Company NameBLD Properties Limited
Company StatusDissolved
Company Number00732787
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesASDA Property Holdings Limited and ASDA Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(55 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(54 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Antony David Roscoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleChartered Surveyor
Correspondence Address54 Fowlers Walk
London
W5 1BG
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration15 years (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr David Purcell Stewart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Best Beech
Wadhurst
East Sussex
TN5 6JH
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed20 March 1998(35 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameMrs Swee Ming Chia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(35 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameJames Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2001)
RoleChartered Surveyor
Correspondence Address13 Fairfield Lane
Farnham Royal
Buckinghamshire
SL2 3BX
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(39 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameJonathan Winston Rose
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2006)
RoleChartered Surveyor
Correspondence Address44 Park Hall Road
East Finchley
London
N2 9PX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(43 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(43 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(44 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(46 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(49 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(49 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(49 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(49 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(55 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(55 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(58 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websiteasda.net
Telephone020 72241030
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Bld Property Holdings LTD
50.00%
Non-cumulative Preference
2 at £1Bld Property Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 January 1998Delivered on: 27 January 1998
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance supplemental to a trust deed and two supplemental trust deeds
Secured details: The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance.
Particulars: Unit 4 thomas road industrial estate london E14 together with all buildings erections fixtures (including tenant's and trade fixtures) fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 26 April 1996
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance, supplemental to a trust deed and two supplemental trust deeds
Secured details: In favour of the chargee the principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the deed of assurance.
Particulars: 52 haymarket london SW1 together with all buildings and erections fixtures fixed plant and machinery.
Fully Satisfied
8 February 1995Delivered on: 9 February 1995
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed assurance supplemental to a trust deed and two supplemental trust deeds
Secured details: The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance.
Particulars: Colindeep works colindeep lane london NW9 together with all buildings and erections and fixtures. See the mortgage charge document for full details.
Fully Satisfied
28 June 1994Delivered on: 7 July 1994
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance and release supplemental to a trust deed and two supplemental trust deeds
Secured details: The principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance and release.
Particulars: 16-90 (even) golders green road,london,NW11.all buildings and erections and fixtures and plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease,rights covenants and conditions affecting the same but otherwise free from encumbrances.
Fully Satisfied
28 January 1994Delivered on: 31 January 1994
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: The principal of and interest on the original stock (as defined in the deed) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due from the company to the chargee under the terms of the deed.
Particulars: The wheatley centre,wheatley hall road doncaster t/n's SYK178548,SYK262673 and SYK298837 with all buildings erections fixtures and fittings improvements and additions with the benefit of all existing leases,underleases and tenancy agreements.
Fully Satisfied
28 September 1992Delivered on: 29 September 1992
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £46,000,000 & all other moneys due or to become due from the company to the chargee.
Particulars: Friden house 96-101 blackfriars road south title no LN19910.
Fully Satisfied
28 September 1992Delivered on: 29 September 1992
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £46,000,000 & all other moneys due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of title no BK233850.
Fully Satisfied
17 January 1992Delivered on: 17 January 1992
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Acquisition of property
Secured details: £46,000,000 due from the company to the chargee.
Particulars: 413/423 (odd) wimborne road winton bournemouth.
Fully Satisfied
6 December 1991Delivered on: 11 December 1991
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £46,000,000 10 5/ 16 % first mortgage debenture stock of the company and all other monies intended to be secured.
Particulars: All that l/h property k/a 83 marleybone high street london W1 t/n NGL686636 all that f/h property k/a 14/15 quarry street guildford t/n SY571237.
Fully Satisfied
31 July 1990Delivered on: 3 August 1990
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other moneys due or to become due to guardian exchange assurance PLC under this deed.
Particulars: 4 great james street london WC1 together with all buildings & erections & fixtures (including tenents' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto.
Fully Satisfied
18 July 1989Delivered on: 27 July 1989
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Second supplemental trust deed.
Secured details: £21,000,000 10 5116% first mortgage debenture stock 2011 and £25,000,000 10 5/16 % first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due or to become due to the chargee under this deed.
Particulars: As regards property and tenure named in doc M293 (see for details) by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 March 1989Delivered on: 4 April 1989
Satisfied on: 2 October 1990
Persons entitled: Republic National Bank of New York.

Classification: Memorandium of chrge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys (wether of principal interest or otherwise) at any time standing to the credit of the company on any account with republic national bank of new york.
Fully Satisfied
1 March 1989Delivered on: 3 March 1989
Satisfied on: 18 January 1990
Persons entitled: The Hongkong & Shanghai Banking Corporation

Classification: Elgal charge by guarantee
Secured details: All monies due or to become due from cottesloe property investments limited to the chargee.
Particulars: F/H property k/a nos 19 and 21 clarence street cheltenham gloucester. Title no. Gr 747 together with all buildings and erections, fixtures & fittings & fixed plant & machinery (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1989Delivered on: 1 March 1989
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 and 197 wardour street, L.B. of city of westminster t/nos. Ln 122212 ln 10751.
Fully Satisfied
8 December 1988Delivered on: 19 December 1988
Satisfied on: 2 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deed (charge without written instrument)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 & 47 shelton street and 15, 17, 19 and 21 endees street (formerly k/a 43, 45,and 47 shelton street and 19A, 21, 23 and 25 endels street).
Fully Satisfied
30 November 1988Delivered on: 6 December 1988
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchalge Assurance PLC

Classification: Deed of assurance supplemental to a trust deed and supplemental trust deed
Secured details: £21,000,000 10 5/16THS percent first mortgage debenture stock 2011 of the company and all other monies due or to become the from the company to the chargee pursuant to 9 trust deed d/d 26/3/86 and a supplemental rust deed dated 7/4/87.
Particulars: 12/16 the traverse, bury st. Edmunds. Together with all buildings and erections and fixtures (including tenant's and trade fixtures and fixtures and fixed plant and machinery).
Fully Satisfied
6 October 1988Delivered on: 11 October 1988
Satisfied on: 2 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds and/or documnets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As to all deeds, writings, and documents deposited by us (and which we shall have confirmed as beding sublectd to this charge).
Fully Satisfied
22 September 1988Delivered on: 27 September 1988
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 marleybone mews london W1 comprised in land registry t/n ln 80695.
Fully Satisfied
22 September 1988Delivered on: 27 September 1988
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 queen anne street london W1 comprised in land registry t/n ln 195987.
Fully Satisfied
12 May 1988Delivered on: 16 May 1988
Satisfied on: 2 October 1990
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6,7,8 & 9 snow hill london EC1 t/n ngl 295072. (please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 25 November 1987
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: Debenture stock of asda property holdings PLC amounting to £21 million 10 5/16 % first mortgage debenture stock 2011 under the terms of a trust deed d/d 26.3.86 and supplemental trust deed d/d 7.4.87.
Particulars: All that f/h property k/a colingdeep works, colindeep lane, london and all that l/h property k/a the goldhawk estate london W6.
Fully Satisfied
1 September 1987Delivered on: 16 September 1987
Satisfied on: 16 December 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goldhawk estate, london borough of hammersmith & fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1987Delivered on: 26 August 1987
Satisfied on: 2 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the west side of crystal palace road, together with units 1 & 2, 2 crystal palace road, london SE22 and all buildings & fixtues thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 4 April 1989
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold properties k/a 79-81 uxbridge road london WU5 title no mx 16792 and mx 432312 83,85,87 and 89 uxbridge road. London W5 t/no. Ngl 251724 93,93 and 95 uxbridge road london W5. T/no. Mx 267179 2. all rents owing or hereafter to become payable under any insurance of the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1988Delivered on: 2 December 1988
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance supplemental to a trust deed and supplemntal trust deed
Secured details: £21,000,000 10 5/6THS per cent first mortgage debenture stock of the company and all other monies due or to become due from the company to guardian royal exchange assurance PLC pursuant to a trust deed dated 26/3/86 and a supplemental trust deed dated 7/4/87.
Particulars: 9/15 fore street, bodmin, cornwall together with all buildings and creditors and fixturers (including tenant's and trade fixtures and fixed plant and machinery.
Outstanding

Filing History

10 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 August 2020Cessation of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 February 2019Satisfaction of charge 41 in full (4 pages)
2 February 2019Satisfaction of charge 35 in full (4 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
20 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
20 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
13 April 2018Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page)
13 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page)
13 April 2018Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages)
13 April 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages)
13 April 2018Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages)
13 April 2018Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 August 2017Notification of Bld Property Holdings Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (17 pages)
10 December 2015Full accounts made up to 31 March 2015 (17 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(10 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(10 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(12 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(12 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
20 August 2013Termination of appointment of Benjamin Grose as a director (1 page)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Benjamin Grose as a director (1 page)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(10 pages)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(10 pages)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
20 August 2012Appointment of Benjamin Toby Grose as a director (2 pages)
20 August 2012Appointment of Benjamin Toby Grose as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
8 September 2010Termination of appointment of Peter Clarke as a director (1 page)
8 September 2010Termination of appointment of Peter Clarke as a director (1 page)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
8 September 2009Return made up to 15/08/09; full list of members (6 pages)
8 September 2009Return made up to 15/08/09; full list of members (6 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
15 September 2008Return made up to 15/08/08; full list of members (6 pages)
15 September 2008Return made up to 15/08/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
5 October 2007Return made up to 15/08/07; full list of members (4 pages)
5 October 2007Return made up to 15/08/07; full list of members (4 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
23 April 2007Declaration of mortgage charge released/ceased (2 pages)
23 April 2007Declaration of mortgage charge released/ceased (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of mortgage charge released/ceased (2 pages)
4 April 2007Declaration of mortgage charge released/ceased (2 pages)
2 April 2007Company name changed asda properties LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed asda properties LIMITED\certificate issued on 02/04/07 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
22 August 2006Return made up to 15/08/06; full list of members (3 pages)
22 August 2006Return made up to 15/08/06; full list of members (3 pages)
8 August 2006Full accounts made up to 31 December 2005 (17 pages)
8 August 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006New director appointed (15 pages)
12 July 2006New director appointed (18 pages)
12 July 2006New director appointed (18 pages)
12 July 2006New director appointed (8 pages)
12 July 2006New director appointed (8 pages)
12 July 2006New director appointed (15 pages)
19 August 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005Full accounts made up to 31 December 2004 (18 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Return made up to 15/08/04; full list of members (8 pages)
25 August 2004Return made up to 15/08/04; full list of members (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
11 September 2003Full accounts made up to 31 December 2002 (18 pages)
11 September 2003Full accounts made up to 31 December 2002 (18 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
18 July 2003Declaration of mortgage charge released/ceased (1 page)
18 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
20 January 2003Auditor's resignation (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Return made up to 15/08/01; full list of members (8 pages)
10 September 2001Return made up to 15/08/01; full list of members (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
24 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Auditors statement (1 page)
17 August 2000Auditors statement (1 page)
31 July 2000Auditor's resignation (1 page)
31 July 2000Auditor's resignation (1 page)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 December 1999New director appointed (3 pages)
29 December 1999New director appointed (3 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Return made up to 15/08/98; no change of members (7 pages)
20 August 1998Return made up to 15/08/98; no change of members (7 pages)
14 April 1998New director appointed (1 page)
14 April 1998New director appointed (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998New secretary appointed (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 15/08/97; no change of members (7 pages)
28 August 1997Return made up to 15/08/97; no change of members (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Memorandum and Articles of Association (3 pages)
11 February 1997Memorandum and Articles of Association (3 pages)
4 September 1996Return made up to 15/08/96; full list of members (10 pages)
4 September 1996Return made up to 15/08/96; full list of members (10 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
18 September 1995Return made up to 15/08/95; no change of members (16 pages)
18 September 1995Return made up to 15/08/95; no change of members (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
7 July 1994Particulars of mortgage/charge (4 pages)
7 July 1994Particulars of mortgage/charge (4 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
11 December 1991Particulars of mortgage/charge (3 pages)
11 December 1991Particulars of mortgage/charge (3 pages)
12 November 1991Full accounts made up to 31 December 1990 (13 pages)
12 November 1991Full accounts made up to 31 December 1990 (13 pages)
2 October 1990Declaration of satisfaction of mortgage/charge (3 pages)
2 October 1990Declaration of satisfaction of mortgage/charge (3 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
27 July 1989Particulars of mortgage/charge (11 pages)
27 July 1989Particulars of mortgage/charge (11 pages)
4 April 1989Particulars of mortgage/charge (3 pages)
4 April 1989Particulars of mortgage/charge (3 pages)
3 March 1989Particulars of mortgage/charge (6 pages)
3 March 1989Particulars of mortgage/charge (6 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
19 December 1988Particulars of mortgage/charge (3 pages)
19 December 1988Particulars of mortgage/charge (3 pages)
6 December 1988Particulars of mortgage/charge (4 pages)
6 December 1988Particulars of mortgage/charge (4 pages)
2 December 1988Particulars of mortgage/charge (4 pages)
2 December 1988Particulars of mortgage/charge (4 pages)
25 November 1987Particulars of mortgage/charge (3 pages)
25 November 1987Particulars of mortgage/charge (3 pages)
22 April 1987Particulars of mortgage/charge (4 pages)
22 April 1987Particulars of mortgage/charge (4 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
3 September 1986Particulars of mortgage/charge (3 pages)
3 September 1986Particulars of mortgage/charge (3 pages)
8 March 1986Memorandum and Articles of Association (11 pages)
8 March 1986Memorandum and Articles of Association (11 pages)