Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASALLE BLOOMS NOMINEE LIMITED
Company Information for

LASALLE BLOOMS NOMINEE LIMITED

ONE CURZON STREET, LONDON, W1J 5HD,
Company Registration Number
05640866
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lasalle Blooms Nominee Ltd
LASALLE BLOOMS NOMINEE LIMITED was founded on 2005-11-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lasalle Blooms Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LASALLE BLOOMS NOMINEE LIMITED
 
Legal Registered Office
ONE CURZON STREET
LONDON
W1J 5HD
Other companies in W1J
 
Filing Information
Company Number 05640866
Company ID Number 05640866
Date formed 2005-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/03/2020
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-05 16:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE BLOOMS NOMINEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LASALLE BLOOMS NOMINEE LIMITED
The following companies were found which have the same name as LASALLE BLOOMS NOMINEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASALLE BLOOMS NOMINEE 2 LIMITED ONE CURZON STREET LONDON W1J 5HD Active - Proposal to Strike off Company formed on the 2008-06-13

Company Officers of LASALLE BLOOMS NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER JEANES
Director 2018-05-01
ALAN TRIPP
Director 2008-10-10
STUART JOHN RICHMOND WATSON
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN FRY
Director 2007-06-07 2018-03-20
ANDREW MARK BULL
Director 2005-12-02 2017-12-19
SARAH LOUISE LLOYD
Company Secretary 2013-11-07 2016-06-17
ANDREW JOHN MUSCAT
Director 2012-07-10 2016-04-07
MARTIN LEWIS POLLARD
Company Secretary 2005-12-02 2013-11-07
JAMES SCOTT LYON
Director 2006-01-20 2012-07-10
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2005-12-02 2008-10-10
JUSTIN WARD BROWN
Director 2005-12-02 2007-05-12
PETER MALCOLM MANLEY
Director 2005-12-02 2006-08-09
BRISTOWS SECRETARIAL LIMITED
Company Secretary 2005-11-30 2005-12-02
IAIN REDFORD
Director 2005-11-30 2005-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-30 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2008-06-13 Active - Proposal to Strike off
ANDREW PETER JEANES EID (NOMINEE) LIMITED Director 2018-03-21 CURRENT 2015-09-02 Active
ANDREW PETER JEANES LASALLE LAND TRUSTEE LIMITED Director 2018-03-21 CURRENT 2006-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 1 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 2 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES CMH NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES CMH NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES SAP NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES SAP NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES PSHF NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES PSHF NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES BRUNSWICK GP LIMITED Director 2016-02-25 CURRENT 2007-05-10 Active
ANDREW PETER JEANES BRUNSWICK NOMINEE LIMITED Director 2016-02-25 CURRENT 2007-06-12 Active - Proposal to Strike off
ANDREW PETER JEANES POSSFUND REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2011-03-15 CURRENT 2008-08-19 Dissolved 2016-05-01
ANDREW PETER JEANES FLODRIVE UK V (GENERAL PARTNER) LIMITED Director 2007-08-14 CURRENT 2007-06-13 Liquidation
ANDREW PETER JEANES LASALLE FUNDS GENERAL PARTNER LTD Director 2002-11-22 CURRENT 2002-11-22 Active
ALAN TRIPP EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN TRIPP LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
ALAN TRIPP LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2001-04-20 Active - Proposal to Strike off
ALAN TRIPP LIC II (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2005-11-23 Active
ALAN TRIPP LASALLE FUNDS GENERAL PARTNER LTD Director 2011-03-17 CURRENT 2002-11-22 Active
ALAN TRIPP LASALLE PARTNERS INTERNATIONAL Director 2009-12-31 CURRENT 1990-10-11 Active
ALAN TRIPP LASALLE DIRECT NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Dissolved 2016-03-15
ALAN TRIPP LASALLE DIRECT GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-10-10 CURRENT 2008-06-13 Active - Proposal to Strike off
ALAN TRIPP LASALLE INVESTMENT MANAGEMENT Director 2008-10-10 CURRENT 1991-04-02 Active
ALAN TRIPP LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-06-19 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE DIRECT NOMINEE LIMITED Director 2007-08-13 CURRENT 2005-11-30 Dissolved 2016-03-15
STUART JOHN RICHMOND WATSON LASALLE DIRECT GENERAL PARTNER LIMITED Director 2007-08-13 CURRENT 2005-11-30 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2007-08-13 CURRENT 2005-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-10-23AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED ANDREW PETER JEANES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FRY
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30PSC02Notification of Lasalle Blooms General Partner Limited as a person with significant control on 2016-04-06
2017-07-18TM02Termination of appointment of Sarah Louise Lloyd on 2016-06-17
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MUSCAT
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-07AP03Appointment of Sarah Louise Lloyd as company secretary
2013-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN POLLARD
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED ANDREW JOHN MUSCAT
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2011-12-23AR0130/11/11 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-12-29AR0130/11/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/10/2010
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RICHMOND WATSON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TRIPP / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BULL / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TRIPP / 01/12/2008
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED ALAN TRIPP
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MAUDSLEY
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-20225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
2005-12-15ELRESS386 DISP APP AUDS 07/12/05
2005-12-15ELRESS366A DISP HOLDING AGM 07/12/05
2005-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LASALLE BLOOMS NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASALLE BLOOMS NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-27 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2008-08-27 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2008-08-27 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-10-04 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-10-04 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-10-04 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASALLE BLOOMS NOMINEE LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE BLOOMS NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE BLOOMS NOMINEE LIMITED
Trademarks
We have not found any records of LASALLE BLOOMS NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE BLOOMS NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LASALLE BLOOMS NOMINEE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE BLOOMS NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASALLE BLOOMS NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASALLE BLOOMS NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.