York House
London
W1H 7LX
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 July 2022) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Patrick Tonkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Cottage Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BB |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2006) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 March 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mark William Pollard |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 December 2003) |
Role | Surveyor |
Correspondence Address | 26 Lawrence Gardens Mill Hill London NW7 4JT |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2006) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | Mrs Julia Margaret Quarmby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Oliver Alexander Quarmby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | Flat 12 Sparrow Wharfe 32 The Calls Leeds LS2 7EW |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 1 month 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Edward David Fleming Cree |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
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 | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 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 Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(6 years, 9 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(10 years 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(10 years 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 | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(10 years 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 | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | asda.net |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
75k at £1 | Bld (Sj) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£3 |
Net Worth | £2,999,736 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2005 | Delivered on: 16 August 2005 Satisfied on: 22 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a centenary square bradford t/n WYK722130 and WYK58029. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
11 August 2005 | Delivered on: 16 August 2005 Satisfied on: 22 April 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys undertaking property and other assets of whatsoever nature both present and future including its uncalled capital. Fully Satisfied |
11 August 2005 | Delivered on: 16 August 2005 Satisfied on: 22 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a the electric press building great george street leeds t/n WYK752517. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
---|---|
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 July 2020 | Cessation of Bld (Sj) Limited as a person with significant control on 6 April 2016 (1 page) |
30 September 2019 | Resolutions
|
30 September 2019 | Solvency Statement dated 13/09/19 (1 page) |
30 September 2019 | Statement by Directors (1 page) |
30 September 2019 | Statement of capital on 30 September 2019
|
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Edward Cree as a director on 27 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of Bld (Sj) Limited as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Notification of Bld (Sj) Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
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) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 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) |
20 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
20 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (202 pages) |
5 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
5 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (202 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
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) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 May 2014 | Director's details changed for Edward Cree on 10 May 2013 (2 pages) |
9 May 2014 | Director's details changed for Edward Cree on 10 May 2013 (2 pages) |
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) |
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) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Anthony Braine on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
22 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Edward Cree on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Edward Cree on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
22 July 2013 | Director's details changed for Mr Anthony Braine on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Nigel Mark Webb on 22 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 October 2010 (2 pages) |
22 July 2013 | Director's details changed for Lucinda Margaret Bell on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 October 2010 (2 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Lucinda Margaret Bell on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Nigel Mark Webb on 22 July 2013 (2 pages) |
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) |
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) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
12 July 2012 | Director's details changed for Edward Cree on 1 October 2009 (2 pages) |
12 July 2012 | Director's details changed for Edward Cree on 1 October 2009 (2 pages) |
12 July 2012 | Director's details changed for Edward Cree on 1 October 2009 (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) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 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) |
1 April 2011 | Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages) |
1 April 2011 | Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
31 December 2010 | Full accounts made up to 23 March 2010 (17 pages) |
31 December 2010 | Full accounts made up to 23 March 2010 (17 pages) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 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) |
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) |
27 January 2010 | Full accounts made up to 23 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 23 March 2009 (15 pages) |
11 November 2009 | Termination of appointment of a director (1 page) |
11 November 2009 | Termination of appointment of a director (1 page) |
14 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 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) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2009 | Memorandum and Articles of Association (10 pages) |
22 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Memorandum and Articles of Association (27 pages) |
15 April 2009 | Memorandum and Articles of Association (27 pages) |
8 April 2009 | Company name changed asda st james investments LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed asda st james investments LIMITED\certificate issued on 09/04/09 (2 pages) |
30 March 2009 | Director appointed peter courtenay clarke (1 page) |
30 March 2009 | Director appointed peter courtenay clarke (1 page) |
30 March 2009 | Director appointed nigel mark webb (1 page) |
30 March 2009 | Director appointed lucinda margaret bell (1 page) |
30 March 2009 | Director appointed andrew marc jones (1 page) |
30 March 2009 | Director appointed graham charles roberts (1 page) |
30 March 2009 | Director appointed lucinda margaret bell (1 page) |
30 March 2009 | Director appointed christopher michael john forshaw (1 page) |
30 March 2009 | Director appointed nigel mark webb (1 page) |
30 March 2009 | Director appointed timothy andrew roberts (1 page) |
30 March 2009 | Director appointed graham charles roberts (1 page) |
30 March 2009 | Director appointed andrew marc jones (1 page) |
30 March 2009 | Director appointed timothy andrew roberts (1 page) |
30 March 2009 | Director appointed christopher michael john forshaw (1 page) |
27 March 2009 | Appointment terminated director oliver quarmby (1 page) |
27 March 2009 | Appointment terminated director james quarmby (1 page) |
27 March 2009 | Appointment terminated director julia quarmby (1 page) |
27 March 2009 | Appointment terminated director oliver quarmby (1 page) |
27 March 2009 | Appointment terminated director james quarmby (1 page) |
27 March 2009 | Director appointed anthony braine (1 page) |
27 March 2009 | Director appointed anthony braine (1 page) |
27 March 2009 | Appointment terminated director julia quarmby (1 page) |
23 March 2009 | Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page) |
8 September 2008 | Appointment terminated director benjamin young (1 page) |
8 September 2008 | Director appointed edward cree (2 pages) |
8 September 2008 | Director appointed edward cree (2 pages) |
8 September 2008 | Appointment terminated director benjamin young (1 page) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
7 January 2008 | Director resigned (1 page) |
7 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) |
26 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 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) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (5 pages) |
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 secretary appointed (2 pages) |
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) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 February 2004 | Ad 31/12/03--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
8 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
8 February 2004 | Ad 31/12/03--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
8 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
21 January 2003 | Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 January 2003 | Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Company name changed inhoco 2703 LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed inhoco 2703 LIMITED\certificate issued on 13/09/02 (2 pages) |
12 July 2002 | Incorporation (20 pages) |
12 July 2002 | Incorporation (20 pages) |