BLD PROPERTIES LIMITED

BLD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00732787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLD PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLD PROPERTIES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASDA PROPERTIES LIMITEDApr 04, 1985Apr 04, 1985
    ASDA PROPERTY HOLDINGS LIMITEDAug 17, 1962Aug 17, 1962

    What are the latest accounts for BLD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BLD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Mar 09, 2022

    1 pagesTM01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Cessation of Bld Property Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 35 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    16 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 15, 2018 with updates

    4 pagesCS01

    Who are the officers of BLD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    CHIA, Swee Ming
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    Secretary
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    British57837290001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Secretary
    80 Kingsley Way
    N2 0EN London
    British3470530003
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERGIN, Gavin Joseph
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CHIA, Swee Ming
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    Director
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    BritainBritish57837290001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COHEN, Gerard Phillip
    39 Norrice Lea
    N2 0RD London
    Director
    39 Norrice Lea
    N2 0RD London
    EnglandBritish77787670001
    DAVIDSON, Emanuel Wolfe
    6 Beechworth Close
    NW3 7UT London
    Director
    6 Beechworth Close
    NW3 7UT London
    United KingdomBritish3470540001
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritish35563210002
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritish35563210002
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish1898090001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Director
    80 Kingsley Way
    N2 0EN London
    EnglandBritish3470530003
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    PELTZ, Daniel
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    Director
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    EnglandBritish34366280004
    RANGER, Patrick
    2 Park Hill
    Ealing
    W5 2JR London
    Director
    2 Park Hill
    Ealing
    W5 2JR London
    EnglandBritish80021100001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    ROSCOE, Antony David
    54 Fowlers Walk
    W5 1BG London
    Director
    54 Fowlers Walk
    W5 1BG London
    British12774060001
    ROSE, Jonathan Winston
    44 Park Hall Road
    East Finchley
    N2 9PX London
    Director
    44 Park Hall Road
    East Finchley
    N2 9PX London
    British92654230001
    SCOTT, James Andrew
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    Director
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    British79599370001
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    SMITH, Stephen Paul
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish148183670001
    STEWART, David Purcell
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    Director
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    United KingdomBritish56336720001

    Who are the persons with significant control of BLD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bld Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number823907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bld Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assurance supplemental to a trust deed and two supplemental trust deeds
    Created On Jan 23, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance
    Short particulars
    Unit 4 thomas road industrial estate london E14 together with all buildings erections fixtures (including tenant's and trade fixtures) fixed plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Apr 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance, supplemental to a trust deed and two supplemental trust deeds
    Created On Apr 19, 1996
    Delivered On Apr 26, 1996
    Satisfied
    Amount secured
    In favour of the chargee the principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the deed of assurance
    Short particulars
    52 haymarket london SW1 together with all buildings and erections fixtures fixed plant and machinery.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Apr 26, 1996Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed assurance supplemental to a trust deed and two supplemental trust deeds
    Created On Feb 08, 1995
    Delivered On Feb 09, 1995
    Satisfied
    Amount secured
    The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance
    Short particulars
    Colindeep works colindeep lane london NW9 together with all buildings and erections and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance and release supplemental to a trust deed and two supplemental trust deeds
    Created On Jun 28, 1994
    Delivered On Jul 07, 1994
    Satisfied
    Amount secured
    The principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance and release
    Short particulars
    16-90 (even) golders green road,london,NW11.all buildings and erections and fixtures and plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease,rights covenants and conditions affecting the same but otherwise free from encumbrances.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jul 07, 1994Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Jan 28, 1994
    Delivered On Jan 31, 1994
    Satisfied
    Amount secured
    The principal of and interest on the original stock (as defined in the deed) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due from the company to the chargee under the terms of the deed
    Short particulars
    The wheatley centre,wheatley hall road doncaster t/n's SYK178548,SYK262673 and SYK298837 with all buildings erections fixtures and fittings improvements and additions with the benefit of all existing leases,underleases and tenancy agreements.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jan 31, 1994Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Sep 28, 1992
    Delivered On Sep 29, 1992
    Satisfied
    Amount secured
    £46,000,000 & all other moneys due or to become due from the company to the chargee
    Short particulars
    Friden house 96-101 blackfriars road south title no LN19910.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Sep 29, 1992Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Sep 28, 1992
    Delivered On Sep 29, 1992
    Satisfied
    Amount secured
    £46,000,000 & all other moneys due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the south side of title no BK233850.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Sep 29, 1992Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Acquisition of property
    Created On Jan 17, 1992
    Acquired On Dec 31, 1991
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    £46,000,000 due from the company to the chargee
    Short particulars
    413/423 (odd) wimborne road winton bournemouth.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jan 17, 1992Registration of an acquisition (400)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Dec 06, 1991
    Delivered On Dec 11, 1991
    Satisfied
    Amount secured
    £46,000,000 10 5/ 16 % first mortgage debenture stock of the company and all other monies intended to be secured
    Short particulars
    All that l/h property k/a 83 marleybone high street london W1 t/n NGL686636 all that f/h property k/a 14/15 quarry street guildford t/n SY571237.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Jul 05, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Jul 31, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other moneys due or to become due to guardian exchange assurance PLC under this deed.
    Short particulars
    4 great james street london WC1 together with all buildings & erections & fixtures (including tenents' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Aug 03, 1990Registration of a charge
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Second supplemental trust deed.
    Created On Jul 18, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    £21,000,000 10 5116% first mortgage debenture stock 2011 and £25,000,000 10 5/16 % first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due or to become due to the chargee under this deed
    Short particulars
    As regards property and tenure named in doc M293 (see for details) by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jul 27, 1989Registration of a charge
    • Jul 18, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 23, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold properties k/a 79-81 uxbridge road london WU5 title no mx 16792 and mx 432312 83,85,87 and 89 uxbridge road. London W5 t/no. Ngl 251724 93,93 and 95 uxbridge road london W5. T/no. Mx 267179 2. all rents owing or hereafter to become payable under any insurance of the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Republic National Bank of New York
    Transactions
    • Apr 04, 1989Registration of a charge
    • Feb 02, 2019Satisfaction of a charge (MR04)
    Memorandium of chrge and set-off
    Created On Mar 23, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys (wether of principal interest or otherwise) at any time standing to the credit of the company on any account with republic national bank of new york.
    Persons Entitled
    • Republic National Bank of New York.
    Transactions
    • Apr 04, 1989Registration of a charge
    Elgal charge by guarantee
    Created On Mar 01, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from cottesloe property investments limited to the chargee.
    Short particulars
    F/H property k/a nos 19 and 21 clarence street cheltenham gloucester. Title no. Gr 747 together with all buildings and erections, fixtures & fittings & fixed plant & machinery (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hongkong & Shanghai Banking Corporation
    Transactions
    • Mar 03, 1989Registration of a charge
    Legal charge
    Created On Feb 20, 1989
    Delivered On Mar 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    195 and 197 wardour street, L.B. of city of westminster t/nos. Ln 122212 ln 10751.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1989Registration of a charge
    Memorandum of deposit of deed (charge without written instrument)
    Created On Dec 08, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45 & 47 shelton street and 15, 17, 19 and 21 endees street (formerly k/a 43, 45,and 47 shelton street and 19A, 21, 23 and 25 endels street).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    Deed of assurance supplemental to a trust deed and supplemental trust deed
    Created On Nov 30, 1988
    Delivered On Dec 06, 1988
    Satisfied
    Amount secured
    £21,000,000 10 5/16THS percent first mortgage debenture stock 2011 of the company and all other monies due or to become the from the company to the chargee pursuant to 9 trust deed d/d 26/3/86 and a supplemental rust deed dated 7/4/87
    Short particulars
    12/16 the traverse, bury st. Edmunds. Together with all buildings and erections and fixtures (including tenant's and trade fixtures and fixtures and fixed plant and machinery).
    Persons Entitled
    • Guardian Royal Exchalge Assurance PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    • Dec 03, 1991Statement of satisfaction of a charge in full or part (403a)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance supplemental to a trust deed and supplemntal trust deed
    Created On Nov 29, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    £21,000,000 10 5/6THS per cent first mortgage debenture stock of the company and all other monies due or to become due from the company to guardian royal exchange assurance PLC pursuant to a trust deed dated 26/3/86 and a supplemental trust deed dated 7/4/87
    Short particulars
    9/15 fore street, bodmin, cornwall together with all buildings and creditors and fixturers (including tenant's and trade fixtures and fixed plant and machinery.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    • Feb 02, 2019Satisfaction of a charge (MR04)
    Memorandum of deposit of deeds and/or documnets
    Created On Oct 06, 1988
    Delivered On Oct 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As to all deeds, writings, and documents deposited by us (and which we shall have confirmed as beding sublectd to this charge).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1988Registration of a charge
    Legal charge
    Created On Sep 22, 1988
    Delivered On Sep 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 marleybone mews london W1 comprised in land registry t/n ln 80695.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1988Registration of a charge
    Legal charge
    Created On Sep 22, 1988
    Delivered On Sep 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 queen anne street london W1 comprised in land registry t/n ln 195987.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1988Registration of a charge
    Legal charge
    Created On May 12, 1988
    Delivered On May 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 6,7,8 & 9 snow hill london EC1 t/n ngl 295072. (please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Republic National Bank of New York.
    Transactions
    • May 16, 1988Registration of a charge
    Deed of assurance
    Created On Nov 13, 1987
    Delivered On Nov 25, 1987
    Satisfied
    Amount secured
    Debenture stock of asda property holdings PLC amounting to £21 million 10 5/16 % first mortgage debenture stock 2011 under the terms of a trust deed d/d 26.3.86 and supplemental trust deed d/d 7.4.87
    Short particulars
    All that f/h property k/a colingdeep works, colindeep lane, london and all that l/h property k/a the goldhawk estate london W6.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Nov 25, 1987Registration of a charge
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Sep 01, 1987
    Delivered On Sep 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goldhawk estate, london borough of hammersmith & fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 16, 1987Registration of a charge
    Legal mortgage
    Created On Aug 25, 1987
    Delivered On Aug 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land on the west side of crystal palace road, together with units 1 & 2, 2 crystal palace road, london SE22 and all buildings & fixtues thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0