Company NameBLD Property Holdings Limited
Company StatusActive
Company Number00823907
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 7 months ago)
Previous NameASDA Property Holdings 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
StatusCurrent
Appointed22 February 2016(51 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(51 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Virginia Warr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMatthew Robert Secker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NamePeter James Murrell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 August 2006)
RoleCompany Chairman
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
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameLord Geoffrey Finsberg
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address18 Fairfax Road
London
NW6 4HA
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2001)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Secretary NameMr Richard William Walsh
NationalityBritish
StatusResigned
Appointed21 August 1997(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2001)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressJonquils
Marlow Common
Marlow
Bucks
SL7 2JQ
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed02 November 2001(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Secretary NameSwee Ming Chia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(37 years, 1 month 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 NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameCyril Metliss
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMrs Swee Ming Chia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2006)
RoleAccountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameDaniel Simon Liss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence Address11 Brookland Close
London
NW11 6DJ
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(41 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(41 years, 10 months 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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 11 months 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(41 years, 11 months 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(41 years, 11 months 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 Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 11 months 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
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(44 years, 6 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(47 years, 9 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 Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(47 years, 9 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 Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(51 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Websiteasda.net

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

Financials

Year2013
Turnover£12,300,000
Gross Profit£11,800,000
Net Worth£569,500,000
Current Liabilities£10,400,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

11 February 2002Delivered on: 15 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the bank treasury division in the name of the bank re the company (in whatever currency denominated).
Outstanding
31 July 1992Delivered on: 11 August 1992
Satisfied on: 19 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,850,000 tog: with interest accrued to be held by national westminster bank PLC on account no: 7753829 and designated by ref: to the company.
Fully Satisfied
13 January 1988Delivered on: 22 January 1988
Satisfied on: 19 August 1993
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 12 jan 1988.
Particulars: All the right, title and interest and all moneys standing to the credit of "commercial union life assurance company limited & 1 asda property holdings PLC" no 90366668 with bb PLC po box 24P, 115 regent street london W1A 2AP.
Fully Satisfied
2 December 1987Delivered on: 16 December 1987
Satisfied on: 19 August 1993
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 273, st leonards rd, windsor title no: bk 239713. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 22 April 1987
Satisfied on: 19 August 1993
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Trust deed & supplemental trust deed
Secured details: £21,000,000 105/16 90 first mortgage stock 2011 of under property holdings PLC under the terms of a trust deed & this charge.
Particulars: The sum of £4,800,000 deposited with the chargee.
Fully Satisfied
15 July 1986Delivered on: 18 July 1986
Satisfied on: 19 August 1993
Persons entitled: The Trustee Savings Bank England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or salmax properties limited to the chargee on any account whatsoever.
Particulars: 50 ealing park gardens london W5, 120 drayton rd london W7 9 & 11 murray rd. London W5 garages 1-47 (odds) to the rear of belsize ave london W11 72 & 74 cowper rd london W7 24 wyndham rd london W13 68 mayfield ave london W5 74 high st hailsham e sussex and any & every part thereof.
Fully Satisfied
14 February 1986Delivered on: 21 February 1986
Satisfied on: 19 August 1993
Persons entitled: United Dominions Trust Limited

Classification: Deed of guarantee
Secured details: All monies due or to become due from avenue properties (brondesbury) limited to the chargee or any account whatsoever under the terms of the charge.
Particulars: All the rights of the company under an agreement dated 13/12/85 relating to 16,18 and 181 melbery road london W14.
Fully Satisfied

Filing History

15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (258 pages)
15 August 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
29 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
28 March 2022Appointment of Matthew Robert Secker as a director on 18 March 2022 (2 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
25 March 2022Appointment of Peter James Murrell as a director on 18 March 2022 (2 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 March 2019 (20 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
26 July 2018Full accounts made up to 31 March 2018 (20 pages)
3 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
24 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
21 July 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
21 July 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Notification of Bl Davidson Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Bl Davidson Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 26 June 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 2016Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
5 December 2016Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 15,188,778
(9 pages)
2 August 2016Director's details changed for Mrs Lucinda Margaret Bell on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mr Christopher Michael John Forshaw on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mr Christopher Michael John Forshaw on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mr Nigel Mark Webb on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mrs Lucinda Margaret Bell on 31 March 2016 (2 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 15,188,778
(9 pages)
2 August 2016Director's details changed for Mrs Sarah Morrell Barzycki on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mr Nigel Mark Webb on 31 March 2016 (2 pages)
2 August 2016Director's details changed for Mrs Sarah Morrell Barzycki on 31 March 2016 (2 pages)
25 July 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
25 July 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 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)
12 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
12 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,188,778
(9 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,188,778
(9 pages)
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)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 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)
28 August 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 15,188,778
(11 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 15,188,778
(11 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)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (20 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (20 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)
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)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (32 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)
31 July 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 July 2012Appointment of Stephen Paul Smith as a director (2 pages)
31 July 2012Appointment of Stephen Paul Smith as a director (2 pages)
31 July 2012Appointment of Benjamin Toby Grose as a director (2 pages)
30 July 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
30 July 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)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (18 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (18 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (32 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)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (32 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)
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)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
3 August 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 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)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
4 August 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 26/06/08; full list of members (6 pages)
30 July 2008Return made up to 26/06/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
22 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
4 July 2007Return made up to 26/06/07; full list of members (4 pages)
4 July 2007Return made up to 26/06/07; full list of members (4 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
23 April 2007Company name changed asda property holdings LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed asda property holdings LIMITED\certificate issued on 23/04/07 (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
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)
2 February 2007Director's particulars changed (1 page)
2 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 2006New director appointed (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 (1 page)
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 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (5 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 November 2006New director appointed (2 pages)
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)
1 November 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (5 pages)
16 October 2006New director appointed (5 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)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006Declaration of assistance for shares acquisition (7 pages)
11 September 2006Secretary resigned;director 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 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
1 September 2005Resolutions
  • RES13 ‐ Re guarantee 11/08/05
(1 page)
1 September 2005Resolutions
  • RES13 ‐ Re guarantee 11/08/05
(1 page)
5 August 2005Full accounts made up to 31 December 2004 (21 pages)
5 August 2005Full accounts made up to 31 December 2004 (21 pages)
28 July 2005Return made up to 26/06/05; full list of members (3 pages)
28 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
6 July 2004Return made up to 26/06/04; no change of members (9 pages)
6 July 2004Return made up to 26/06/04; no change of members (9 pages)
30 March 2004Full accounts made up to 31 December 2003 (21 pages)
30 March 2004Full accounts made up to 31 December 2003 (21 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
7 July 2003Return made up to 26/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2003Return made up to 26/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2003Full accounts made up to 31 December 2002 (20 pages)
27 June 2003Full accounts made up to 31 December 2002 (20 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
20 January 2003Auditor's resignation (1 page)
20 January 2003Auditor's resignation (1 page)
27 July 2002Full accounts made up to 31 December 2001 (20 pages)
27 July 2002Full accounts made up to 31 December 2001 (20 pages)
23 July 2002Return made up to 26/06/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/07/02
(11 pages)
23 July 2002Return made up to 26/06/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/07/02
(11 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (9 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (9 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
27 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2002Declaration of assistance for shares acquisition (8 pages)
27 February 2002Memorandum and Articles of Association (6 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2002Declaration of assistance for shares acquisition (8 pages)
27 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2002Memorandum and Articles of Association (6 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
7 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2002Application for reregistration from PLC to private (1 page)
7 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2002Re-registration of Memorandum and Articles (16 pages)
7 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2002Re-registration of Memorandum and Articles (16 pages)
7 January 2002Application for reregistration from PLC to private (1 page)
7 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
30 November 2001New director appointed (11 pages)
30 November 2001New director appointed (12 pages)
30 November 2001New director appointed (11 pages)
30 November 2001New director appointed (12 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Ad 08/11/01--------- £ si [email protected]=36071 £ ic 26360369/26396440 (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Ad 14/11/01--------- £ si [email protected]=7767 £ ic 26352602/26360369 (3 pages)
29 November 2001Ad 08/11/01--------- £ si [email protected]=36071 £ ic 26360369/26396440 (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Ad 14/11/01--------- £ si [email protected]=7767 £ ic 26352602/26360369 (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
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)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 July 2001Return made up to 26/06/01; bulk list available separately (11 pages)
19 July 2001Return made up to 26/06/01; bulk list available separately (11 pages)
18 June 2001Conve 18/09/00 (1 page)
18 June 2001Conve 18/09/00 (1 page)
31 May 2001Full group accounts made up to 31 December 2000 (68 pages)
31 May 2001Full group accounts made up to 31 December 2000 (68 pages)
10 May 2001Ad 30/04/01--------- £ si [email protected]=23044 £ ic 26329558/26352602 (2 pages)
10 May 2001Ad 30/04/01--------- £ si [email protected]=23044 £ ic 26329558/26352602 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=7830 £ ic 26321728/26329558 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=7830 £ ic 26321728/26329558 (2 pages)
4 April 2001Ad 14/03/01--------- £ si [email protected]=5694 £ ic 26316034/26321728 (2 pages)
4 April 2001Ad 14/03/01--------- £ si [email protected]=5694 £ ic 26316034/26321728 (2 pages)
19 January 2001Ad 10/01/01--------- £ si [email protected]=12407 £ ic 26303627/26316034 (2 pages)
19 January 2001Ad 10/01/01--------- £ si [email protected]=12407 £ ic 26303627/26316034 (2 pages)
30 October 2000£ ic 26393982/26303627 06/10/00 £ sr [email protected]=90355 (1 page)
30 October 2000£ ic 26393982/26303627 06/10/00 £ sr [email protected]=90355 (1 page)
16 October 2000Ad 18/09/00--------- £ si [email protected]=34506 £ ic 26359476/26393982 (9 pages)
16 October 2000Conve 18/09/00 (1 page)
16 October 2000Ad 18/09/00--------- £ si [email protected]=34506 £ ic 26359476/26393982 (9 pages)
16 October 2000Conve 18/09/00 (1 page)
2 October 2000£ ic 26513676/26359476 23/08/00 £ sr [email protected]=154200 (1 page)
2 October 2000£ ic 26513676/26359476 23/08/00 £ sr [email protected]=154200 (1 page)
1 September 2000£ ic 26850676/26513676 15/08/00 £ sr [email protected]=337000 (1 page)
1 September 2000£ ic 26850676/26513676 15/08/00 £ sr [email protected]=337000 (1 page)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
22 August 2000Conve 31/07/00 (1 page)
22 August 2000Ad 02/08/00--------- £ si [email protected]=1697566 £ ic 25153110/26850676 (3 pages)
22 August 2000Ad 02/08/00--------- £ si [email protected]=1697566 £ ic 25153110/26850676 (3 pages)
22 August 2000Conve 31/07/00 (1 page)
17 August 2000Auditors statement (1 page)
17 August 2000Auditors statement (1 page)
10 August 2000Return made up to 26/06/00; bulk list available separately (10 pages)
10 August 2000Return made up to 26/06/00; bulk list available separately (10 pages)
31 July 2000Auditor's resignation (1 page)
31 July 2000Auditor's resignation (1 page)
18 July 2000£ ic 26551685/26511685 08/06/00 £ sr [email protected]=40000 (1 page)
18 July 2000£ ic 26551685/26511685 08/06/00 £ sr [email protected]=40000 (1 page)
28 June 2000Ad 22/06/00--------- £ si [email protected]=50793 £ ic 26500892/26551685 (2 pages)
28 June 2000£ ic 26502272/26500892 24/05/00 £ sr 1380@1=1380 (1 page)
28 June 2000£ ic 26502272/26500892 24/05/00 £ sr 1380@1=1380 (1 page)
28 June 2000Ad 22/06/00--------- £ si [email protected]=50793 £ ic 26500892/26551685 (2 pages)
8 June 2000£ ic 26792125/26494803 08/05/00 £ sr [email protected]=297322 (1 page)
8 June 2000£ ic 26792125/26494803 08/05/00 £ sr [email protected]=297322 (1 page)
8 June 2000Ad 01/06/00--------- £ si [email protected]=7469 £ ic 26494803/26502272 (2 pages)
8 June 2000Ad 01/06/00--------- £ si [email protected]=7469 £ ic 26494803/26502272 (2 pages)
23 May 2000£ ic 27188934/26792125 19/04/00 £ sr 396809@1=396809 (1 page)
23 May 2000£ ic 27188934/26792125 19/04/00 £ sr 396809@1=396809 (1 page)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
16 May 2000Full group accounts made up to 31 December 1999 (59 pages)
16 May 2000Full group accounts made up to 31 December 1999 (59 pages)
17 January 2000£ ic 28117020/27473934 01/12/99 £ sr [email protected]=643086 (1 page)
17 January 2000£ ic 28117020/27473934 01/12/99 £ sr [email protected]=643086 (1 page)
17 January 2000£ ic 27473934/27188934 26/11/99 £ sr [email protected]=60000 £ sr 225000@1=225000 (1 page)
17 January 2000£ ic 27473934/27188934 26/11/99 £ sr [email protected]=60000 £ sr 225000@1=225000 (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
11 November 1999£ ic 28421512/28409993 26/10/99 £ sr [email protected]=11519 (1 page)
11 November 1999£ ic 28409993/28339993 11/10/99 £ sr [email protected]=70000 (1 page)
11 November 1999£ ic 28339993/28117020 18/10/99 £ sr [email protected]=222973 (1 page)
11 November 1999£ ic 28421512/28409993 26/10/99 £ sr [email protected]=11519 (1 page)
11 November 1999£ ic 28339993/28117020 18/10/99 £ sr [email protected]=222973 (1 page)
11 November 1999£ ic 28409993/28339993 11/10/99 £ sr [email protected]=70000 (1 page)
29 October 1999£ ic 28561512/28421512 01/10/99 £ sr [email protected]=140000 (1 page)
29 October 1999£ ic 29382743/28561512 07/10/99 £ sr [email protected]=46231 £ sr 775000@1=775000 (1 page)
29 October 1999£ ic 29382743/28561512 07/10/99 £ sr [email protected]=46231 £ sr 775000@1=775000 (1 page)
29 October 1999£ ic 28561512/28421512 01/10/99 £ sr [email protected]=140000 (1 page)
19 July 1999Return made up to 26/06/99; bulk list available separately (12 pages)
19 July 1999Return made up to 26/06/99; bulk list available separately (12 pages)
15 June 1999£ ic 30689940/30305740 20/05/99 £ sr [email protected]=384200 (1 page)
15 June 1999£ ic 30689940/30305740 20/05/99 £ sr [email protected]=384200 (1 page)
17 May 1999Listing of particulars (60 pages)
17 May 1999Listing of particulars (60 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 April 1999Full group accounts made up to 31 December 1998 (64 pages)
23 April 1999Full group accounts made up to 31 December 1998 (64 pages)
22 March 1999Ad 10/03/99--------- £ si [email protected]=18750 £ ic 30671190/30689940 (2 pages)
22 March 1999Ad 10/03/99--------- £ si [email protected]=18750 £ ic 30671190/30689940 (2 pages)
18 November 1998£ ic 30856190/30671190 07/10/98 £ sr [email protected]=185000 (1 page)
18 November 1998£ ic 30856190/30671190 07/10/98 £ sr [email protected]=185000 (1 page)
9 October 1998Ad 23/09/98--------- £ si [email protected]=519 £ ic 30855671/30856190 (2 pages)
9 October 1998Ad 23/09/98--------- £ si [email protected]=519 £ ic 30855671/30856190 (2 pages)
28 August 1998Conve 03/08/98 (1 page)
28 August 1998Ad 03/08/98--------- £ si [email protected]=143064 £ ic 30712607/30855671 (3 pages)
28 August 1998Conve 03/08/98 (1 page)
28 August 1998Ad 03/08/98--------- £ si [email protected]=143064 £ ic 30712607/30855671 (3 pages)
9 July 1998Return made up to 26/06/98; bulk list available separately (12 pages)
9 July 1998Return made up to 26/06/98; bulk list available separately (12 pages)
8 June 1998Ad 20/05/98--------- £ si [email protected]=9630 £ ic 30704796/30714426 (2 pages)
15 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
15 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 May 1998Ad 20/04/98--------- £ si [email protected]=24375 £ ic 30680421/30704796 (2 pages)
8 May 1998Ad 24/04/98--------- £ si [email protected]=17877 £ ic 30662544/30680421 (2 pages)
8 May 1998Ad 24/04/98--------- £ si [email protected]=17877 £ ic 30662544/30680421 (2 pages)
8 May 1998Full group accounts made up to 31 December 1997 (57 pages)
8 May 1998Full group accounts made up to 31 December 1997 (57 pages)
8 May 1998Ad 20/04/98--------- £ si [email protected]=24375 £ ic 30680421/30704796 (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
7 October 1997Ad 01/10/97--------- £ si [email protected]=34089 £ ic 30628455/30662544 (2 pages)
7 October 1997Ad 01/10/97--------- £ si [email protected]=34089 £ ic 30628455/30662544 (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
18 August 1997Ad 30/07/97--------- £ si [email protected]=282 £ ic 30628173/30628455 (2 pages)
18 August 1997Ad 30/07/97--------- £ si [email protected]=282 £ ic 30628173/30628455 (2 pages)
18 August 1997Conve 01/08/97 (1 page)
18 August 1997Conve 01/08/97 (1 page)
15 July 1997Return made up to 26/06/97; bulk list available separately (14 pages)
15 July 1997Return made up to 26/06/97; bulk list available separately (14 pages)
9 June 1997Memorandum and Articles of Association (58 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 June 1997Memorandum and Articles of Association (58 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 April 1997Full group accounts made up to 31 December 1996 (44 pages)
25 April 1997Full group accounts made up to 31 December 1996 (44 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Conve 01/08/96 (1 page)
22 August 1996Ad 05/08/96--------- £ si [email protected]=151 £ ic 30629001/30629152 (2 pages)
22 August 1996Conve 01/08/96 (1 page)
22 August 1996Ad 05/08/96--------- £ si [email protected]=151 £ ic 30629001/30629152 (2 pages)
9 July 1996Return made up to 26/06/96; bulk list available separately (16 pages)
9 July 1996Return made up to 26/06/96; bulk list available separately (16 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1996Full group accounts made up to 31 December 1995 (47 pages)
26 April 1996Full group accounts made up to 31 December 1995 (47 pages)
12 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 November 1995Listing of particulars (32 pages)
15 November 1995Listing of particulars (32 pages)
18 September 1995Ad 11/09/95--------- premium £ si [email protected]=2364 £ ic 30629437/30631801 (2 pages)
18 September 1995Ad 11/09/95--------- premium £ si [email protected]=2364 £ ic 30629437/30631801 (2 pages)
5 September 1995Conve 01/08/95 (1 page)
5 September 1995Conve 01/08/95 (1 page)
5 September 1995Ad 03/08/95--------- £ si [email protected]=434 £ ic 30629003/30629437 (4 pages)
5 September 1995Ad 03/08/95--------- £ si [email protected]=434 £ ic 30629003/30629437 (4 pages)
3 August 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(8 pages)
3 August 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(8 pages)
7 July 1995Return made up to 26/06/95; bulk list available separately (15 pages)
2 May 1995Ad 19/04/95--------- £ si [email protected]=499 £ ic 30629331/30629830 (2 pages)
2 May 1995Ad 19/04/95--------- £ si [email protected]=499 £ ic 30629331/30629830 (2 pages)
11 April 1995Full group accounts made up to 31 December 1994 (42 pages)
11 April 1995Full group accounts made up to 31 December 1994 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
23 November 1994Registered office changed on 23/11/94 from: 1,downshire hill london NW3 1NR (1 page)
3 October 1994New director appointed (2 pages)
15 August 1994Conve 01/08/94 (1 page)
12 July 1994Return made up to 26/06/94; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
7 June 1994Director resigned (2 pages)
26 May 1994Full group accounts made up to 31 December 1993 (37 pages)
26 May 1994New director appointed (3 pages)
26 May 1994Full group accounts made up to 31 December 1993 (37 pages)
16 February 1994Ad 02/02/94--------- £ si [email protected]=18324 £ ic 30621347/30639671 (2 pages)
28 September 1993Ad 02/07/93-22/07/93 £ si [email protected]=4489093 £ ic 26132254/30621347 (2 pages)
24 September 1993Ad 02/08/93--------- £ si [email protected]=1511 £ ic 26130743/26132254 (2 pages)
3 September 1993Conve 02/08/93 (1 page)
19 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1993£ nc 36000000/41500000 26/07/93 (1 page)
19 July 1993Return made up to 26/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 July 1993Listing of particulars (20 pages)
5 July 1993Listing of particulars (20 pages)
5 July 1993New director appointed (3 pages)
18 May 1993Full group accounts made up to 31 December 1992 (32 pages)
18 May 1993Full group accounts made up to 31 December 1992 (32 pages)
4 April 1993Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG (1 page)
15 September 1992Conve 01/08/92 (1 page)
11 August 1992Particulars of mortgage/charge (3 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
13 July 1992Return made up to 26/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 1992Director resigned (2 pages)
22 June 1992Full group accounts made up to 31 December 1991 (28 pages)
22 June 1992Full group accounts made up to 31 December 1991 (28 pages)
5 November 1991Registered office changed on 05/11/91 from: 201 haverstock hill london NW3 (1 page)
15 August 1991Conve 01/08/91 (2 pages)
12 July 1991Full group accounts made up to 31 December 1990 (29 pages)
12 July 1991Full group accounts made up to 31 December 1990 (29 pages)
10 July 1991Return made up to 26/06/91; bulk list available separately (14 pages)
5 March 1991£ ic 26162086/26137086 21/01/91 £ sr [email protected]=25000 (1 page)
15 August 1990Conve 01/08/90 (3 pages)
27 July 1990Return made up to 26/06/90; bulk list available separately (8 pages)
19 July 1990Full group accounts made up to 31 December 1989 (31 pages)
19 July 1990Full group accounts made up to 31 December 1989 (31 pages)
16 July 1990£ sr [email protected] 18/06/90 (1 page)
18 June 1990£ sr [email protected] 21/05/90 (1 page)
11 June 1990£ sr [email protected] 08/05/90 (1 page)
15 January 1990£ sr [email protected] 24/11/89 (1 page)
23 October 1989£ sr [email protected] (1 page)
22 August 1989Prospectus (22 pages)
22 August 1989Prospectus (22 pages)
13 July 1989Return made up to 15/06/89; bulk list available separately (16 pages)
6 June 1989£ sr [email protected] (1 page)
1 June 1989Full group accounts made up to 31 December 1988 (29 pages)
1 June 1989Full group accounts made up to 31 December 1988 (29 pages)
29 July 1988Return made up to 21/06/88; bulk list available separately (6 pages)
12 July 1988Full group accounts made up to 31 December 1987 (28 pages)
12 July 1988Full group accounts made up to 31 December 1987 (28 pages)
29 June 1988Wd 18/05/88 ad 22/04/88--------- premium £ si [email protected]=438104 (2 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
21 January 1988Wd 11/12/87 ad 04/12/87--------- £ si [email protected]=8971680 (2 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
18 August 1987Full group accounts made up to 31 December 1986 (25 pages)
18 August 1987Full group accounts made up to 31 December 1986 (25 pages)
18 August 1987Return made up to 07/07/87; bulk list available separately (18 pages)
22 April 1987Particulars of mortgage/charge (3 pages)
22 April 1987Particulars of mortgage/charge (3 pages)
29 July 1986Return made up to 07/07/86; full list of members (7 pages)
18 July 1986Particulars of mortgage/charge (7 pages)
18 July 1986Particulars of mortgage/charge (7 pages)
16 July 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
16 July 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
21 February 1986Particulars of mortgage/charge (3 pages)
21 February 1986Particulars of mortgage/charge (3 pages)
9 April 1985Accounts made up to 31 December 1984 (32 pages)
9 April 1985Accounts made up to 31 December 1984 (32 pages)
28 November 1984Accounts made up to 31 March 1984 (30 pages)
28 November 1984Accounts made up to 31 March 1984 (30 pages)
19 June 1984Accounts made up to 31 March 1983 (18 pages)
19 June 1984Accounts made up to 31 March 1983 (18 pages)
18 June 1984Accounts made up to 31 March 1982 (16 pages)
18 June 1984Accounts made up to 31 March 1982 (16 pages)
2 July 1982Accounts made up to 31 March 1981 (15 pages)
2 July 1982Accounts made up to 31 March 1981 (15 pages)
5 August 1980Accounts made up to 31 March 1979 (14 pages)
5 August 1980Accounts made up to 31 March 1979 (14 pages)
29 September 1979Accounts made up to 31 March 1978 (13 pages)
29 September 1979Accounts made up to 31 March 1978 (13 pages)
7 June 1979Accounts made up to 31 March 1977 (14 pages)
7 June 1979Accounts made up to 31 March 1977 (14 pages)
14 November 1978Accounts made up to 31 March 1976 (13 pages)
14 November 1978Accounts made up to 31 March 1976 (13 pages)
8 March 1977Accounts made up to 31 March 1975 (13 pages)
8 March 1977Accounts made up to 31 March 1975 (13 pages)