Company NamePrimary Medical Property Investments Limited
Company StatusActive
Company Number00572618
CategoryPrivate Limited Company
Incorporation Date9 October 1956(67 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusCurrent
Appointed04 January 2021(64 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(65 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(66 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(67 years, 6 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(35 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMrs Christine Ridgeon
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(35 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressThe Old House Home End
Fulbourn
Cambridge
Cambridgeshire
CB1 5BS
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed19 July 1992(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1995)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(38 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(38 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 1995)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed21 December 1994(38 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(39 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Clive Franklin Eminson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(39 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGarden Cottage Stratton Hall Lane
Levington
Ipswich
Suffolk
IP10 0LH
Director NameAlistair Keith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(39 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2006)
RoleChartered Builder & Project Ma
Correspondence AddressWildacre
South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(41 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(48 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Ian James Tasker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(49 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ravensbourne Avenue
Bromley
Kent
BR2 0BP
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(49 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RolePfi Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(50 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(50 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 October 2007)
RoleConsultant
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(51 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(51 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 July 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2010)
RoleCommercial Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(55 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(62 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed04 January 2021(64 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2010(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed19 January 2012(55 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 July 2012)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameIAG Limited (Corporation)
StatusResigned
Appointed20 July 2012(55 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed20 July 2012(55 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2019(62 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2021)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

966k at £1Mpvii LTD
99.90%
Ordinary
1000 at £1Primary Medical Property LTD
0.10%
Ordinary

Financials

Year2014
Turnover£5,493,977
Net Worth£38,633,739
Cash£5,837,728
Current Liabilities£3,678,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

11 September 2018Delivered 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 2018Delivered 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 2015Delivered on: 16 April 2015
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2015Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 1996Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2000Delivered 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 1993Delivered 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 1998Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

11 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages)
11 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (26 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 January 2020Part of the property or undertaking has been released from charge 10 (2 pages)
27 January 2020Satisfaction of charge 45 in full (2 pages)
27 January 2020Part of the property or undertaking has been released from charge 6 (2 pages)
27 January 2020Satisfaction of charge 15 in full (1 page)
27 January 2020Part of the property or undertaking has been released from charge 41 (2 pages)
27 January 2020Part of the property or undertaking has been released from charge 41 (2 pages)
27 January 2020Part of the property or undertaking has been released from charge 11 (2 pages)
27 January 2020Part of the property or undertaking has been released from charge 7 (2 pages)
27 January 2020Satisfaction of charge 70 in full (2 pages)
27 January 2020Part of the property or undertaking has been released from charge 14 (2 pages)
7 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
20 March 2019Full accounts made up to 30 September 2018 (21 pages)
19 March 2019Registered 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 2019Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page)
19 March 2019Termination of appointment of Mark Andrew Woodall as a director on 15 March 2019 (1 page)
19 March 2019Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages)
19 March 2019Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages)
19 March 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page)
19 March 2019Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages)
19 March 2019Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages)
20 September 2018Registration of charge 005726180098, created on 11 September 2018 (26 pages)
19 September 2018Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page)
19 September 2018Change of details for Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
19 September 2018Registration of charge 005726180097, created on 11 September 2018 (47 pages)
19 September 2018Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
30 July 2018Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 30 September 2017 (19 pages)
22 November 2017Statement of capital on 22 November 2017
  • GBP 966,950
(5 pages)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 November 2017Statement by Directors (1 page)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 November 2017Statement by Directors (1 page)
22 November 2017Statement of capital on 22 November 2017
  • GBP 966,950
(5 pages)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 966,951
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 966,951
(3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 March 2017Full accounts made up to 30 September 2016 (20 pages)
28 March 2017Full accounts made up to 30 September 2016 (20 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 May 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 September 2015 (20 pages)
18 May 2016Full accounts made up to 30 September 2015 (20 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 966,950
(5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 966,950
(5 pages)
12 June 2015Full accounts made up to 30 September 2014 (21 pages)
12 June 2015Full accounts made up to 30 September 2014 (21 pages)
14 May 2015Satisfaction of charge 65 in full (4 pages)
14 May 2015Satisfaction of charge 65 in full (4 pages)
16 April 2015Registration of charge 005726180095, created on 14 April 2015 (8 pages)
16 April 2015Registration of charge 005726180096, created on 14 April 2015 (25 pages)
16 April 2015Registration of charge 005726180095, created on 14 April 2015 (8 pages)
16 April 2015Registration of charge 005726180096, created on 14 April 2015 (25 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 966,950
(5 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 966,950
(5 pages)
5 June 2014Full accounts made up to 30 September 2013 (18 pages)
5 June 2014Full accounts made up to 30 September 2013 (18 pages)
31 July 2013Full accounts made up to 30 September 2012 (20 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Full accounts made up to 30 September 2012 (20 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
25 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 July 2013Auditor's resignation (2 pages)
15 July 2013Auditor's resignation (2 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 966,950
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 966,950
(3 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Ernest Battey as a director (2 pages)
9 August 2012Registered 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 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Registered 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 2012Registered 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 2012Termination of appointment of Ernest Battey as a director (2 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
2 August 2012Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Asset Management Solutions Limited on 2 August 2012 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 93 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 93 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 94 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 94 (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
13 April 2011Full accounts made up to 31 December 2010 (21 pages)
13 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 92 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 92 (7 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (20 pages)
10 March 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2009Secretary's details changed for {officer_name} (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Dixon on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed for Richard Dixon on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed for Richard Dixon on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page)
29 July 2009Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
28 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 August 2008Return made up to 19/07/08; full list of members (4 pages)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed richard john dixon (1 page)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed richard john dixon (1 page)
20 August 2008Appointment terminated director john morgan (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
20 August 2008Appointment terminated director john morgan (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 March 2008Full accounts made up to 31 December 2007 (20 pages)
20 March 2008Full accounts made up to 31 December 2007 (20 pages)
21 November 2007New director appointed (5 pages)
21 November 2007New director appointed (5 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (18 pages)
17 October 2006Full accounts made up to 31 December 2005 (18 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (4 pages)
10 April 2006New director appointed (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (4 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005New secretary appointed (1 page)
29 September 2005Return made up to 19/07/05; full list of members (9 pages)
29 September 2005Return made up to 19/07/05; full list of members (9 pages)
29 September 2005New secretary appointed (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005New secretary appointed (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
23 August 2004Return made up to 19/07/04; full list of members (9 pages)
23 August 2004Return made up to 19/07/04; full list of members (9 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Return made up to 19/07/03; full list of members (9 pages)
30 July 2003Return made up to 19/07/03; full list of members (9 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 19/07/01; full list of members (7 pages)
28 August 2001Return made up to 19/07/01; full list of members (7 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Full accounts made up to 31 December 2000 (16 pages)
22 May 2001Full accounts made up to 31 December 2000 (16 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
1 September 2000Return made up to 19/07/00; full list of members (7 pages)
1 September 2000Return made up to 19/07/00; full list of members (7 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (6 pages)
21 March 2000Particulars of mortgage/charge (6 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 19/07/99; no change of members (12 pages)
4 August 1999Return made up to 19/07/99; no change of members (12 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 19/07/98; full list of members (12 pages)
24 July 1998Return made up to 19/07/98; full list of members (12 pages)
23 July 1998Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Return made up to 19/07/97; full list of members (8 pages)
25 July 1997Return made up to 19/07/97; full list of members (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (11 pages)
18 March 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (2 pages)
19 February 1997Particulars of mortgage/charge (2 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 December 1996Particulars of mortgage/charge (4 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (4 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 19/07/96; full list of members (8 pages)
12 November 1996Return made up to 19/07/96; full list of members (8 pages)
14 October 1996Particulars of mortgage/charge (6 pages)
14 October 1996Particulars of mortgage/charge (6 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Registered office changed on 11/12/95 from: babraham road sawston cambridge CB2 4LJ (1 page)
11 December 1995Registered office changed on 11/12/95 from: babraham road sawston cambridge CB2 4LJ (1 page)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Company name changed camblocks LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Company name changed camblocks LIMITED\certificate issued on 24/10/95 (4 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 September 1972Articles of association (38 pages)
1 September 1972Articles of association (38 pages)
9 October 1956Certificate of incorporation (1 page)
9 October 1956Certificate of incorporation (1 page)