York House
London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(52 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 November 2018) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 November 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(32 years, 10 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 | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
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(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 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(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(44 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Chartered Surveyor |
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(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | asda.net |
---|
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 |
100 at £1 | Bld Property Holdings LTD 50.00% Non-cumulative Preference |
---|---|
100 at £1 | Bld Property Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 1970 | Delivered on: 16 September 1970 Satisfied on: 26 September 2007 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: 1, 34A, 36A, 36B, 38A, 40A, 42, 42A, 44 & 44A, geldeston road, london. E.5. Fully Satisfied |
---|---|
6 April 1970 | Delivered on: 20 April 1970 Satisfied on: 26 September 2007 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: 16, leopold road, london, NW10. Title no. Mx 54606. Fully Satisfied |
27 August 1969 | Delivered on: 2 September 1969 Satisfied on: 26 September 2007 Persons entitled: Martin's Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, kylemore rd, camden london - ln 152655, with all fixtures. Fully Satisfied |
31 March 1969 | Delivered on: 9 April 1969 Satisfied on: 26 September 2007 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 eldon road, london. W. 8. Fully Satisfied |
13 February 1969 | Delivered on: 19 February 1969 Satisfied on: 26 September 2007 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due etc. Particulars: 8, 14 & 16 sheringham avenue, east ham, newham, title no. 59523. Fully Satisfied |
29 November 1967 | Delivered on: 19 December 1967 Satisfied on: 26 September 2007 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Fixed & floating charge. See doc 19.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 November 1967 | Delivered on: 19 December 1967 Satisfied on: 26 September 2007 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc,. Particulars: 38, sheringham avenue, eastham, london,efixed & floating charge. See doc 15.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 November 1967 | Delivered on: 19 December 1967 Satisfied on: 26 September 2007 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Fixed & floating charge. See doc. 14.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 November 1967 | Delivered on: 19 December 1967 Satisfied on: 26 September 2007 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 2, eastbourne road, haringey, london, N.fixed & floating charge. See doc 13.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
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) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 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
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 September 2014 | Termination of appointment of Benjamin Toby Grose as a director on 13 July 2012 (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
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
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 | Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
31 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) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 August 2012 | Termination of appointment of Jean-Marc Vandevivere as a director (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
6 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 20/08/08; full list of members (6 pages) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
7 August 2008 | Appointment terminated director andrew jones (1 page) |
7 August 2008 | Appointment terminated director graham roberts (1 page) |
7 August 2008 | Appointment terminated director stephen hester (1 page) |
7 August 2008 | Appointment terminated director timothy roberts (1 page) |
7 August 2008 | Appointment terminated director sarah barzycki (1 page) |
7 August 2008 | Appointment terminated director nigel webb (1 page) |
7 August 2008 | Appointment terminated director lucinda bell (1 page) |
9 January 2008 | Director resigned (1 page) |
22 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) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
10 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) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
19 January 1998 | New director appointed (3 pages) |
27 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 May 1966 | Resolution passed on (5 pages) |
7 May 1965 | Incorporation (14 pages) |