Background WavePink WaveYellow Wave

BLD PROPERTY HOLDINGS LIMITED (00823907)

BLD PROPERTY HOLDINGS LIMITED (00823907) is an active UK company. incorporated on 20 October 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLD PROPERTY HOLDINGS LIMITED has been registered for 61 years. Current directors include MACEY, Paul Stuart, MCNUFF, Jonathan Charles, MURRELL, Peter James and 2 others.

Company Number
00823907
Status
active
Type
ltd
Incorporated
20 October 1964
Age
61 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACEY, Paul Stuart, MCNUFF, Jonathan Charles, MURRELL, Peter James, SCHULDENFREI, James Joseph, SECKER, Matthew Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLD PROPERTY HOLDINGS LIMITED

BLD PROPERTY HOLDINGS LIMITED is an active company incorporated on 20 October 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLD PROPERTY HOLDINGS LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00823907

LTD Company

Age

61 Years

Incorporated 20 October 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ASDA PROPERTY HOLDINGS LIMITED
From: 20 October 1964To: 23 April 2007
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

MACEY, Paul Stuart

Active
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016

MURRELL, Peter James

Active
45 Seymour Street, LondonW1H 7LX
Born January 1984
Director
Appointed 18 Mar 2022

SCHULDENFREI, James Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born December 1987
Director
Appointed 22 Apr 2025

SECKER, Matthew Robert

Active
45 Seymour Street, LondonW1H 7LX
Born December 1973
Director
Appointed 18 Mar 2022

CHIA, Swee Ming

Resigned
10 Mount Ephraim Road, LondonSW16 1NG
Secretary
Appointed 02 Nov 2001
Resigned 30 Aug 2006

CHIA, Swee Ming

Resigned
10 Mount Ephraim Road, LondonSW16 1NG
Secretary
Appointed N/A
Resigned 21 Aug 1997

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 30 Aug 2006
Resigned 30 Apr 2009

WALSH, Richard William

Resigned
Jonquils, MarlowSL7 2JQ
Secretary
Appointed 21 Aug 1997
Resigned 02 Nov 2001

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 11 Sept 2006
Resigned 18 Mar 2022

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 11 Sept 2006
Resigned 19 Jan 2018

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 19 Nov 2001
Resigned 31 Dec 2007

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CHIA, Swee Ming

Resigned
10 Mount Ephraim Road, LondonSW16 1NG
Born July 1953
Director
Appointed 04 Dec 2001
Resigned 30 Aug 2006

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 11 Sept 2006
Resigned 16 Aug 2010

COHEN, Gerard Phillip

Resigned
39 Norrice Lea, LondonN2 0RD
Born July 1958
Director
Appointed 19 Nov 2001
Resigned 26 Jan 2004

DAVIDSON, Emanuel Wolfe

Resigned
6 Beechworth Close, LondonNW3 7UT
Born February 1931
Director
Appointed N/A
Resigned 30 Aug 2006

DAVIDSON, Gerald Abraham

Resigned
Gardnor House, LondonNW3 1HT
Born April 1961
Director
Appointed 13 Sept 2001
Resigned 30 Aug 2006

DAVIDSON, Gerald Abraham

Resigned
Gardnor House, LondonNW3 1HT
Born April 1961
Director
Appointed N/A
Resigned 31 Dec 1995

FINSBERG, Geoffrey, Lord

Resigned
18 Fairfax Road, LondonNW6 4HA
Born June 1926
Director
Appointed N/A
Resigned 01 Jun 1994

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 30 Aug 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 11 Sept 2006
Resigned 15 Nov 2008

HUBERMAN, Paul Laurence

Resigned
80 Kingsley Way, LondonN2 0EN
Born June 1961
Director
Appointed N/A
Resigned 20 Mar 1998

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 11 Sept 2006
Resigned 06 Nov 2009

LISS, Daniel Simon

Resigned
11 Brookland Close, LondonNW11 6DJ
Born November 1968
Director
Appointed 25 Apr 2002
Resigned 30 Apr 2003

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 19 Nov 2001
Resigned 30 Aug 2006

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2022

PARRY, John Richard

Resigned
High Barn The Paddocks, ChorleywoodWD3 5EE
Born May 1934
Director
Appointed 22 Jun 1993
Resigned 20 Oct 2001

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 19 Nov 2001
Resigned 01 Jan 2005

RANGER, Patrick

Resigned
2 Park Hill, LondonW5 2JR
Born December 1959
Director
Appointed 23 May 1994
Resigned 13 Sept 2001

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 30 Aug 2006
Resigned 30 Jun 2011

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

393

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
353353
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
27 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Auditors Resignation Company
6 December 2006
AUDAUD
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
155(6)b155(6)b
Legacy
15 September 2006
155(6)b155(6)b
Legacy
15 September 2006
155(6)b155(6)b
Legacy
15 September 2006
155(6)b155(6)b
Legacy
15 September 2006
155(6)b155(6)b
Legacy
15 September 2006
155(6)b155(6)b
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Resolution
1 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
10 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 January 2003
AUDAUD
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Legacy
6 March 2002
155(6)b155(6)b
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
155(6)a155(6)a
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
7 January 2002
CERT10CERT10
Re Registration Memorandum Articles
7 January 2002
MARMAR
Legacy
7 January 2002
5353
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
122122
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Legacy
10 May 2001
88(2)R88(2)R
Legacy
1 May 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
30 October 2000
169169
Legacy
16 October 2000
122122
Legacy
16 October 2000
88(2)Return of Allotment of Shares
Legacy
2 October 2000
169169
Legacy
1 September 2000
169169
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
88(2)R88(2)R
Legacy
22 August 2000
122122
Miscellaneous
17 August 2000
MISCMISC
Legacy
10 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
31 July 2000
AUDAUD
Legacy
18 July 2000
169169
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
169169
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
169169
Legacy
23 May 2000
169169
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
169169
Legacy
17 January 2000
169169
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
169169
Legacy
11 November 1999
169169
Legacy
11 November 1999
169169
Legacy
29 October 1999
169169
Legacy
29 October 1999
169169
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
169169
Legacy
17 May 1999
PROSPPROSP
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Legacy
18 November 1998
169169
Legacy
9 October 1998
88(2)R88(2)R
Legacy
28 August 1998
122122
Legacy
28 August 1998
88(2)R88(2)R
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
88(2)R88(2)R
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 May 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
88(2)Return of Allotment of Shares
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
122122
Legacy
18 August 1997
88(2)R88(2)R
Legacy
15 July 1997
363sAnnual Return (shuttle)
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Memorandum Articles
9 June 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
22 August 1996
122122
Legacy
22 August 1996
88(2)R88(2)R
Legacy
9 July 1996
363sAnnual Return (shuttle)
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
288288
Legacy
15 November 1995
PROSPPROSP
Legacy
18 September 1995
88(2)R88(2)R
Legacy
5 September 1995
122122
Legacy
5 September 1995
88(2)R88(2)R
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
15 August 1994
122122
Legacy
12 July 1994
363sAnnual Return (shuttle)
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
288288
Accounts With Accounts Type Full Group
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
16 February 1994
88(2)R88(2)R
Legacy
28 September 1993
88(2)R88(2)R
Legacy
24 September 1993
88(2)R88(2)R
Legacy
3 September 1993
122122
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
123Notice of Increase in Nominal Capital
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
PROSPPROSP
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
4 April 1993
287Change of Registered Office
Legacy
15 September 1992
122122
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
363sAnnual Return (shuttle)
Resolution
1 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
288288
Accounts With Accounts Type Full Group
22 June 1992
AAAnnual Accounts
Legacy
5 November 1991
287Change of Registered Office
Legacy
15 August 1991
122122
Accounts With Accounts Type Full Group
12 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
169169
Legacy
6 February 1991
288288
Auditors Resignation Company
3 January 1991
AUDAUD
Legacy
15 August 1990
122122
Legacy
27 July 1990
363363
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
16 July 1990
169169
Resolution
20 June 1990
RESOLUTIONSResolutions
Resolution
20 June 1990
RESOLUTIONSResolutions
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
18 June 1990
169169
Legacy
11 June 1990
169169
Legacy
4 May 1990
288288
Legacy
12 March 1990
169169
Legacy
18 January 1990
288288
Legacy
15 January 1990
169169
Legacy
1 November 1989
169169
Legacy
23 October 1989
169169
Legacy
22 August 1989
PROSPPROSP
Legacy
14 August 1989
169169
Legacy
13 July 1989
363363
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
6 June 1989
169169
Accounts With Accounts Type Full Group
1 June 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
29 July 1988
363363
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
29 June 1988
PUC 2PUC 2
Legacy
16 February 1988
169169
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
88(2)Return of Allotment of Shares
Legacy
21 January 1988
123Notice of Increase in Nominal Capital
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
22 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
PUC(U)PUC(U)
Legacy
29 July 1986
363363
Legacy
18 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 July 1986
AAAnnual Accounts
Legacy
21 February 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 April 1985
AAAnnual Accounts
Accounts With Made Up Date
28 November 1984
AAAnnual Accounts
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Accounts With Made Up Date
18 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 July 1982
AAAnnual Accounts
Accounts With Made Up Date
5 August 1980
AAAnnual Accounts
Accounts With Made Up Date
29 September 1979
AAAnnual Accounts
Accounts With Made Up Date
7 June 1979
AAAnnual Accounts
Accounts With Made Up Date
14 November 1978
AAAnnual Accounts
Accounts With Made Up Date
8 March 1977
AAAnnual Accounts