London
EC2V 7BG
Director Name | Mr Colin Bryan Richards |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British, |
Status | Current |
Appointed | 06 December 2019(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Elizabeth Anne Florschutz |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1973(17 years, 3 months after company formation) |
Appointment Duration | 45 years, 7 months (resigned 01 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Tollbar Cottage Upper Hartfield Hartfield East Sussex TN7 4DP |
Director Name | Dr Gerhard Ulrich Florschutz |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1973(17 years, 3 months after company formation) |
Appointment Duration | 45 years, 7 months (resigned 01 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tolbar Cottage 1 Cat Street Upper Hartfield East Sussex TN7 4DP |
Secretary Name | Dr Gerhard Ulrich Florschutz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolbar Cottage 1 Cat Street Upper Hartfield East Sussex TN7 4DP |
Secretary Name | Mrs Elizabeth Anne Florschutz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(50 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tollbar Cottage Upper Hartfield Hartfield East Sussex TN7 4DP |
Website | raphaelmedicalcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 833924 |
Telephone region | Sevenoaks |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
217.5k at £1 | Elizabeth Anne Florschutz 50.00% Ordinary |
---|---|
217.5k at £1 | Gerhard Ulrich Florschutz 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,593,260 |
Net Worth | £1,889,495 |
Cash | £265,590 |
Current Liabilities | £1,400,651 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 10 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 8 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 19 November 2020 (overdue) |
12 October 2018 | Delivered on: 19 October 2018 Persons entitled: Macquarie Euro Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H land swanborough house t/no ESX206833 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: F/H land at the rear of 8 sheridan court tonbridge road hildenborough tonbridge t/no K482051. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All future f/h or l/h land including but not limited to residential neurobehavioural hospital swanborough house t/no. ESX206833 please see copy of instrument. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 March 1996 | Delivered on: 14 March 1996 Satisfied on: 14 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a swanborough house swanborough drive whitehawk brighton east sussex t/no ESX206833 and the proceeds of sale thereof with A. 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. Fully Satisfied |
13 May 1994 | Delivered on: 26 May 1994 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property ka/ hardwick school coldharbour lane hildenborough tonbridge kent and the proceeds of sale thereof and assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1982 | Delivered on: 17 December 1982 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollanden park, coldharbour lane, hildenborough, kent and/or the proceeds of sale thereof. Title no. K 485606. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2023 | Liquidators' statement of receipts and payments to 5 October 2023 (25 pages) |
---|---|
15 December 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 October 2022 | Appointment of a voluntary liquidator (3 pages) |
6 October 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
4 July 2022 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages) |
5 May 2022 | Administrator's progress report (37 pages) |
4 November 2021 | Administrator's progress report (35 pages) |
7 October 2021 | Notice of extension of period of Administration (3 pages) |
5 October 2021 | Notice of extension of period of Administration (3 pages) |
10 May 2021 | Administrator's progress report (32 pages) |
9 February 2021 | Statement of affairs with form AM02SOA (9 pages) |
2 December 2020 | Statement of administrator's proposal (68 pages) |
28 November 2020 | Registered office address changed from Hollanden Park, Coldharbour Lane Hildenborough Kent TN11 9LE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 28 November 2020 (2 pages) |
28 November 2020 | Result of meeting of creditors (5 pages) |
24 October 2020 | Appointment of an administrator (3 pages) |
18 December 2019 | Appointment of Mr Colin Bryan Richards as a director on 6 December 2019 (2 pages) |
10 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
12 November 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
8 June 2019 | Memorandum and Articles of Association (3 pages) |
5 June 2019 | Termination of appointment of Elizabeth Anne Florschutz as a secretary on 24 May 2019 (2 pages) |
20 May 2019 | Resolutions
|
14 May 2019 | Termination of appointment of Gerhard Ulrich Florschutz as a director on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Philip Antony Smith as a director on 1 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Elizabeth Anne Florschutz as a director on 1 May 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 December 2017 (22 pages) |
19 October 2018 | Registration of charge 005681160007, created on 12 October 2018 (66 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 February 2018 | Auditor's resignation (1 page) |
13 December 2017 | Registration of charge 005681160006, created on 11 December 2017 (11 pages) |
13 December 2017 | Registration of charge 005681160006, created on 11 December 2017 (11 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2017 | Full accounts made up to 31 December 2015 (20 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
4 September 2017 | Notification of The Raphael Hospital Development Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 22 August 2017 (1 page) |
4 September 2017 | Cessation of Gerhard Ulrich Florschutz as a person with significant control on 20 August 2017 (1 page) |
4 September 2017 | Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Elizabeth Anne Florschutz as a person with significant control on 20 August 2017 (1 page) |
4 September 2017 | Notification of The Raphael Hospital Holdings Limited as a person with significant control on 20 August 2017 (2 pages) |
4 September 2017 | Notification of The Raphael Hospital Development Limited as a person with significant control on 22 August 2017 (2 pages) |
4 September 2017 | Cessation of Gerhard Ulrich Florschutz as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Gerhard Ulrich Florschutz as a person with significant control on 20 August 2017 (1 page) |
4 September 2017 | Cessation of Elizabeth Anne Florschutz as a person with significant control on 20 August 2017 (1 page) |
4 September 2017 | Notification of The Raphael Hospital Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Cessation of Elizabeth Anne Florschutz as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Notification of The Raphael Hospital Holdings Limited as a person with significant control on 20 August 2017 (2 pages) |
4 September 2017 | Notification of The Raphael Hospital Development Limited as a person with significant control on 22 August 2017 (2 pages) |
4 September 2017 | Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 22 August 2017 (1 page) |
1 September 2017 | Registration of charge 005681160005, created on 25 August 2017 (66 pages) |
1 September 2017 | Registration of charge 005681160005, created on 25 August 2017 (66 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 October 2015 | Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page) |
8 October 2015 | Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page) |
8 October 2015 | Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page) |
8 October 2015 | Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Satisfaction of charge 2 in full (2 pages) |
30 April 2014 | Satisfaction of charge 2 in full (2 pages) |
30 April 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Satisfaction of charge 4 in full (2 pages) |
30 April 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Satisfaction of charge 4 in full (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2010 | Director's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Elizabeth Anne Florschutz on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Elizabeth Anne Florschutz on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 April 2008 | Secretary appointed elizabeth anne florschutz (2 pages) |
8 April 2008 | Secretary appointed elizabeth anne florschutz (2 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Accounts made up to 31 December 2004 (16 pages) |
29 June 2007 | Accounts made up to 31 December 2005 (16 pages) |
29 June 2007 | Accounts made up to 31 December 2005 (16 pages) |
29 June 2007 | Accounts made up to 31 December 2004 (16 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: coldharbour lane hollanden park hildenborough kent (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: coldharbour lane hollanden park hildenborough kent (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 October 2005 | Accounts made up to 31 December 2003 (18 pages) |
6 October 2005 | Accounts made up to 31 December 2003 (18 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
18 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2004 | Accounts made up to 31 December 2002 (13 pages) |
24 February 2004 | Accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Accounts made up to 31 December 1999 (11 pages) |
13 July 2001 | Accounts made up to 31 December 1999 (11 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 June 2000 | Accounts made up to 31 December 1998 (12 pages) |
14 June 2000 | Accounts made up to 31 December 1998 (12 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
23 April 1999 | Accounts made up to 31 December 1997 (12 pages) |
23 April 1999 | Accounts made up to 31 December 1997 (12 pages) |
26 February 1998 | Accounts made up to 30 June 1996 (12 pages) |
26 February 1998 | Accounts made up to 30 June 1996 (12 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 April 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
12 April 1996 | Accounts made up to 30 June 1995 (11 pages) |
12 April 1996 | Accounts made up to 30 June 1995 (11 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
31 May 1992 | Ad 23/06/91--------- £ si 434900@1 (2 pages) |
31 May 1992 | Ad 23/06/91--------- £ si 434900@1 (2 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Nc inc already adjusted 22/06/91 (1 page) |
20 September 1984 | Company name changed\certificate issued on 20/09/84 (1 page) |
20 September 1984 | Company name changed\certificate issued on 20/09/84 (1 page) |
14 July 1977 | Annual return made up to 31/12/74 (5 pages) |
23 December 1975 | Annual return made up to 15/11/73 (6 pages) |
27 June 1956 | Incorporation (16 pages) |
27 June 1956 | Incorporation (16 pages) |