Company NameSainsbury's Holborn Property
Company StatusDissolved
Company Number05979519
CategoryPrivate Unlimited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)
Previous NameLawgra (No.1273)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony Guthrie
StatusClosed
Appointed12 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2018)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Sarah Nelson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed04 June 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 08 February 2018)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 May 2007)
RoleAccountant
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 October 2015)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address29 Slades Hill
Temple Combe
Somerset
BA8 0HF
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration9 years, 5 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed15 August 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDavid Arthur O'Loan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2016)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitesainsburys.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sainsbury's Supermarkets LTD
100.00%
Ordinary

Accounts

Latest Accounts12 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End13 March

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 July 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
3 July 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
3 July 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
3 July 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
3 May 2017Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 3 May 2017 (2 pages)
27 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
27 April 2017Declaration of solvency (4 pages)
27 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
27 April 2017Appointment of a voluntary liquidator (2 pages)
27 April 2017Appointment of a voluntary liquidator (2 pages)
27 April 2017Declaration of solvency (4 pages)
30 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
30 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
6 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
6 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
26 October 2015Appointment of David Arthur O'loan as a director on 14 October 2015 (2 pages)
26 October 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
26 October 2015Appointment of David Arthur O'loan as a director on 14 October 2015 (2 pages)
26 October 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
14 October 2015Full accounts made up to 14 March 2015 (14 pages)
14 October 2015Full accounts made up to 14 March 2015 (14 pages)
27 February 2015Solvency Statement dated 27/02/15 (1 page)
27 February 2015Solvency Statement dated 27/02/15 (1 page)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
16 December 2014Accounts for a dormant company made up to 15 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 15 March 2014 (4 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(5 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(5 pages)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(5 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(5 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
5 November 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
23 November 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
23 November 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 June 2011Statement of company's objects (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2011Statement of company's objects (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
9 December 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
29 April 2010Director's details changed for Richard John Learmont on 29 May 2009 (1 page)
29 April 2010Director's details changed for Richard John Learmont on 29 May 2009 (1 page)
25 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (11 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (11 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (11 pages)
6 June 2009Director's change of particulars / richard lamont / 29/05/2009 (1 page)
6 June 2009Director's change of particulars / richard lamont / 29/05/2009 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
22 December 2008Accounts for a dormant company made up to 22 March 2008 (11 pages)
22 December 2008Accounts for a dormant company made up to 22 March 2008 (11 pages)
2 November 2008Return made up to 26/10/08; no change of members (5 pages)
2 November 2008Return made up to 26/10/08; no change of members (5 pages)
28 January 2008Full accounts made up to 24 March 2007 (12 pages)
28 January 2008Full accounts made up to 24 March 2007 (12 pages)
7 November 2007Return made up to 26/10/07; full list of members (6 pages)
7 November 2007Return made up to 26/10/07; full list of members (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
1 December 2006Resolutions
  • RES13 ‐ Re share prem/dividend 07/11/06
(1 page)
1 December 2006Resolutions
  • RES13 ‐ Re share prem/dividend 07/11/06
(1 page)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
11 November 2006Registered office changed on 11/11/06 from: 190 strand london WC2R 1JN (1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Registered office changed on 11/11/06 from: 190 strand london WC2R 1JN (1 page)
11 November 2006Resolutions
  • RES13 ‐ Allot & dissap 89 & 90 02/11/06
(1 page)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Resolutions
  • RES13 ‐ Allot & dissap 89 & 90 02/11/06
(1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Accounting reference date shortened from 31/10/07 to 28/03/07 (1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Accounting reference date shortened from 31/10/07 to 28/03/07 (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
31 October 2006Company name changed lawgra (no.1273)\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed lawgra (no.1273)\certificate issued on 31/10/06 (2 pages)
26 October 2006Incorporation (14 pages)
26 October 2006Incorporation (14 pages)