Company NameASDA Property Management Limited
Company StatusDissolved
Company Number00794098
CategoryPrivate Limited Company
Incorporation Date2 March 1964(60 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameSarmville Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Appudurai Ragudasan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 5 months 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(27 years, 5 months 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 Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed20 March 1998(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(37 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 November 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMrs Eve Winer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(42 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2014)
RoleAss Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusResigned
Appointed01 September 2006(42 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW

Contact

Websiteqascapital.com

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Wolfe Property Services LTD
50.00%
Non-cumulative Preference
100 at £1Wolfe Property Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1977Delivered on: 28 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
Particulars: 32 westgate st., Gloucester, gloucestershire, title no. Gr 43661.
Outstanding
3 September 1973Delivered on: 7 September 1973
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: 32/34 westgate st gloucester.
Outstanding
24 February 1967Delivered on: 13 March 1967
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 22. chiswick high road. N. 4,.
Outstanding
20 January 1967Delivered on: 24 January 1967
Persons entitled: Phillip Pepperman Esq

Classification: Legal charge
Secured details: £8,000.
Particulars: F/H property. 123 masons hill, bromley, greater london.
Outstanding
22 February 1966Delivered on: 28 February 1966
Persons entitled: Phillip Pepperman LTD

Classification: Legal charge
Secured details: 20,000 and all other monies due from the company to the chargee.
Particulars: 221 high road , kilburn greater london and 123, masons hill bromley london.
Outstanding
31 January 1966Delivered on: 9 February 1966
Persons entitled: Deborah Foldman

Classification: Legal charge
Secured details: £5000.
Particulars: 26 chiswick high road. Chiswick.
Outstanding
26 November 1964Delivered on: 9 December 1964
Persons entitled:
L. Garrman
R.a Romain

Classification: Legal charge
Secured details: £18,300.
Particulars: 22,24,26 chiswick high road. Chiswick.
Outstanding
15 September 1965Delivered on: 1 October 1964
Persons entitled:
L. Garrman
R.a Romain
L. Garrman
R.a Romain

Classification: Charge
Secured details: £1700.
Particulars: 22,24,26 chiswick high rd, chiswick.
Outstanding

Filing History

23 November 2017Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 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 200
(6 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(6 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 October 2009Director's details changed for Mrs Eve Winer on 19 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
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
(7 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 August 1999Return made up to 15/08/99; full list of members (8 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1998Return made up to 15/08/98; no change of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (3 pages)
28 August 1997Return made up to 15/08/97; no change of members (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1996Return made up to 15/08/96; full list of members (8 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1995Return made up to 15/08/95; no change of members (8 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 March 1964Incorporation (11 pages)