York House
London
W1H 7LX
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 July 2022) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years after company formation) |
Appointment Duration | 5 years, 7 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 | 15 August 1991(29 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years 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 |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years 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 |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years 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 | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(35 years, 7 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 | Mrs Swee Ming Chia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(35 years, 7 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 | James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(37 years, 4 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 | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(39 years, 1 month 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 | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(41 years, 2 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 Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(43 years, 10 months after company formation) |
Appointment Duration | 5 years (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 | 22 June 2006(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(44 years 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 | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(44 years, 1 month 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(44 years, 1 month 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 Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(44 years, 1 month 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 |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street 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(44 years, 1 month 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 Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(46 years, 8 months 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 Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 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 | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 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 | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 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 Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
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 | 27 March 2018(55 years, 7 months after company formation) |
Appointment Duration | 4 years (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 Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(58 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | asda.net |
---|---|
Telephone | 020 72241030 |
Telephone region | London |
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 |
2 at £1 | Bld Property Holdings LTD 50.00% Non-cumulative Preference |
---|---|
2 at £1 | Bld Property Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
12 August 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
2 February 2019 | Satisfaction of charge 41 in full (4 pages) |
2 February 2019 | Satisfaction of charge 35 in full (4 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
20 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
20 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
13 April 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
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) |
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 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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) |
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 (17 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (17 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) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 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) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
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) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
20 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb 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 | 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 | Termination of appointment of Benjamin Grose as a director (1 page) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw 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 Mrs Sarah Morrell Barzycki 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 Lucinda Margaret Bell 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 | 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 | 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 (12 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 (12 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) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 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) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 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) |
12 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
12 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 (6 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (6 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) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 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) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 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) |
15 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
15 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) |
5 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
5 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
4 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
2 April 2007 | Company name changed asda properties LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed asda properties LIMITED\certificate issued on 02/04/07 (2 pages) |
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) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
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 (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) |
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) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
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 secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned;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;director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (3 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) |
12 July 2006 | New director appointed (15 pages) |
12 July 2006 | New director appointed (18 pages) |
12 July 2006 | New director appointed (18 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (15 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
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 (18 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
18 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
18 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 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
|
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
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 (8 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (14 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 (14 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 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 (15 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (15 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
|
12 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (7 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (7 pages) |
14 April 1998 | New director appointed (1 page) |
14 April 1998 | New director appointed (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (7 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (7 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Memorandum and Articles of Association (3 pages) |
11 February 1997 | Memorandum and Articles of Association (3 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (10 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (10 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
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 (16 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (16 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1994 | Particulars of mortgage/charge (4 pages) |
7 July 1994 | Particulars of mortgage/charge (4 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
11 December 1991 | Particulars of mortgage/charge (3 pages) |
11 December 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 October 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
27 July 1989 | Particulars of mortgage/charge (11 pages) |
27 July 1989 | Particulars of mortgage/charge (11 pages) |
4 April 1989 | Particulars of mortgage/charge (3 pages) |
4 April 1989 | Particulars of mortgage/charge (3 pages) |
3 March 1989 | Particulars of mortgage/charge (6 pages) |
3 March 1989 | Particulars of mortgage/charge (6 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
19 December 1988 | Particulars of mortgage/charge (3 pages) |
19 December 1988 | Particulars of mortgage/charge (3 pages) |
6 December 1988 | Particulars of mortgage/charge (4 pages) |
6 December 1988 | Particulars of mortgage/charge (4 pages) |
2 December 1988 | Particulars of mortgage/charge (4 pages) |
2 December 1988 | Particulars of mortgage/charge (4 pages) |
25 November 1987 | Particulars of mortgage/charge (3 pages) |
25 November 1987 | Particulars of mortgage/charge (3 pages) |
22 April 1987 | Particulars of mortgage/charge (4 pages) |
22 April 1987 | Particulars of mortgage/charge (4 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
3 September 1986 | Particulars of mortgage/charge (3 pages) |
3 September 1986 | Particulars of mortgage/charge (3 pages) |
8 March 1986 | Memorandum and Articles of Association (11 pages) |
8 March 1986 | Memorandum and Articles of Association (11 pages) |