ASDA PROPERTY MANAGEMENT LIMITED
Overview
Company Name | ASDA PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00794098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASDA PROPERTY MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASDA PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 58 Queen Anne Street London W1G 8HW |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASDA PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
SARMVILLE INVESTMENTS LIMITED | Mar 02, 1964 | Mar 02, 1964 |
What are the latest accounts for ASDA PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ASDA PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gerald Abraham Davidson as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Abraham Davidson as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Eve Winer as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Appudurai Ragudasan as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Aug 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Mrs Eve Winer on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gerald Abraham Davidson on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ASDA PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAGUDASAN, Appudurai | Director | 58 Queen Anne Street London W1G 8HW | England | British | Accountant | 174824530001 | ||||
CHIA, Swee Ming | Secretary | 10 Mount Ephraim Road Streatham SW16 1NG London | British | Certified Accountant | 57837290001 | |||||
DAVIDSON, Gerald Abraham | Secretary | 58 Queen Anne Street London W1G 8HW | British | 35563210002 | ||||||
HUBERMAN, Paul Laurence | Secretary | 80 Kingsley Way N2 0EN London | British | 3470530003 | ||||||
DAVIDSON, Emanuel Wolfe | Director | 6 Beechworth Close NW3 7UT London | United Kingdom | British | Company Director | 3470540001 | ||||
DAVIDSON, Gerald Abraham | Director | 58 Queen Anne Street London W1G 8HW | United Kingdom | British | Surveyor | 35563210002 | ||||
HUBERMAN, Paul Laurence | Director | 80 Kingsley Way N2 0EN London | England | British | Chartered Accountant | 3470530003 | ||||
RANGER, Patrick | Director | 2 Park Hill Ealing W5 2JR London | England | British | Chartered Surveyor | 80021100001 | ||||
WINER, Eve | Director | 58 Queen Anne Street W1G 8HW London | United Kingdom | British | Ass Co Secretary | 61592130001 |
Who are the persons with significant control of ASDA PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wolfe Property Services Limited | Apr 06, 2016 | Queen Anne Street W1G 8HW London 58 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASDA PROPERTY MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 07, 1977 Delivered On Apr 28, 1977 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever. | |
Short particulars 32 westgate st., Gloucester, gloucestershire, title no. Gr 43661. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 03, 1973 Delivered On Sep 07, 1973 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 32/34 westgate st gloucester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1967 Delivered On Mar 13, 1967 | Outstanding | Amount secured All moneys due etc. | |
Short particulars 22. chiswick high road. N. 4,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 20, 1967 Delivered On Jan 24, 1967 | Outstanding | Amount secured £8,000 | |
Short particulars F/H property. 123 masons hill, bromley, greater london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 22, 1966 Delivered On Feb 28, 1966 | Outstanding | Amount secured 20,000 and all other monies due from the company to the chargee | |
Short particulars 221 high road , kilburn greater london and 123, masons hill bromley london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 31, 1966 Delivered On Feb 09, 1966 | Outstanding | Amount secured £5000 | |
Short particulars 26 chiswick high road. Chiswick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 15, 1965 Delivered On Oct 01, 1964 | Outstanding | Amount secured £1700. | |
Short particulars 22,24,26 chiswick high rd, chiswick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 26, 1964 Delivered On Dec 09, 1964 | Outstanding | Amount secured £18,300 | |
Short particulars 22,24,26 chiswick high road. Chiswick. | ||||
Persons Entitled
| ||||
Transactions
|
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