Company NameManbrig Properties
Company StatusDissolved
Company Number00848103
CategoryPrivate Unlimited Company
Incorporation Date7 May 1965(58 years, 12 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameManbrig Properties Limited

Business Activity

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

Directors

Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2018)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(52 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 November 2018)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(51 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 3 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
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 3 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(32 years, 8 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(32 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(41 years, 4 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
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(41 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(41 years, 4 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 NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
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, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 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, 4 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, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(44 years 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 Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleCompany Director
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, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
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

Shareholders

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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 September 1970Delivered 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 1970Delivered 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 1969Delivered 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 1969Delivered 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 1969Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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

Filing History

31 August 2017Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 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
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 September 2014Termination of appointment of Benjamin Toby Grose as a director on 13 July 2012 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
20 August 2013Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 August 2012Termination of appointment of Jean-Marc Vandevivere as a director (1 page)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
6 July 2011Termination of appointment of Graham Roberts as a director (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 January 2010Termination of appointment of a director (1 page)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 20/08/08; full list of members (6 pages)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
7 August 2008Appointment terminated director andrew jones (1 page)
7 August 2008Appointment terminated director graham roberts (1 page)
7 August 2008Appointment terminated director stephen hester (1 page)
7 August 2008Appointment terminated director timothy roberts (1 page)
7 August 2008Appointment terminated director sarah barzycki (1 page)
7 August 2008Appointment terminated director nigel webb (1 page)
7 August 2008Appointment terminated director lucinda bell (1 page)
9 January 2008Director resigned (1 page)
22 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 15/08/07; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
14 November 2006New director appointed (5 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (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 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
10 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)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
16 October 2006New director appointed (5 pages)
16 October 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
23 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)
18 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(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(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 1998Secretary resigned;director resigned (1 page)
26 March 1998New secretary appointed (1 page)
19 January 1998New director appointed (3 pages)
27 August 1997Return made up to 15/08/97; no change of members (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1996Return made up to 15/08/96; full list of members (8 pages)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1995Return made up to 15/08/95; no change of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (10 pages)
20 May 1966Resolution passed on (5 pages)
7 May 1965Incorporation (14 pages)