London
EC2Y 9HD
Director Name | Mr Charles Dana Gibson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr David James Nathan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 6 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 |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 6 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 |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 6 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(16 years, 11 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(17 years, 1 month 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 | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2001) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Best Beech Wadhurst East Sussex TN5 6JH |
Director Name | James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Fairfield Lane Farnham Royal Buckinghamshire SL2 3BX |
Director Name | Mr Christopher Peter Alan Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(20 years, 7 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(25 years, 6 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(25 years, 6 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(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 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(25 years, 6 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 November 2020) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 November 2020) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(25 years, 7 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 |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(31 years, 5 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 | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(35 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(35 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(35 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Zahar Mejanni |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 2020(39 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | asda.net |
---|
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bld Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £262 |
Gross Profit | -£26,665 |
Net Worth | £15,658,055 |
Current Liabilities | £5,844,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
7 February 2005 | Delivered on: 10 February 2005 Satisfied on: 5 December 2013 Persons entitled: Royal Exchange Trust Company Limited Classification: Deed of assurance and release Secured details: The principal of and interest on the original stock which amounts to £30,000,000 9 1.25% first mortgage debenture stock 2020 of asda property holdings limited and all other monies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Yalding house 152-156 (even) great portland street london t/n 404514 and NGL621267 together with all buildings erections and fixtures, fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 1999 | Delivered on: 21 May 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: The principal of and interest on the original stock and all other moneys intended to be secured by the trust deed. Particulars: By way of legal mortgage the properties of which particulars are set out in the schedule to the 395 together with all buildings erections and fixtures and fixed plant and machinery by way of floating charge its undertaking and all its property rights and assets. See the mortgage charge document for full details. Outstanding |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
6 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
5 October 2022 | Director's details changed for Mr David James Nathan on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
9 May 2022 | Second filing of a statement of capital following an allotment of shares on 16 November 2020
|
9 May 2022 | Second filing of Confirmation Statement dated 16 August 2021 (3 pages) |
31 March 2022 | Full accounts made up to 31 December 2020 (21 pages) |
20 December 2021 | Statement of capital following an allotment of shares on 16 November 2020
|
1 December 2021 | Appointment of Mr David James Nathan as a director on 15 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of Zahar Mejanni as a director on 28 July 2021 (1 page) |
16 August 2021 | Confirmation statement made on 15 August 2021 with updates
|
19 June 2021 | Memorandum and Articles of Association (28 pages) |
19 June 2021 | Resolutions
|
11 May 2021 | Cessation of Ham 11 Holding S.A.R.L. as a person with significant control on 18 March 2021 (1 page) |
11 May 2021 | Notification of a person with significant control statement (2 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
15 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 January 2021 | Resignation of an auditor (2 pages) |
2 December 2020 | Resolutions
|
23 November 2020 | Notification of Ham 11 Holding S.A.R.L. as a person with significant control on 16 November 2020 (2 pages) |
23 November 2020 | Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 16 November 2020 (1 page) |
18 November 2020 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 18 st. Swithin's Lane London EC4N 8AD on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Richard William Stanley Carroll as a director on 16 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 16 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Charles John Middleton as a director on 16 November 2020 (1 page) |
18 November 2020 | Appointment of Zahar Mejanni as a director on 16 November 2020 (2 pages) |
18 November 2020 | Appointment of Charles Dana Gibson as a director on 16 November 2020 (2 pages) |
18 November 2020 | Appointment of Alter Domus (Uk) Limited as a secretary on 16 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Paul Stuart Macey as a director on 16 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Jonathan Charles Mcnuff as a director on 16 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Nigel Mark Webb as a director on 16 November 2020 (1 page) |
18 November 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 16 November 2020 (1 page) |
19 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
12 August 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
25 July 2020 | Satisfaction of charge 1 in full (4 pages) |
11 March 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
30 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Benjamin Grose 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 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
20 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
20 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
8 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
8 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Company name changed asda land LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed asda land LIMITED\certificate issued on 02/04/07 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (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) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58,queen anne street london W1G 8HW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58,queen anne street london W1G 8HW (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (5 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Auditors statement (1 page) |
17 August 2000 | Auditors statement (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (3 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members (9 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members (9 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 May 1999 | Particulars of mortgage/charge (11 pages) |
21 May 1999 | Particulars of mortgage/charge (11 pages) |
14 May 1999 | Memorandum and Articles of Association (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (6 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | New director appointed (3 pages) |
21 January 1999 | New director appointed (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
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) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 November 1994 | Registered office changed on 23/11/94 from: 1,downshire hill london NW3 1NR (1 page) |
31 August 1994 | Return made up to 15/08/94; full list of members (7 pages) |
19 April 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
30 August 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
22 August 1993 | Return made up to 15/08/93; no change of members (6 pages) |
4 April 1993 | Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG (1 page) |
1 November 1992 | Resolutions
|
1 November 1992 | Resolutions
|
1 October 1992 | Return made up to 15/08/92; no change of members
|
14 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
17 September 1991 | Return made up to 15/08/91; full list of members (7 pages) |
6 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 January 1991 | Auditor's resignation (1 page) |
3 September 1990 | Return made up to 15/08/90; full list of members (6 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (5 pages) |
14 November 1989 | Return made up to 15/08/89; full list of members (6 pages) |
12 September 1988 | Return made up to 28/06/88; no change of members (9 pages) |
2 September 1988 | Accounts made up to 31 December 1987 (5 pages) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (2 pages) |
23 October 1987 | Return made up to 14/07/87; full list of members (8 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (7 pages) |
16 July 1987 | Registered office changed on 16/07/87 from: peep-out porlock somerset (1 page) |
16 January 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |
7 May 1986 | Director resigned;new director appointed (6 pages) |
21 April 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |