Company NameHealth Care Services Limited
Company StatusDissolved
Company Number01514590
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesStorkbond Limited and London Private Health Group P L C(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(35 years after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(37 years, 1 month after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1992(11 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Secretary NameEugene Gerard Hayes
NationalityIrish
StatusResigned
Appointed13 January 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Sunnyside Villas
Crookham Village
Fleet
Hampshire
GU13 0SJ
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed06 April 1998(17 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Vickery
StatusResigned
Appointed01 June 2011(30 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitebmihealthcare.co.uk
Email address[email protected]

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Shareholders

14.4m at £0.2Former Amicus Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 1997Delivered 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 1995Delivered 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 1987Delivered 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 1981Delivered 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 2000Delivered 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

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 13 in full (2 pages)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered 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 2019Solvency Statement dated 28/03/19 (2 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of share premium account and retained earnings account 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1
(3 pages)
7 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 29 November 2018 (1 page)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,591,000
(4 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,591,000
(4 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Catherine Mary Jane Vickery as a director (2 pages)
18 August 2015Appointment of Catherine Mary Jane Vickery as a director (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,591,000
(4 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,591,000
(4 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,591,000
(4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,591,000
(4 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
6 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Stephen Collier as a secretary (1 page)
5 March 2012Appointment of Ms Catherine Vickery as a secretary (1 page)
5 March 2012Appointment of Ms Catherine Vickery as a secretary (1 page)
5 March 2012Termination of appointment of Stephen Collier as a secretary (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
11 March 2011Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
4 March 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
20 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 January 2009Return made up to 13/01/09; full list of members (3 pages)
28 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 April 2008Return made up to 11/01/08; full list of members (7 pages)
23 April 2008Return made up to 11/01/08; full list of members (7 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
3 February 2007Return made up to 13/01/07; full list of members (7 pages)
3 February 2007Return made up to 13/01/07; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 February 2005Return made up to 13/01/05; full list of members (7 pages)
23 February 2005Return made up to 13/01/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
13 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
13 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 210 euston road london NW1 2DA (1 page)
14 March 2002Registered office changed on 14/03/02 from: 210 euston road london NW1 2DA (1 page)
11 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 February 2001Return made up to 13/01/01; full list of members (6 pages)
5 February 2001Return made up to 13/01/01; full list of members (6 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 January 1999Return made up to 13/01/99; full list of members (12 pages)
14 January 1999Return made up to 13/01/99; full list of members (12 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
1 May 1998New secretary appointed;new director appointed (3 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed;new director appointed (3 pages)
8 April 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
8 April 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 13/01/98; no change of members (4 pages)
13 January 1998Return made up to 13/01/98; no change of members (4 pages)
9 January 1998Particulars of mortgage/charge (16 pages)
9 January 1998Particulars of mortgage/charge (16 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Accounts made up to 29 September 1996 (6 pages)
13 June 1997Accounts made up to 29 September 1996 (6 pages)
25 February 1997Return made up to 13/01/97; no change of members (4 pages)
25 February 1997Return made up to 13/01/97; no change of members (4 pages)
22 October 1996Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
22 October 1996Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
27 February 1996Return made up to 13/01/96; full list of members (5 pages)
27 February 1996Return made up to 13/01/96; full list of members (5 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 January 1996Accounts made up to 1 October 1995 (6 pages)
15 January 1996Director resigned (1 page)
15 January 1996Accounts made up to 1 October 1995 (6 pages)
15 January 1996Director resigned (1 page)
15 January 1996Accounts made up to 1 October 1995 (6 pages)
27 December 1995Particulars of mortgage/charge (87 pages)
27 December 1995Particulars of mortgage/charge (87 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
21 December 1995Declaration of assistance for shares acquisition (8 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (8 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
8 December 1995Application for reregistration from PLC to private (1 page)
8 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995Re-registration of Memorandum and Articles (22 pages)
8 December 1995Re-registration of Memorandum and Articles (22 pages)
8 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 1995Application for reregistration from PLC to private (1 page)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
20 April 1995Accounts made up to 2 October 1994 (6 pages)
20 April 1995Accounts made up to 2 October 1994 (6 pages)
20 April 1995Accounts made up to 2 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
20 September 1988Memorandum and Articles of Association (41 pages)
20 September 1988Memorandum and Articles of Association (41 pages)
30 November 1983Accounts made up to 31 March 1983 (12 pages)
30 November 1983Accounts made up to 31 March 1983 (12 pages)
11 September 1981Listing of particulars (23 pages)
11 September 1981Listing of particulars (23 pages)
9 September 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 September 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Certificate of incorporation (1 page)