Buckingham Street
London
WC2N 6DU
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Current |
Appointed | 04 January 2021(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(65 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(67 years, 6 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mrs Christine Ridgeon |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(35 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | The Old House Home End Fulbourn Cambridge Cambridgeshire CB1 5BS |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 1995) |
Role | Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(38 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(38 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(39 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr Clive Franklin Eminson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(39 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Garden Cottage Stratton Hall Lane Levington Ipswich Suffolk IP10 0LH |
Director Name | Alistair Keith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(39 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2006) |
Role | Chartered Builder & Project Ma |
Correspondence Address | Wildacre South Munstead Lane Godalming Surrey GU8 4AG |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Ian James Tasker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ravensbourne Avenue Bromley Kent BR2 0BP |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Pfi Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Timothy Hartshorn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(50 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 October 2007) |
Role | Consultant |
Correspondence Address | 5 Freston Road London N3 1UP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(51 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2010) |
Role | Commercial Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 04 January 2021(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(55 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 2012) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2021) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
966k at £1 | Mpvii LTD 99.90% Ordinary |
---|---|
1000 at £1 | Primary Medical Property LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,493,977 |
Net Worth | £38,633,739 |
Cash | £5,837,728 |
Current Liabilities | £3,678,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
11 September 2018 | Delivered on: 20 September 2018 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 September 2018 | Delivered on: 19 September 2018 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property known as the friary and friary lodge, victoria road richmond, north yorkshire registered at the land registry with title number NYK203308. Outstanding |
14 April 2015 | Delivered on: 16 April 2015 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2015 | Delivered on: 16 April 2015 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Freehold land at the elms health centre high street potters bar title no HD290290 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 December 2011 | Delivered on: 21 December 2011 Persons entitled: Aviva Public Private Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage f/h property at 49 portsmouth road, woolston, southampton, hampshire HP469177 and f/h land and buildings on the south east side of beaulieu road, dibden purlieu, southampton, hampshire and briar cottage beaulieu road, dibden- HP548538 and HP312897. Outstanding |
2 December 2011 | Delivered on: 21 December 2011 Persons entitled: Aviva Public Private Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles and benefits and interests whether present or future to all moneys from time to time due owing or incurred under the lease in respect of the f/h property at 49 portsmouth road, woolston, southampton, hampshire and the f/h land and buildings on the south east side of beaulieu road, dibden purlieu, southampton, hampshire and briar cottage beaulieu road, dibden HP548538 and HP312897 see image for full details. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of l/h land at queensway/princeway, frodsham, cheshire other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at queensway/princey, frodsham, cheshire including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
12 July 2007 | Delivered on: 27 July 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
16 December 1996 | Delivered on: 28 December 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests under the occupational lease/s together with all claims causes of action and damages arising in connection therewith and any proceeds ("the assigned rights"). See the mortgage charge document for full details. Outstanding |
17 October 2005 | Delivered on: 22 October 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of land and premises known as medical centre, kings road, halstead, essex. See the mortgage charge document for full details. Outstanding |
10 November 2004 | Delivered on: 11 November 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre pilgrim close valley park chandlers ford hampshire. See the mortgage charge document for full details. Outstanding |
12 November 2003 | Delivered on: 14 November 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits & interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery church road fleet hampshire. See the mortgage charge document for full details. Outstanding |
8 July 2003 | Delivered on: 10 July 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited or anyy group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of primary care centre station road meltham huddersfield. See the mortgage charge document for full details. Outstanding |
2 July 2003 | Delivered on: 9 July 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (supplemental to a deed of legal charge dated 25 january 2000) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The primary care centre station road meltham huddersfield together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Outstanding |
17 April 2003 | Delivered on: 19 April 2003 Persons entitled: The General Practice Finance Corporation Limited (The Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of the surgery at amenbury lane harpenden hertfordshire. See the mortgage charge document for full details. Outstanding |
20 February 2003 | Delivered on: 21 February 2003 Persons entitled: The General Practice Finance Corporation Limited (The Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a 45/47 temple end high wycombe bucks. See the mortgage charge document for full details. Outstanding |
5 February 2003 | Delivered on: 7 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights titles and benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of harleston medical centre paddock road harleston norfolk together with the assigned rights. See the mortgage charge document for full details. Outstanding |
3 October 2002 | Delivered on: 10 October 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee aviva PLC as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of health centre at fleet hospital church road fleet hampshire. See the mortgage charge document for full details. Outstanding |
5 July 2002 | Delivered on: 6 July 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the doctors surgery marford road wheathampstead hertfordshire (the assigned rights). Outstanding |
16 December 1996 | Delivered on: 28 December 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any holding company or subsidiary to the chargee on any account whatsoever. Particulars: F/H land and premises being the surgery to be constructed on land off prentis road streatham london floating charge. Undertaking and all property and assets. Outstanding |
4 July 2002 | Delivered on: 5 July 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the fleet medical centre, church road, fleet, hampshire. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Persons entitled: The General Practice Finance Corporation Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest present or future of the company in and to the rents. See the mortgage charge document for full details. Outstanding |
3 May 2002 | Delivered on: 4 May 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s oak tree health centre, tyne avenue, didcot, oxfordshire, OX11 7GD. Outstanding |
2 April 2002 | Delivered on: 8 April 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: The company's whole right, title and interest in and to all the assigned rights. See the mortgage charge document for full details. Outstanding |
21 February 2002 | Delivered on: 26 February 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of 775 cannock road the scotlands wolverhampton ("the lease"). See the mortgage charge document for full details. Outstanding |
25 January 2002 | Delivered on: 31 January 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental debenture (supplemental to a deed of legal charge dated 25 january 2000) Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited to any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a bedwell medical centre bedwell crescent stevenage hertfordshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. Outstanding |
25 January 2002 | Delivered on: 31 January 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited to any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of bedwell medical centre, bedwell crescent, stevenage, hertfordshire. Outstanding |
29 November 2001 | Delivered on: 4 December 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of by primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s. Outstanding |
8 November 2001 | Delivered on: 15 November 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All moneys,obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and other lenders ("trustee") or the trustee,cgnu PLC on any account whatsoever. Particulars: All rights,titles,benefits and interests under the occupational lease in respect of units 2 and 3,stour mill,mace lane,ashford,kent. See the mortgage charge document for full details. Outstanding |
2 December 1996 | Delivered on: 7 December 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date and on any account whatsoever. Particulars: A;; right title benefit and interest in the agreement dated 15/11/96 relating to robin lane medical centre, pudsey west yorkshire. See the mortgage charge document for full details. Outstanding |
6 August 2001 | Delivered on: 27 September 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: A standard security which was presented for registration in scotland on 14 september 2001 and Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member to the trustee or any lender or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever (all terms as defined). Particulars: All and whole that plot or area of ground extending to 1.78 acres to the north of primrose lane, rosyth t/ns FFE50166 and FFE50536. Outstanding |
4 September 2001 | Delivered on: 7 September 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of medical centre,mace lane,ashford,kent. Outstanding |
14 August 2001 | Delivered on: 23 August 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys whole right title and interest in and to all the assigned rights. Outstanding |
2 July 2001 | Delivered on: 7 July 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies and indebtedness due from any group member to the chargee supplemental to the legal charge dated 25TH january 2000. Particulars: L/H land and premises at ladygrove park didcot oxfordshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements and all monies deposited. Outstanding |
30 May 2001 | Delivered on: 5 June 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or to the trustee norwich union PLC on any account whatsoever. Particulars: All right title benefits and interests to all monies from time to time owing or incurred to the company under the occupational lease in respect of new medical centre kings road halstead essex. See the mortgage charge document for full details. Outstanding |
1 May 2001 | Delivered on: 4 May 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH january 2000. Particulars: All monies deposited with the trustee on the terms set out in schedule 6 of the principal deed. L/h land and premises at marford road wheathampstead hertfordshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
3 April 2001 | Delivered on: 6 April 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or to the trustee norwich union PLC on any account whatsoever. Particulars: All right title benefits and interests to all monies from time to time owing or incurred to the company under the occupational lease in respect of new health centre at fleet hospital church road fleet hampshire. See the mortgage charge document for full details. Outstanding |
8 March 2001 | Delivered on: 13 March 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the general practice finance corporation limited as trustee for itself and other lenders ("trustee") on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of medical centre at kings rd,halstead,essex. Outstanding |
23 January 2001 | Delivered on: 25 January 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of new health centre broadgate lane horsforth leeds. Outstanding |
2 December 1996 | Delivered on: 7 December 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £1,288,631 and all other monies due or to become due from the company to the chargee and all monies due or to become due from the company or any holding company or subsidiary of the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a robin lane medical centre (formerly manor box works) robin lane pudsey leeds west yorkshire, floating charge. Undertaking and all property and assets. Outstanding |
22 January 2001 | Delivered on: 23 January 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of parts of winifred lee health centre wartling road eastbourne other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
4 January 2001 | Delivered on: 9 January 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:new health centre broadgate lane horsforth leeds. See the mortgage charge document for full details. Outstanding |
8 January 2001 | Delivered on: 9 January 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational leases in respect of doctors surgery at giggs hill road thames ditton. See the mortgage charge document for full details. Outstanding |
4 January 2001 | Delivered on: 5 January 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property investments limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and other lenders ("trustee") or the trustee, norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders actual or contingent on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational leases in respect of 62 whitchurch road withington man chester. See the mortgage charge document for full details. Outstanding |
17 November 2000 | Delivered on: 23 November 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH january 2000. Particulars: 775 cannock road the scotlands wolverhampton together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
27 October 2000 | Delivered on: 31 October 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:pharmacy broadgate lane medical centre horsforth leeds. See the mortgage charge document for full details. Outstanding |
8 August 2000 | Delivered on: 9 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge, all the rights, titles, benefits and interests of the company, to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: unit on the ground floor, at mace lane ashford, other than sums due to the company, by way of insurance, rent, service charge, or any vat payable to the company thereon, including the right to receive the same and the full benefit of any guarantee, or security and any proceeds of the forgoing. Outstanding |
1 August 2000 | Delivered on: 4 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of parts of winifred lee health centre,wartling road,eastbourne.. See the mortgage charge document for full details. Outstanding |
2 August 2000 | Delivered on: 4 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of morum house,1,3 & 5 bounds green road,wood green,london N22.. See the mortgage charge document for full details. Outstanding |
31 July 2000 | Delivered on: 3 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH january 2000. Particulars: Land at paddock road harleston together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance and all monies deposited with the trustee on the terms set out in schedule 6 of the principal deed. Outstanding |
28 July 2000 | Delivered on: 3 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25 janury 2000. Particulars: Land at church road fleet hampshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee on the terms set out in schedule 6 of the principal deed. Outstanding |
28 April 2000 | Delivered on: 5 May 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: hampden park health centre eastbourne other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
28 April 2000 | Delivered on: 3 May 2000 Persons entitled: The General Practice Finance Corporation Limitedas Trustee for Itself and the Other Lenders Classification: Supplemental deed Secured details: All moneys and indebtedness due or to become due from any group member to the chargee supplemental to the legal charge dated 25 january 2000. Particulars: Hampden park health centre eastbourne east sussex. All monies deposited with the trustee on the terms set out in the principal deed. Together with all buildings erections and fixtures and fixed plant and machinery and all improvements. The benefit of all existing leases, rights covenants and conditions. See the mortgage charge document for full details. Outstanding |
13 March 2000 | Delivered on: 21 March 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender on any account whatsoever and in any manner whatsoever. Particulars: All and whole the area of grond extending to 1.055 hectares or 2.6 acres or thereby lying on or towards the northwest of whitburn road bathgate west lothian please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
8 March 2000 | Delivered on: 18 March 2000 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Any Other Lender Classification: Supplemetal deed Secured details: All monies and indebtedness due from any group member to the chargee supplemental to the legal charge dated 25TH january 2000. Particulars: New surgery development at the east of station street meltham huddersfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance. Outstanding |
1 February 2000 | Delivered on: 8 February 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: A standard security dated 12/01/00 which was presented for registration in scotland on 01/02/00 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground extending to 2,952.272 square metres or thereby lying to the east of crookston road glasgow t/n 134694. Outstanding |
25 January 2000 | Delivered on: 27 January 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Various properties the first three of which are the old court house lodge road sutton surrey, 165 lanark road maida vale london W9 and robin lane medical centre robin lane pudsey west yorks see form 395 for further details together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
20 December 1999 | Delivered on: 30 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £2,304,457.00 owed by primary medical investments limited together with interest thereon pursuant to the provisions of the legal charge and all monies laid out by the general practice finance corporation limited under any of the provisions of the legal charge. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 February 1996 | Delivered on: 7 March 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £824,000 and all other monies due or to become due from the company to the chargee and all monies secured by a legal charge dated 3RD january 1996. Particulars: L/H land and premises k/a 165 lanark road maida vale london W9 t/nos. NGL727960 and NGL727959. Equitable interest in part of second floor of 165 lanark road maida vale london W9. Floating charge over all undertaking property and assets. F/h the old court house throwley way sutton surrey t/no. SGL580465 and equitable interest in part of ground floor of the old court house aforesaid. Outstanding |
22 December 1999 | Delivered on: 23 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities due or to become due from the company or any holding company or subsidiary of the company to the chargee on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:friary cottage hospital richmond north yorkshire other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
6 December 1999 | Delivered on: 16 December 1999 Persons entitled: General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under th provisions of the deed of legal charge dated 31ST march 1998. Particulars: All the company's right title benefit and interest in and to all income from time to time due owing or incurred to the company under the operating agreement in respect of the friary victoria road richmond. See the mortgage charge document for full details. Outstanding |
6 December 1999 | Delivered on: 16 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of collateral charge (supplemental to a deed of legal charge dated 31ST march 1998 "the legal charge") Secured details: All monies due or to become due from the company to the chargee under the collateral charge and the legal charge. Particulars: L/H the friary victoria road richmond and by way of floating charge all undertaking property assets and rights present and/or future. See the mortgage charge document for full details. Outstanding |
6 December 1999 | Delivered on: 16 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment supplemental to a deed of legal charge dated 31 march 1998 and a deed of collateral charge dated 06/12/99 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the legal charge. Particulars: All right title benefit and interest of the company in the agreement dated 06/12/99 relating to the leasehold property k/a the friary victoria road richmond together with all fixtures and fittings by way of floating charge all the undertaking and property assets and rights. See the mortgage charge document for full details. Outstanding |
25 November 1999 | Delivered on: 3 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,301,400 owed by the company together with interest thereon pursuant to the provisions of the legal charge and all monies due or to become due from the company and any company from time to time which is a holding company or subsidiary thereof to the chargee on any account whatsoever. Particulars: F/H property situate at putnoe health queens drive putnoe bedford t/n BD188941 and 111 queens drive putnoe bedford part t/n BD221441 and all fixtures fittings and equipment floating charge all the company's undertaking property assets and rights whatsoever and the benefit of any equitable interest in any agreement for lease or underlease in respect of the property. Outstanding |
4 November 1999 | Delivered on: 6 November 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £731,528 and all other sums due from the company to the chargee under the provisions of the legal charge and all monies due from any holding company of primary medical property investments limited on any account whatsoever. Particulars: F/Hold property at 45/47 temple end,high wycombe with all fixtures/fittings thereon. Undertaking and all property and assets. Outstanding |
28 June 1999 | Delivered on: 10 July 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £545,000 due or to become due from the company to the chargee and all monies,premiums costs and expenses incurred by the chargee under any provisions of the legal charge.all monies,obligations and liabilities whatsoever due or to become due from primary medical property investments limited or any holding company or subsidiary company of primary medical property investments limited to the chargee on any account whatsoever.the legal charge secures further advances. Particulars: All that f/h property situated at the junction of knightwood road and pilgrim close valley park chandlers ford hampshire together with any development carried out or to be carried out thereon and all fixtures and trade fixtures,fittings and equipment.floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.the benefit of any equitable interest in any agreement for lease or underlease granted or to be granted in respect of the development or any part thereof. Outstanding |
20 April 1999 | Delivered on: 1 May 1999 Persons entitled: The General Pratice Finance Corporation Limited Classification: Deed of collateral charge Secured details: In favour of the chargee £1,500,000.00 owed by the company together with interest thereon calculated pursuant to the provisions of the legal charge of 25 january 1999 made between the same parties and all monies, premiums, costs and expenses incurred or laid out by the chargee under any of the provisions of the legal charge of 25 january 1999. all monies, obligations and liabilities whatsoever from time to time incurred by the company or any holding company or subsidiary of the company whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever and as principal or surety and whether alone or jointly with any other parties to the chargee including without limitation interest, legal and other costs, charges, commissions and expenses. Particulars: L/H 995 square metres of land off wartling road eastbourne together with any development carried out or to be carried out thereon and all fixtures and trade fixtures fittings and equipment. Outstanding |
12 April 1999 | Delivered on: 21 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,581,000 and all monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge and all monies obligations and liabilities due or to become due from the company or any holding company or subsidiary company of the company to the chargee on any account whatsoever including further advances. Particulars: F/H property situate at broadgate lane horsforth and all fixtures and trade fixtures fittings and equipment floating charge over all the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
1 April 1999 | Delivered on: 8 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of collateral charge Secured details: £1,500,000.00 and all other sums due or to become due from the company to the chargee pursuant to the provisions of the legal charge dated 25TH january 1999 and all other monies,obligations and liabilities due whatsoever. Particulars: F/Hold property comprising winifred lee health centre wartling road eastbourne. Outstanding |
3 January 1996 | Delivered on: 5 January 1996 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £920,000.00 due or to become due from the company to the chargee. Particulars: F/H land and premises k/a the old court house, throwley way, sutton, surrey t/no. SGL580465 and all that equitable interest in part of the ground floor of the old court house, throwley way, sutton, surrey and a floating charge on all the company's undertaking property assets and rights present and/or future. Outstanding |
31 March 1999 | Delivered on: 7 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge of even date. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
31 March 1999 | Delivered on: 7 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £3,260,000 owed by the company to the chargee pursuant to the provisions of the legal charge and all monies, premiums, costs and expenses laid out by the mortgagee under any provisions of the legal charge. All monies obligations and liabilities whatsoever from time to time owing or incurred by the company or any holding or subsidiary company to the chargee on any account whatsoever. Particulars: F/H property situate at the cottage hospital cobham together with any development carried out or to be carried out thereon and all fixtures and trade fixtures fittings and equipment. By way of floating charge the undertaking all property and assets with the benefit of any equitable interest in any agreement for lease or underlease granted in respect of the development or any part thereof. Outstanding |
15 March 1999 | Delivered on: 20 March 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed of legal charge and mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge. Particulars: All sums including interest from time to time standing to the credit of the company's deposit account opened in the books of the chargee entitled "gpfc limited charged deposit account re primary medical property investments limited". See the mortgage charge document for full details. Outstanding |
10 March 1999 | Delivered on: 12 March 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 3RD january 1996. Particulars: All the company's right title and interest in and to all monies due owing or incurred under the occupational leases in respect of the old court house throwley way sutton surrey with the full benefit of any guarantee together with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing. See the mortgage charge document for full details. Outstanding |
25 January 1999 | Delivered on: 29 January 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,500,000 owed by the company to the chargee pursuant to the provisions of the legal charge and all monies, premiums, costs and expenses laid out by the mortgagee under any provisions of the legal charge. All monies obligations and liabilities whatsoever from time to time owing or incurred by the company or any holding or subsidiary company to the chargee on any account whatsoever. Particulars: F/H property situate at the south side of wartling road eastbourne and all fixtures and trade fixtures fittings and equipment. By way of floating charge the undertaking all property and assets with the benefit of any equitable interest in any agreement for lease or underlease granted in respect of the development or any part thereof. Outstanding |
18 December 1998 | Delivered on: 31 December 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property situate to the south of hythe road ashford title number K784462 all fixtures adn trade fixtures, fittings and equipment floating charge propery assets and rights. See the mortgage charge document for full details. Outstanding |
15 December 1998 | Delivered on: 17 December 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,341,700 due or to become due from the company to the chargee or any holding or subsidiary of the company on any account whatsoever pursuant to the provisions of the legal charge. Particulars: All that f/h property situate at kings road halstead t/n EX597494 with all fixtures and fittings by way of floating charge all undertaking and assets and the benefit of any equitable interest in any agreement for lease. Outstanding |
7 August 1998 | Delivered on: 11 August 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £919,696 and all other monies due from the company to the chargee under any of the provisions of the legal charge on any account whatsoever. Particulars: L/Hold property at whitchurch road withington with all fixtures/fittings and equipment thereon. Undertaking and all property and assets. Outstanding |
31 March 1998 | Delivered on: 8 April 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £2,498,000 due from the company to the chargee and all other monies due or to become due from the company or any holding company or subsidiary company on any account whatsoever. Particulars: F/H the friary victoria road richmond with all fixtures fittings and equipment floating charge all the undertaking property assets and rights and all moneys and obligations the benefit of any equitable interest in any development agreement agreement for lease or underlease. Outstanding |
18 March 1998 | Delivered on: 2 April 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies, liabilities and obligations due or to become from the company or any holding company or subsidiary of the company to the chargee. Particulars: All the rights titles benefits and interests whether present or future of the company to all monies from time to time due owing or incurred to the company under the leases in respect of 105-107 philip lane tottenham and land to the east of 109 and to the rear of 109-115 philip lane (the "property"). See the mortgage charge document for full details. Outstanding |
27 February 1998 | Delivered on: 28 February 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge of even date. Particulars: All the rights title benefits and interests present or future of the company to all monies from time to time due owing or incurred under the occupational lease dated 3 october 1997 other than the sums due by way of insurance rent or service charge or any vat payable to the company thereon including the right to receive the same and full benefit of any guarantee or security for the performance now or at any time thereafter given together with all claims causes of action and damages arising in connection therewith and any proceeds of the forgoing (the assigned rights). See the mortgage charge document for full details. Outstanding |
31 December 1997 | Delivered on: 6 January 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,762,740 due or to become due from the company to the chargee under or pursuant to the terms of the legal charge; and all monies obligations and liabilities due or to become due from the company to the chargee or any holding company or subsidiary company of the company to the chargee on any account whatsoever. Particulars: F/H property situate at giggs hill road thames ditton surrey and all fixtures and trade fixtures fittings and equipment; floating charge over all the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Outstanding |
28 October 1997 | Delivered on: 29 October 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the legal charge dated 2ND december 1996. Particulars: All rights, titles, benefits and interests to all monies due under the occupational lease dated 16TH october 1997 in respect of robin lane medical centre, robin lane, pudsey, leeds, west yorkshire.. See the mortgage charge document for full details. Outstanding |
20 August 1997 | Delivered on: 21 August 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of primary medical property investments limited to the chargee on any account whatsoever. Particulars: The company with full title guarantee assigned by way of charge to the lender all the rights,titles,benefits and interests whether present or future of the company to all monies from time to time due,owing or incurred to the company under the occupational lease in respect of the pharmacy at robin lane medical centre,robin lane,pudsey,leeds other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company thereon. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 5 March 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £1,248,880 and all monies due or to become due from the company to the chargee and all monies, obligations and liabilities owing by the company or any holding company or subsidiary of the company whether present or future, actual or contingent, on any account whatsoever and in any manner whatsoever. Particulars: F/H land and premises k/a 1, 3 and 5 bounds green road, wood green, london t/nos: NGL82250 and NGL200569; floating charge over. Undertaking and all property and assets. Outstanding |
7 February 1997 | Delivered on: 19 February 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 7TH february 1997 and all other monies due or to become due on any account whatsoever. Particulars: All the company's right title and interest in the agreement dated 4TH february 1997 (see form 395 for details). Outstanding |
7 February 1997 | Delivered on: 19 February 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £1,115,000 and all other monies due or to become due from the company or any holding company or subsidiary of the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises k/a the maybush surgery,portobello road,wakefield and by way of floating charge all the company's undertaking and all it's property and assets and rights whatsoever and wheresoever present and/or future. Outstanding |
6 November 2001 | Delivered on: 9 November 2001 Satisfied on: 27 January 2020 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge (the "principal deed") dated 25 january 2000 made between inter alia primary medical property investments limited (1) and the general practice finance corporation limited (2). Particulars: L/H land and premises at amenbury lane harpenden hertfordshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements and all monies deposited. Fully Satisfied |
8 June 2001 | Delivered on: 21 June 2001 Satisfied on: 14 May 2015 Persons entitled: The General Practice Finance Corporation Limitedas Trustee for Itself and the Other Lenders from Time to Time (The Trustee) Classification: Assignation of rents Secured details: All moneys, obligations and liabilities due or to become due from any group member (as defined) to the chargee on any account whatsoever. Particulars: All the rights title benefits and interests of the company to the rents and the full benefit of any guarantee or security for the performance thereof together with all claims actions in connection and any proceeds of the foregoing ( the assigned rights). Fully Satisfied |
2 October 1996 | Delivered on: 14 October 1996 Satisfied on: 14 January 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 20 April 2000 Satisfied on: 27 January 2020 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders Classification: Supplemetal deed Secured details: All monies and indebtedness due from any group member to the chargee supplemental to the legal charge dated 25TH january 2000. Particulars: The freehold property known as land on north-west side of portobello road, sandal, wakefield, west yorkshire, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 7 December 1995 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 1998 | Delivered on: 2 April 1998 Satisfied on: 23 June 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property comprising part of 105-107 philip lane,tottenham and land to the east of 109 and rear of 109-115 philip lane; t/nos:P45372,P107097 and P108618; the benefit of any equitable interest in any agreement for lease or underlease granted thereof; see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
17 November 1997 | Delivered on: 22 November 1997 Satisfied on: 27 January 2020 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the provisions of the deed of legal charge dated 07 february 1997. Particulars: Assignment of all the assigned rights (as defined). See the mortgage charge document for full details. Fully Satisfied |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 18 December 1995 Persons entitled: William Sindall Public Limited Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future. Fully Satisfied |
11 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages) |
---|---|
11 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 10 (2 pages) |
27 January 2020 | Satisfaction of charge 45 in full (2 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 6 (2 pages) |
27 January 2020 | Satisfaction of charge 15 in full (1 page) |
27 January 2020 | Part of the property or undertaking has been released from charge 41 (2 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 41 (2 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 11 (2 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 7 (2 pages) |
27 January 2020 | Satisfaction of charge 70 in full (2 pages) |
27 January 2020 | Part of the property or undertaking has been released from charge 14 (2 pages) |
7 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 March 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
20 March 2019 | Full accounts made up to 30 September 2018 (21 pages) |
19 March 2019 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Mark Andrew Woodall as a director on 15 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages) |
19 March 2019 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages) |
20 September 2018 | Registration of charge 005726180098, created on 11 September 2018 (26 pages) |
19 September 2018 | Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page) |
19 September 2018 | Change of details for Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages) |
19 September 2018 | Registration of charge 005726180097, created on 11 September 2018 (47 pages) |
19 September 2018 | Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 30 September 2017 (19 pages) |
22 November 2017 | Statement of capital on 22 November 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Statement by Directors (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Statement by Directors (1 page) |
22 November 2017 | Statement of capital on 22 November 2017
|
30 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
30 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 March 2017 | Full accounts made up to 30 September 2016 (20 pages) |
28 March 2017 | Full accounts made up to 30 September 2016 (20 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
14 May 2015 | Satisfaction of charge 65 in full (4 pages) |
14 May 2015 | Satisfaction of charge 65 in full (4 pages) |
16 April 2015 | Registration of charge 005726180095, created on 14 April 2015 (8 pages) |
16 April 2015 | Registration of charge 005726180096, created on 14 April 2015 (25 pages) |
16 April 2015 | Registration of charge 005726180095, created on 14 April 2015 (8 pages) |
16 April 2015 | Registration of charge 005726180096, created on 14 April 2015 (25 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 July 2013 | Auditor's resignation (2 pages) |
15 July 2013 | Auditor's resignation (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 94 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 94 (6 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 91 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 91 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Dixon on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Richard Dixon on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Richard Dixon on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page) |
29 July 2009 | Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed richard john dixon (1 page) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed richard john dixon (1 page) |
20 August 2008 | Appointment terminated director john morgan (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
20 August 2008 | Appointment terminated director john morgan (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | New director appointed (5 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | Return made up to 19/07/05; full list of members (9 pages) |
29 September 2005 | Return made up to 19/07/05; full list of members (9 pages) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | New secretary appointed (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
21 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members
|
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Return made up to 19/07/02; full list of members
|
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Particulars of mortgage/charge (4 pages) |
8 April 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (4 pages) |
21 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 September 2000 | Return made up to 19/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 19/07/00; full list of members (7 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (6 pages) |
21 March 2000 | Particulars of mortgage/charge (6 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (12 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (12 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (12 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (12 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 April 1998 | Particulars of mortgage/charge (7 pages) |
2 April 1998 | Particulars of mortgage/charge (7 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (4 pages) |
29 October 1997 | Particulars of mortgage/charge (4 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (8 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (2 pages) |
19 February 1997 | Particulars of mortgage/charge (2 pages) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1996 | Particulars of mortgage/charge (4 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1996 | Particulars of mortgage/charge (4 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 19/07/96; full list of members (8 pages) |
12 November 1996 | Return made up to 19/07/96; full list of members (8 pages) |
14 October 1996 | Particulars of mortgage/charge (6 pages) |
14 October 1996 | Particulars of mortgage/charge (6 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: babraham road sawston cambridge CB2 4LJ (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: babraham road sawston cambridge CB2 4LJ (1 page) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Company name changed camblocks LIMITED\certificate issued on 24/10/95 (4 pages) |
23 October 1995 | Company name changed camblocks LIMITED\certificate issued on 24/10/95 (4 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 September 1972 | Articles of association (38 pages) |
1 September 1972 | Articles of association (38 pages) |
9 October 1956 | Certificate of incorporation (1 page) |
9 October 1956 | Certificate of incorporation (1 page) |