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

LASALLE BLOOMS GENERAL PARTNER LIMITED

ONE, CURZON STREET, LONDON, W1J 5HD,
Company Registration Number
05640842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lasalle Blooms General Partner Ltd
LASALLE BLOOMS GENERAL PARTNER 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 General Partner Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LASALLE BLOOMS GENERAL PARTNER LIMITED
 
Legal Registered Office
ONE
CURZON STREET
LONDON
W1J 5HD
Other companies in W1J
 
Filing Information
Company Number 05640842
Company ID Number 05640842
Date formed 2005-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts 
VAT Number /Sales tax ID GB873103441  
Last Datalog update: 2020-01-06 17:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE BLOOMS GENERAL PARTNER 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.

Company Officers of LASALLE BLOOMS GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT COULTON
Company Secretary 2015-06-09
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 2018-03-21
ANDREW MARK BULL
Director 2005-12-02 2017-12-22
ANDREW JOHN MUSCAT
Director 2012-08-16 2016-04-21
COLIN BLACKMORE
Company Secretary 2014-04-16 2015-06-09
MARTIN LEWIS POLLARD
Company Secretary 2005-12-02 2014-04-16
JAMES SCOTT LYON
Director 2006-01-20 2012-08-16
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
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 LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE INVESTMENT MANAGEMENT Director 2008-10-10 CURRENT 1991-04-02 Active
ALAN TRIPP LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-10-10 CURRENT 2008-06-13 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 NOMINEE 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FRY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-19AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MUSCAT
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10AP03Appointment of Mr Michael Robert Coulton as company secretary on 2015-06-09
2015-06-10TM02Termination of appointment of Colin Blackmore on 2015-06-09
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP03Appointment of Mr Colin Blackmore as company secretary
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN POLLARD
2014-03-18MISCSection 519
2014-02-18MISCAud res sec 519
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mr Andrew Mark Bull on 2013-10-21
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2012-08-17AP01DIRECTOR APPOINTED MR ANDREW JOHN MUSCAT
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0122/11/11 FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-12-01AR0122/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 15/10/2010
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RICHMOND WATSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TRIPP / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FRY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BULL / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TRIPP / 02/12/2008
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
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-27MEM/ARTSARTICLES OF ASSOCIATION
2008-06-27RES01ALTER ARTICLES 24/06/2008
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
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS 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
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LASALLE BLOOMS GENERAL PARTNER 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 GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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 MORTGAGE 2008-08-20 Outstanding MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-09-19 Satisfied MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-09-19 Satisfied MOURANT PROPERTY TRUSTEES LIMITED
LEGAL CHARGE 2007-09-19 Satisfied MOURANT PROPERTY TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE BLOOMS GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE BLOOMS GENERAL PARTNER LIMITED
Trademarks
We have not found any records of LASALLE BLOOMS GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE BLOOMS GENERAL PARTNER 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 (68320 - Management of real estate on a fee or contract basis) as LASALLE BLOOMS GENERAL PARTNER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE BLOOMS GENERAL PARTNER 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 GENERAL PARTNER 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 GENERAL PARTNER LIMITED any grants or awards.
Ownership
    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.