Company NameBLD (SJ) Limited
Company StatusActive
Company Number02924321
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameASDA St. James Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(24 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(29 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months after company formation)
Appointment Duration9 years (resigned 12 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 March 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months after company formation)
Appointment Duration3 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
Appointed29 July 1994(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Director NameMark William Pollard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2003)
RoleChartered Surveyor
Correspondence Address26 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed20 March 1998(3 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 NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Headingley Castle
Off Headingley Lane
Leeds
LS6 2DH
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameMrs Julia Margaret Quarmby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Oliver Alexander Quarmby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 March 2009)
RoleChartered Surveyor
Correspondence AddressFlat 12 Sparrow Wharfe
32 The Calls
Leeds
LS2 7EW
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(12 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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(12 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 Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2018)
RoleChartered Accountant
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
Appointed25 March 2009(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 4 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(15 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 Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

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

500 at £1Mary Street Estate LTD
50.00%
Ordinary A
500 at £1Mary Street Estate LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,277,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

23 December 2002Delivered on: 3 January 2003
Satisfied on: 14 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A development agreement dated 23 december 2002 in respect of the development of property known as land at centenary square bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2002Delivered on: 1 June 2002
Satisfied on: 14 January 2006
Persons entitled: Mapeley Columbus Ii Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all that freehold property known as provincial house, bradford t/n WYK58029 and in equity the above mentioned property.
Fully Satisfied
27 March 1997Delivered on: 2 April 1997
Satisfied on: 20 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property (as defined below) together with all buildings erections and fixtures and fittings and fixed plant and machinery; the rental income (as defined in the charge); all the company's interest in all or any monies received or to be received by it or its agents or solicitors or owing or becoming owing to it; all the company's interest in and rights under the charged documents; all the company's right to and interest in any proceeds of sale of the whole or any part of the charged property; all the company's rights to and interest in any insurances; property-f/h land and buildings situate off cheapside and forster square bradford t/n-wyk 569879.. see the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 4 June 1996
Satisfied on: 20 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property adjoining school street and midland rd,bradford; t/no wyk 583577 with all buildings/fixtures/fittings,fixed plant and machinery thereon;all rights,covenants and rental income,etc; all other monies received by the agents and proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 4 June 1996
Satisfied on: 18 January 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 1995Delivered on: 5 January 1996
Satisfied on: 8 April 1998
Persons entitled: The Mary Street Estate Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined).
Particulars: F/H land on north west side of school street and the north east side of midland road bradford t/no wyk 416338 and part no wyk 416339. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 5 January 1996
Satisfied on: 20 July 2005
Persons entitled: The Mary Street Estate Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined).
Particulars: All its right title and interest under or pursuant to the charged agreements. See the mortgage charge document for full details.
Fully Satisfied
23 October 2003Delivered on: 25 October 2003
Satisfied on: 14 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-building contract dated 4 june 2003 between the company (1) and quarmby construction limited (2).
Fully Satisfied
23 December 2002Delivered on: 3 January 2003
Satisfied on: 14 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 23 may 2002 and made between j d weatherspoon PLC and the company for the grant of a lease or leases of property known as land at centenary square bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2002Delivered on: 3 January 2003
Satisfied on: 14 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 21 may 2002 and made between sfi group PLC and the company for the grant of a lease or leases of property known as land at centenary square bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 1994Delivered on: 30 December 1994
Satisfied on: 18 April 1997
Persons entitled: The Mary Street Estate Limited.

Classification: Debenture
Secured details: All moneys due or to become due from the company to the mary street estate limited under or pursuant to a loan agreement ( as defined) of even date and/or this charge.
Particulars: The freehold property of the company on the north west side of school street and the north east side of midland road, bradford and the proceeds of sale of land and buildings ,fixtures and fitting, fixed plant and machinery from time to time on such property or land together with all rights ,easements and privileges appurtent to,or benefititng ,the same. Please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 December 2022Appointment of Mr Gavin Bergin as a director on 7 December 2022 (2 pages)
14 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 July 2022Termination of appointment of Nick Taunt as a director on 29 June 2022 (1 page)
4 July 2022Termination of appointment of Virginia Warr as a director on 29 June 2022 (1 page)
4 July 2022Termination of appointment of Gavin Bergin as a director on 4 July 2022 (1 page)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
17 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
12 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
12 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
12 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
3 May 2018Termination of appointment of Edward Cree as a director on 21 March 2018 (1 page)
3 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
3 May 2018Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Nigel Mark Webb on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Nigel Mark Webb on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 2 May 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(10 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(10 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)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(11 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(11 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
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)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
9 May 2014Director's details changed for Edward Cree on 10 May 2013 (2 pages)
9 May 2014Director's details changed for Edward Cree on 10 May 2013 (2 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(14 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(14 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)
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)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
3 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (15 pages)
3 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (15 pages)
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)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
26 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (21 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (21 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 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)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
1 April 2011Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages)
1 April 2011Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
5 January 2011Auditor's resignation (1 page)
5 January 2011Auditor's resignation (1 page)
31 December 2010Full accounts made up to 23 March 2010 (17 pages)
31 December 2010Full accounts made up to 23 March 2010 (17 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 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)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 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)
27 January 2010Full accounts made up to 23 March 2009 (13 pages)
27 January 2010Full accounts made up to 23 March 2009 (13 pages)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
18 June 2009Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page)
18 June 2009Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page)
29 May 2009Full accounts made up to 31 March 2008 (13 pages)
29 May 2009Full accounts made up to 31 March 2008 (13 pages)
20 May 2009Secretary appointed ndiana ekpo (1 page)
20 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)
12 May 2009Return made up to 29/04/09; full list of members (7 pages)
12 May 2009Return made up to 29/04/09; full list of members (7 pages)
22 April 2009Memorandum and Articles of Association (11 pages)
22 April 2009Memorandum and Articles of Association (11 pages)
15 April 2009Memorandum and Articles of Association (27 pages)
15 April 2009Memorandum and Articles of Association (27 pages)
13 April 2009Conve (1 page)
13 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2009Conve (1 page)
8 April 2009Company name changed asda st. James LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed asda st. James LIMITED\certificate issued on 09/04/09 (2 pages)
30 March 2009Director appointed peter courtenay clarke (1 page)
30 March 2009Director appointed nigel mark webb (1 page)
30 March 2009Director appointed andrew marc jones (1 page)
30 March 2009Director appointed peter courtenay clarke (1 page)
30 March 2009Director appointed graham charles roberts (1 page)
30 March 2009Director appointed timothy andrew roberts (1 page)
30 March 2009Director appointed nigel mark webb (1 page)
30 March 2009Director appointed lucinda margaret bell (1 page)
30 March 2009Director appointed lucinda margaret bell (1 page)
30 March 2009Director appointed andrew marc jones (1 page)
30 March 2009Director appointed timothy andrew roberts (1 page)
30 March 2009Director appointed christopher michael john forshaw (1 page)
30 March 2009Director appointed christopher michael john forshaw (1 page)
30 March 2009Director appointed graham charles roberts (1 page)
27 March 2009Appointment terminated director james quarmby (1 page)
27 March 2009Appointment terminated director oliver quarmby (1 page)
27 March 2009Appointment terminated director oliver quarmby (1 page)
27 March 2009Appointment terminated director julia quarmby (1 page)
27 March 2009Director appointed anthony braine (1 page)
27 March 2009Appointment terminated director julia quarmby (1 page)
27 March 2009Director appointed anthony braine (1 page)
27 March 2009Appointment terminated director james quarmby (1 page)
8 September 2008Appointment terminated director benjamin young (1 page)
8 September 2008Director appointed edward cree (2 pages)
8 September 2008Director appointed edward cree (2 pages)
8 September 2008Appointment terminated director benjamin young (1 page)
29 May 2008Return made up to 29/04/08; full list of members (5 pages)
29 May 2008Return made up to 29/04/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
7 January 2008Director resigned (1 page)
7 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)
26 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 May 2007Return made up to 29/04/07; full list of members (3 pages)
22 May 2007Return made up to 29/04/07; full list of members (3 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)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (2 pages)
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 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 2006New director appointed (5 pages)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Return made up to 29/04/05; full list of members (3 pages)
4 May 2005Return made up to 29/04/05; full list of members (3 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004Return made up to 29/04/04; full list of members (9 pages)
10 May 2004Return made up to 29/04/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
10 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director resigned
(10 pages)
20 January 2003Auditor's resignation (1 page)
20 January 2003Auditor's resignation (1 page)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 29/04/02; full list of members (10 pages)
7 May 2002Return made up to 29/04/02; full list of members (10 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Return made up to 29/04/01; full list of members (9 pages)
1 May 2001Return made up to 29/04/01; full list of members (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
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 (11 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Return made up to 29/04/00; full list of members (9 pages)
23 May 2000Return made up to 29/04/00; full list of members (9 pages)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Return made up to 29/04/99; no change of members (13 pages)
1 June 1999Return made up to 29/04/99; no change of members (13 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
12 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Return made up to 29/04/98; full list of members (14 pages)
19 May 1998Return made up to 29/04/98; full list of members (14 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (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)
26 March 1998New secretary appointed (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
2 July 1997Return made up to 29/04/97; no change of members (14 pages)
2 July 1997Return made up to 29/04/97; no change of members (14 pages)
13 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
4 June 1996Particulars of mortgage/charge (15 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (15 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
20 May 1996Return made up to 29/04/96; no change of members (15 pages)
20 May 1996Return made up to 29/04/96; no change of members (15 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (9 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (9 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Return made up to 29/04/95; full list of members (22 pages)
4 May 1995Return made up to 29/04/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 August 1994Ad 29/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1994Ad 29/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1994Incorporation (20 pages)
29 April 1994Incorporation (20 pages)