resignation (2 pages) |
6 December 2006 | Auditor's resignation (2 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Auditors statement (1 page) |
17 August 2000 | Auditors statement (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (3 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members
|
27 August 1999 | Return made up to 15/08/99; full list of members
|
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | £ nc 500/5000000 30/11/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Ad 30/11/98--------- £ si 4999699@1=4999699 £ ic 301/5000000 (2 pages) |
21 December 1998 | £ nc 500/5000000 30/11/98 (1 page) |
21 December 1998 | Ad 30/11/98--------- £ si 4999699@1=4999699 £ ic 301/5000000 (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | New director appointed (3 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members (9 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (9 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (12 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (12 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Resolutions
|
15 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
15 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|
12 April 1949 | Certificate of incorporation (1 page) |
12 April 1949 | Certificate of incorporation (1 page) |