BLD UK LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéBLD UK LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01649862
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de BLD UK LIMITED ?

    • (7011) /

    Où se situe BLD UK LIMITED ?

    Adresse du siège social
    York House
    45 Seymour Street
    W1H 7LX London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de BLD UK LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ASDA UK LIMITED28 sept. 198828 sept. 1988
    ASDA ESTATE AGENTS LIMITED01 sept. 198801 sept. 1988
    KERRYHOME LIMITED09 juil. 198209 juil. 1982

    Quels sont les derniers comptes de BLD UK LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 mars 2011

    Quels sont les derniers dépôts pour BLD UK LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Déclaration de biens vacants

    1 pagesBONA

    Déclaration de biens vacants

    1 pagesBONA

    Déclaration de biens vacants

    1 pagesBONA

    Déclaration de biens vacants

    1 pagesBONA

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Comptes annuels établis au 31 mars 2011

    17 pagesAA

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    2 pagesDS01

    Cessation de la nomination de Lucinda Margaret Bell en tant que directeur le 23 nov. 2011

    1 pagesTM01

    Cessation de la nomination de Nigel Mark Webb en tant que directeur le 23 nov. 2011

    1 pagesTM01

    Cessation de la nomination de Timothy Andrew Roberts en tant que directeur le 23 nov. 2011

    1 pagesTM01

    Cessation de la nomination de Sarah Morrell Barzycki en tant que directeur le 23 nov. 2011

    1 pagesTM01

    Déclaration annuelle jusqu'au 15 août 2011 avec liste complète des actionnaires

    8 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital30 août 2011

    État du capital au 30 août 2011

    • Capital: GBP 2
    SH01

    Cessation de la nomination de Graham Roberts en tant que directeur

    1 pagesTM01

    Comptes annuels établis au 31 mars 2010

    17 pagesAA

    Déclaration annuelle jusqu'au 15 août 2010 avec liste complète des actionnaires

    10 pagesAR01

    Cessation de la nomination de Peter Clarke en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Peter Clarke en tant que directeur

    1 pagesTM01

    Modification des coordonnées de l'administrateur Mr Timothy Andrew Roberts le 06 août 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Qui sont les dirigeants de BLD UK LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secrétaire
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Administrateur
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    CHIA, Swee Ming
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    Secrétaire
    10 Mount Ephraim Road
    Streatham
    SW16 1NG London
    BritishCertified Accountant57837290001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Secrétaire
    80 Kingsley Way
    N2 0EN London
    British3470530003
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secrétaire
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Administrateur
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Administrateur
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Administrateur
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    CAFFARATE, Charles
    13 Addison Avenue
    W11 4QS London
    Administrateur
    13 Addison Avenue
    W11 4QS London
    EnglandBritishChartered Surveyor73954170002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Administrateur
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    COHEN, Gerard Philip
    39 Norrice Lea
    N2 0RD London
    Administrateur
    39 Norrice Lea
    N2 0RD London
    EnglandBritishChartered Accountant77787670001
    DAVIDSON, Emanuel Wolfe
    6 Beechworth Close
    NW3 7UT London
    Administrateur
    6 Beechworth Close
    NW3 7UT London
    United KingdomBritishCompany Director3470540001
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Administrateur
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritishSurveyor35563210002
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Administrateur
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritishCompany Director35563210002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Administrateur
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Administrateur
    80 Kingsley Way
    N2 0EN London
    EnglandBritishChartered Accountant3470530003
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Administrateur
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    PELTZ, Daniel
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    Administrateur
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    United KingdomBritishDirector34366280004
    RANGER, Patrick
    2 Park Hill
    Ealing
    W5 2JR London
    Administrateur
    2 Park Hill
    Ealing
    W5 2JR London
    EnglandBritishChartered Surveyor80021100001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Administrateur
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Administrateur
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    EnglandBritishChartered Surveyor63986410004
    ROSCOE, Antony David
    54 Fowlers Walk
    W5 1BG London
    Administrateur
    54 Fowlers Walk
    W5 1BG London
    BritishChartered Surveyor12774060001
    ROSE, Jonathan Winston
    44 Park Hall Road
    East Finchley
    N2 9PX London
    Administrateur
    44 Park Hall Road
    East Finchley
    N2 9PX London
    BritishChartered Surveyor92654230001
    SCOTT, James Andrew
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    Administrateur
    13 Fairfield Lane
    SL2 3BX Farnham Royal
    Buckinghamshire
    BritishChartered Surveyor79599370001
    STEWART, David Purcell
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    Administrateur
    The Oast House Best Beech
    TN5 6JH Wadhurst
    East Sussex
    United KingdomBritishChartered Accountant56336720001
    WARD, Christopher Peter Alan
    36 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    Administrateur
    36 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    United KingdomBritishChartered Accountant80990890001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Administrateur
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor58059360001

    BLD UK LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Legal charge
    Créé le 31 août 2006
    Livré le 08 sept. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Hampstead west shops, west end lane, london t/no ngl 587020 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
    Personnes ayant droit
    • Capita Trust Company Limited
    • Capita Trust Company Limited
    Transactions
    • 08 sept. 2006Enregistrement d'une charge (395)
    • 25 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 31 août 2006
    Livré le 08 sept. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Thomas road industrial park, 8-15 thomas road, london t/no ngl 417763 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
    Personnes ayant droit
    • Capita Trust Company Limited
    Transactions
    • 08 sept. 2006Enregistrement d'une charge (395)
    • 25 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 06 févr. 2002
    Livré le 19 févr. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or bl davidson limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    8-15 thomas road industrial park, 48 thomas road, london t/no. NGL372271 and 1-4 hampstead west, iverson road, london t/no. NGL587020. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 févr. 2002Enregistrement d'une charge (395)
    • 07 sept. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage deed
    Créé le 13 mai 1997
    Livré le 23 mai 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property being land on south side of commercial road totton hants t/no hp 283862 with all buildings & fixtures trade fixtures fixed plant and machinery by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 23 mai 1997Enregistrement d'une charge (395)
    • 10 août 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 23 déc. 1996
    Livré le 07 janv. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Freehold property k/a 224 and 226 iverson road and 199 west end lane camden greater london t/n ngl 587020 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 07 janv. 1997Enregistrement d'une charge (395)
    • 12 avr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 23 déc. 1996
    Livré le 07 janv. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Freehold property k/a units 8-15 48 thomas road london t/n ngl 372271 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 07 janv. 1997Enregistrement d'une charge (395)
    • 12 avr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage deed
    Créé le 09 déc. 1996
    Livré le 10 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/Hold property known as 69 castle st,farnham,waverley; sy 109328; all buildings,fixtures,plant,machinery,book/other debts,guarantees or covenants and other claims; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 10 déc. 1996Enregistrement d'une charge (395)
    • 25 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage deed
    Créé le 09 déc. 1996
    Livré le 10 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/Hold property known as units 2,12 and 14 woodfield rd,welwyn garden city,welwyn,hatfield,hertfordshire with all buildings,fixtures,plant and machinery thereon; t/no hd 146775; all book/other debts,monetary claims,guarantees,covenants,licences and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 10 déc. 1996Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage deed
    Créé le 09 déc. 1996
    Livré le 10 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/Hold property known as 67/68 castle st,farnham,waverley with all buildings,fixtures,plant/machinery thereon; t/no sy 281018; all book/other debts and other claims; the goodwill of business,licences,guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 10 déc. 1996Enregistrement d'une charge (395)
    • 25 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage
    Créé le 01 nov. 1996
    Livré le 15 nov. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a 626 hitchin road stopsley luton beds t/n BD9532 together with all fixtures and fittings (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 15 nov. 1996Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 34 high street northwich together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 134,136 and 138 the grove and 1 great eastern road stratford west ham london.t/no.ngl 56405 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 113 promenade cheltenham gloucestershire together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The l/h property k/as 12 morden hall road merton surrey.t/no.sy 176227 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 97/97A,99/99A,101/101A,103/103A,105/105A,107/107A,109/109A,111/111A,113/113A and 115/115A new zealand avenue walton-on-thames.t/no.sy 34376 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as walpole building 1-5 church street rickmansworth together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 594-628 (even numbers) belmore parade uxbridge road hayes t/no.mx 413221 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 26 market place thirsk together with all buildings and fixtures thereon by way of the assignment to the bank the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 52 watergate street chester cheshire together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 20 janv. 1995
    Livré le 09 févr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/as 35 albemarle street london W1 t/no.217301 Together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 09 févr. 1995Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland
    Créé le 01 nov. 1994
    Livré le 08 nov. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The shop unit k/a and forming 75 south bridge edinburgh.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 08 nov. 1994Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 31 oct. 1994
    Livré le 08 nov. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 10 high street dunstable bedfordshire t/n BD73724 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 08 nov. 1994Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 31 oct. 1994
    Livré le 08 nov. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 159 high street selsey chichester west sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 08 nov. 1994Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 31 oct. 1994
    Livré le 08 nov. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 10 the pavement st ives cambridge and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 08 nov. 1994Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 31 oct. 1994
    Livré le 08 nov. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 1/3 market square bishops stortford hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 08 nov. 1994Enregistrement d'une charge (395)
    • 16 mai 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0