Company NameBLD (SJ) Investments Limited
Company StatusDissolved
Company Number04484750
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesInhoco 2703 Limited and ASDA St James Investments 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
StatusClosed
Appointed27 March 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Patrick Tonkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Cottage Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BB
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2003)
RoleAccountant
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
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2006)
RoleCompany Chairman
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
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2006)
RoleSurveyor
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
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMark William Pollard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 December 2003)
RoleSurveyor
Correspondence Address26 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2006)
RoleAccountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameMrs Julia Margaret Quarmby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 7 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(3 years, 7 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(4 years, 1 month 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(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 27 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(4 years, 1 month 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 Edward David Fleming Cree
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 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
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 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(6 years, 8 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 Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(6 years, 9 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(10 years 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(10 years 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(10 years 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 NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(10 years 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 NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years 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
Appointed27 March 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 9 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
Appointed27 March 2018(15 years, 8 months after company formation)
Appointment Duration4 years (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(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

75k at £1Bld (Sj) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£3
Net Worth£2,999,736

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 August 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 July 2020Cessation of Bld (Sj) Limited as a person with significant control on 6 April 2016 (1 page)
30 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2019Solvency Statement dated 13/09/19 (1 page)
30 September 2019Statement by Directors (1 page)
30 September 2019Statement of capital on 30 September 2019
  • GBP 75,000
(4 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages)
11 April 2018Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page)
11 April 2018Termination of appointment of Edward Cree as a director on 27 March 2018 (1 page)
11 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page)
11 April 2018Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages)
11 April 2018Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page)
11 April 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 August 2017Notification of Bld (Sj) Limited as a person with significant control on 6 April 2016 (1 page)
18 August 2017Notification of Bld (Sj) Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
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)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 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)
20 January 2016Full accounts made up to 31 March 2015 (12 pages)
20 January 2016Full accounts made up to 31 March 2015 (12 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (202 pages)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (202 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 75,000
(9 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 75,000
(9 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 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)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 75,000
(13 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 75,000
(13 pages)
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)
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)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
22 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Anthony Braine on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
22 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Edward Cree on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Edward Cree on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
22 July 2013Director's details changed for Mr Anthony Braine on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Nigel Mark Webb on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
22 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 October 2010 (2 pages)
22 July 2013Director's details changed for Lucinda Margaret Bell on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 October 2010 (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
22 July 2013Director's details changed for Lucinda Margaret Bell on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Nigel Mark Webb on 22 July 2013 (2 pages)
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)
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)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
12 July 2012Termination of appointment of Andrew Jones as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
12 July 2012Termination of appointment of Andrew Jones as a director (1 page)
12 July 2012Director's details changed for Edward Cree on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Edward Cree on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Edward Cree on 1 October 2009 (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)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 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)
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 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 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)
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)
27 January 2010Full accounts made up to 23 March 2009 (15 pages)
27 January 2010Full accounts made up to 23 March 2009 (15 pages)
11 November 2009Termination of appointment of a director (1 page)
11 November 2009Termination of appointment of a director (1 page)
14 July 2009Return made up to 12/07/09; full list of members (6 pages)
14 July 2009Return made up to 12/07/09; full list of members (6 pages)
29 May 2009Full accounts made up to 31 March 2008 (16 pages)
29 May 2009Full accounts made up to 31 March 2008 (16 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)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2009Memorandum and Articles of Association (10 pages)
22 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Memorandum and Articles of Association (27 pages)
15 April 2009Memorandum and Articles of Association (27 pages)
8 April 2009Company name changed asda st james investments LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed asda st james investments LIMITED\certificate issued on 09/04/09 (2 pages)
30 March 2009Director appointed peter courtenay clarke (1 page)
30 March 2009Director appointed peter courtenay clarke (1 page)
30 March 2009Director appointed nigel mark webb (1 page)
30 March 2009Director appointed lucinda margaret bell (1 page)
30 March 2009Director appointed andrew marc jones (1 page)
30 March 2009Director appointed graham charles roberts (1 page)
30 March 2009Director appointed lucinda margaret bell (1 page)
30 March 2009Director appointed christopher michael john forshaw (1 page)
30 March 2009Director appointed nigel mark webb (1 page)
30 March 2009Director appointed timothy andrew roberts (1 page)
30 March 2009Director appointed graham charles roberts (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)
27 March 2009Appointment terminated director oliver quarmby (1 page)
27 March 2009Appointment terminated director james quarmby (1 page)
27 March 2009Appointment terminated director julia quarmby (1 page)
27 March 2009Appointment terminated director oliver quarmby (1 page)
27 March 2009Appointment terminated director james quarmby (1 page)
27 March 2009Director appointed anthony braine (1 page)
27 March 2009Director appointed anthony braine (1 page)
27 March 2009Appointment terminated director julia quarmby (1 page)
23 March 2009Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page)
23 March 2009Accounting reference date shortened from 31/03/2009 to 23/03/2009 (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)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 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 (16 pages)
26 November 2007Full accounts made up to 31 March 2007 (16 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; 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 (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
14 November 2006New director appointed (5 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 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 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (2 pages)
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)
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 (14 pages)
20 September 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
14 July 2005Return made up to 12/07/05; full list of members (3 pages)
14 July 2005Return made up to 12/07/05; full list of members (3 pages)
27 July 2004Return made up to 12/07/04; full list of members (8 pages)
27 July 2004Return made up to 12/07/04; full list of members (8 pages)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 February 2004Ad 31/12/03--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
8 February 2004Nc inc already adjusted 31/12/03 (1 page)
8 February 2004Ad 31/12/03--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2004Nc inc already adjusted 31/12/03 (1 page)
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)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
23 July 2003Return made up to 12/07/03; full list of members (9 pages)
23 July 2003Return made up to 12/07/03; full list of members (9 pages)
21 January 2003Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 January 2003Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 January 2003Registered office changed on 07/01/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 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)
13 September 2002Company name changed inhoco 2703 LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed inhoco 2703 LIMITED\certificate issued on 13/09/02 (2 pages)
12 July 2002Incorporation (20 pages)
12 July 2002Incorporation (20 pages)