London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(37 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Secretary Name | Eugene Gerard Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Villas Crookham Village Fleet Hampshire GU13 0SJ |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Cannon Street London EC4M 6AH |
---|
14.4m at £0.2 | Former Amicus Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 1986 | Delivered on: 4 April 1986 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, 48, 50 & 50A sunny gardens road l/b of barnet title nos mx 241109 mx 471395 mx 478043 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 March 1986 | Delivered on: 13 March 1986 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hollies, reading road, burghfield, newbury, berkshire and land on the south west side thereof. Title no's bk 137563 & bk 181592 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1985 | Delivered on: 16 December 1985 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/2A rowsley avenue, hendon london NW4 title no. Mx 267564 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1985 | Delivered on: 16 December 1985 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 rowsley avenue, hendon london NW4 title no. Mx 441120 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1985 | Delivered on: 5 September 1985 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Normanhorst nursing home 26 high town road maidenhead and/or the proceeds of sale thereof title no. Bk 62443. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1984 | Delivered on: 10 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rowsley avenue NW4 london borough of barnet title no mx 441120. Fully Satisfied |
16 December 1981 | Delivered on: 22 December 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31, sunny gardens rd., Hendon london nw. 4 barnet title no. Mx 295173. Fully Satisfied |
16 December 1981 | Delivered on: 22 December 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, 48, 50 and 50A sunny gardens road, l/b of barnet. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent. 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 |
11 December 1995 | Delivered on: 27 December 1995 Satisfied on: 20 January 1998 Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or each obligor and/or chargor to the chargee under each or any of the senior finance documents,the vendor documents or any other documents as defined in the debenture. 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 |
6 August 1987 | Delivered on: 6 August 1987 Satisfied on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sampford homes, bath road, melkham wiltshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1981 | Delivered on: 24 September 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. 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. Outstanding |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 13 in full (2 pages) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
28 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
28 March 2019 | Statement by Directors (2 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of capital on 28 March 2019
|
7 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 29 November 2018 (1 page) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Catherine Mary Jane Vickery as a director (2 pages) |
18 August 2015 | Appointment of Catherine Mary Jane Vickery as a director (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
6 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
5 March 2012 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
5 March 2012 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
5 March 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 April 2008 | Return made up to 11/01/08; full list of members (7 pages) |
23 April 2008 | Return made up to 11/01/08; full list of members (7 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
13 February 2003 | Return made up to 13/01/03; full list of members
|
13 February 2003 | Return made up to 13/01/03; full list of members
|
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 210 euston road london NW1 2DA (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 210 euston road london NW1 2DA (1 page) |
11 March 2002 | Return made up to 13/01/02; full list of members
|
11 March 2002 | Return made up to 13/01/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 January 1999 | Return made up to 13/01/99; full list of members (12 pages) |
14 January 1999 | Return made up to 13/01/99; full list of members (12 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 January 1998 | Particulars of mortgage/charge (16 pages) |
9 January 1998 | Particulars of mortgage/charge (16 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
13 June 1997 | Accounts made up to 29 September 1996 (6 pages) |
13 June 1997 | Accounts made up to 29 September 1996 (6 pages) |
25 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
27 February 1996 | Return made up to 13/01/96; full list of members (5 pages) |
27 February 1996 | Return made up to 13/01/96; full list of members (5 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
15 January 1996 | Accounts made up to 1 October 1995 (6 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Accounts made up to 1 October 1995 (6 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Accounts made up to 1 October 1995 (6 pages) |
27 December 1995 | Particulars of mortgage/charge (87 pages) |
27 December 1995 | Particulars of mortgage/charge (87 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 December 1995 | Resolutions
|
8 December 1995 | Application for reregistration from PLC to private (1 page) |
8 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Re-registration of Memorandum and Articles (22 pages) |
8 December 1995 | Re-registration of Memorandum and Articles (22 pages) |
8 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 1995 | Application for reregistration from PLC to private (1 page) |
8 December 1995 | Resolutions
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts made up to 2 October 1994 (6 pages) |
20 April 1995 | Accounts made up to 2 October 1994 (6 pages) |
20 April 1995 | Accounts made up to 2 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
20 September 1988 | Memorandum and Articles of Association (41 pages) |
20 September 1988 | Memorandum and Articles of Association (41 pages) |
30 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
30 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
11 September 1981 | Listing of particulars (23 pages) |
11 September 1981 | Listing of particulars (23 pages) |
9 September 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 September 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Certificate of incorporation (1 page) |