You are here: bizstats.co.uk > a-z index > B list > BL list

Bld (a) Limited LONDON


Bld (a) started in year 1949 as Private Limited Company with registration number 00467242. The Bld (a) company has been functioning successfully for 75 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Tuesday 24th April 2007 Bld (a) Limited is no longer carrying the name Asda.

The company has 5 directors, namely Peter M., Virginia W. and Michael M. and others. Of them, Paul M., Jonathan M. have been with the company the longest, being appointed on 22 February 2016 and Peter M. and Virginia W. have been with the company for the least time - from 18 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bld (a) Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00467242
Date of Incorporation Tue, 12th Apr 1949
Industry Development of building projects
End of financial Year 31st March
Company age 75 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 18 March 2022

Virginia W.

Position: Director

Appointed: 18 March 2022

Michael M.

Position: Director

Appointed: 16 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 18 March 2022

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 30 June 2023

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2011

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Jonathan R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 August 2006

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Christopher W.

Position: Director

Appointed: 14 August 2000

Resigned: 13 September 2001

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 13 September 2001

David S.

Position: Director

Appointed: 18 November 1998

Resigned: 29 August 2001

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

Patrick R.

Position: Director

Appointed: 12 January 1998

Resigned: 13 September 2001

Gerald D.

Position: Director

Appointed: 05 December 1991

Resigned: 31 December 1995

Antony R.

Position: Director

Appointed: 05 December 1991

Resigned: 27 March 1997

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Bl Retail Warehousing Holding Company Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bld Property Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Bld Property Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Retail Warehousing Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002154
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Asda April 24, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (15 pages)

Company search

Advertisements