Company NameLHR 152 Limited
Company StatusActive
Company Number01543907
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRichard William Stanley Carroll
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Charles Dana Gibson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David James Nathan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed16 November 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 6 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(16 years, 11 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(17 years, 1 month 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 NameMr David Purcell Stewart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2001)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Best Beech
Wadhurst
East Sussex
TN5 6JH
Director NameJames Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2001)
RoleChartered Surveyor
Correspondence Address13 Fairfield Lane
Farnham Royal
Buckinghamshire
SL2 3BX
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Bacons Drive
Cuffley
Hertfordshire
EN6 4DU
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(20 years, 7 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(25 years, 6 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(25 years, 6 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(25 years, 6 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
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(25 years, 6 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(25 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 November 2020)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(25 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 November 2020)
RoleHead Of Developments
Country of ResidenceEngland
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(25 years, 7 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(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(25 years, 7 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
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(25 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(25 years, 7 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
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(28 years, 2 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 Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(31 years, 5 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 NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(31 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
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(31 years, 5 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 NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(35 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleAccountant
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
StatusResigned
Appointed22 February 2016(35 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(35 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Zahar Mejanni
Date of BirthMay 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2020(39 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websiteasda.net

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bld Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£262
Gross Profit-£26,665
Net Worth£15,658,055
Current Liabilities£5,844,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

7 February 2005Delivered 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 1999Delivered 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

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (25 pages)
6 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
5 October 2022Director's details changed for Mr David James Nathan on 3 October 2022 (2 pages)
3 October 2022Registered 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 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (21 pages)
9 May 2022Second filing of a statement of capital following an allotment of shares on 16 November 2020
  • GBP 101
(4 pages)
9 May 2022Second filing of Confirmation Statement dated 16 August 2021 (3 pages)
31 March 2022Full accounts made up to 31 December 2020 (21 pages)
20 December 2021Statement of capital following an allotment of shares on 16 November 2020
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22
(4 pages)
1 December 2021Appointment of Mr David James Nathan as a director on 15 November 2021 (2 pages)
5 November 2021Termination of appointment of Zahar Mejanni as a director on 28 July 2021 (1 page)
16 August 2021Confirmation statement made on 15 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 09/05/22
(5 pages)
19 June 2021Memorandum and Articles of Association (28 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Cessation of Ham 11 Holding S.A.R.L. as a person with significant control on 18 March 2021 (1 page)
11 May 2021Notification of a person with significant control statement (2 pages)
31 March 2021Full accounts made up to 31 March 2020 (23 pages)
15 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 January 2021Resignation of an auditor (2 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
(3 pages)
23 November 2020Notification of Ham 11 Holding S.A.R.L. as a person with significant control on 16 November 2020 (2 pages)
23 November 2020Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 16 November 2020 (1 page)
18 November 2020Registered 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 2020Appointment of Richard William Stanley Carroll as a director on 16 November 2020 (2 pages)
18 November 2020Termination of appointment of Sarah Morrell Barzycki as a director on 16 November 2020 (1 page)
18 November 2020Termination of appointment of Charles John Middleton as a director on 16 November 2020 (1 page)
18 November 2020Appointment of Zahar Mejanni as a director on 16 November 2020 (2 pages)
18 November 2020Appointment of Charles Dana Gibson as a director on 16 November 2020 (2 pages)
18 November 2020Appointment of Alter Domus (Uk) Limited as a secretary on 16 November 2020 (2 pages)
18 November 2020Termination of appointment of Paul Stuart Macey as a director on 16 November 2020 (1 page)
18 November 2020Termination of appointment of Jonathan Charles Mcnuff as a director on 16 November 2020 (1 page)
18 November 2020Termination of appointment of Nigel Mark Webb as a director on 16 November 2020 (1 page)
18 November 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 16 November 2020 (1 page)
19 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
12 August 2020Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page)
25 July 2020Satisfaction of charge 1 in full (4 pages)
11 March 2020Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page)
11 March 2020Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages)
12 October 2019Full accounts made up to 31 March 2019 (23 pages)
29 August 2019Confirmation statement made on 15 August 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)
30 August 2018Full accounts made up to 31 March 2018 (21 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (19 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
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)
31 August 2017Notification of Bld Property Holdings Limited as a person with significant control on 31 August 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 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 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (19 pages)
22 September 2016Full accounts made up to 31 March 2016 (19 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 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)
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)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 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 100
(9 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 100
(9 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 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)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 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)
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)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(11 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(11 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 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)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(9 pages)
20 August 2013Termination of appointment of Benjamin Grose 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 100
(9 pages)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Benjamin Grose as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
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)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (11 pages)
21 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
20 August 2012Appointment of Benjamin Toby Grose as a director (2 pages)
20 August 2012Appointment of Benjamin Toby Grose as a director (2 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)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
8 September 2010Termination of appointment of Peter Clarke as a director (1 page)
8 September 2010Termination of appointment of Peter Clarke as a director (1 page)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
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)
8 September 2009Return made up to 15/08/09; full list of members (5 pages)
8 September 2009Return made up to 15/08/09; full list of members (5 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 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)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
15 September 2008Return made up to 15/08/08; full list of members (6 pages)
15 September 2008Return made up to 15/08/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 15/08/07; full list of members (4 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 15/08/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 April 2007Company name changed asda land LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed asda land LIMITED\certificate issued on 02/04/07 (2 pages)
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 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)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (5 pages)
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 (5 pages)
14 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
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)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (5 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (5 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
20 January 2003Auditor's resignation (1 page)
20 January 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
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)
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)
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)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Return made up to 15/08/01; full list of members (7 pages)
10 September 2001Return made up to 15/08/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
24 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Auditors statement (1 page)
17 August 2000Auditors statement (1 page)
31 July 2000Auditor's resignation (1 page)
31 July 2000Auditor's resignation (1 page)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 December 1999New director appointed (3 pages)
29 December 1999New director appointed (3 pages)
27 August 1999Return made up to 15/08/99; full list of members (9 pages)
27 August 1999Return made up to 15/08/99; full list of members (9 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 May 1999Particulars of mortgage/charge (11 pages)
21 May 1999Particulars of mortgage/charge (11 pages)
14 May 1999Memorandum and Articles of Association (6 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Memorandum and Articles of Association (6 pages)
21 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1999New director appointed (3 pages)
21 January 1999New director appointed (3 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 August 1998Return made up to 15/08/98; no change of members (6 pages)
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)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
28 August 1997Return made up to 15/08/97; no change of members (6 pages)
28 August 1997Return made up to 15/08/97; no change of members (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1996Return made up to 15/08/96; full list of members (8 pages)
4 September 1996Return made up to 15/08/96; full list of members (8 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1995Return made up to 15/08/95; no change of members (8 pages)
18 September 1995Return made up to 15/08/95; no change of members (8 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 November 1994Registered office changed on 23/11/94 from: 1,downshire hill london NW3 1NR (1 page)
31 August 1994Return made up to 15/08/94; full list of members (7 pages)
19 April 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
30 August 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
22 August 1993Return made up to 15/08/93; no change of members (6 pages)
4 April 1993Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG (1 page)
1 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1992Full accounts made up to 31 December 1991 (11 pages)
11 November 1991Full accounts made up to 31 December 1990 (8 pages)
17 September 1991Return made up to 15/08/91; full list of members (7 pages)
6 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 January 1991Auditor's resignation (1 page)
3 September 1990Return made up to 15/08/90; full list of members (6 pages)
20 August 1990Full accounts made up to 31 December 1989 (5 pages)
14 November 1989Return made up to 15/08/89; full list of members (6 pages)
12 September 1988Return made up to 28/06/88; no change of members (9 pages)
2 September 1988Accounts made up to 31 December 1987 (5 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
23 October 1987Return made up to 14/07/87; full list of members (8 pages)
24 September 1987Full accounts made up to 31 December 1986 (7 pages)
16 July 1987Registered office changed on 16/07/87 from: peep-out porlock somerset (1 page)
16 January 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 October 1986Full accounts made up to 31 March 1986 (13 pages)
7 May 1986Director resigned;new director appointed (6 pages)
21 April 1986Secretary resigned;new secretary appointed;director resigned (2 pages)