Company NameGHG Leasing Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number01551992
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMarvin Herman Goldberg
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address16 Hampstead Way
London
Nw1
Director NameJohn Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address23 Styal Road
Wilmslow
Bucks
SK9 4AG
Director NameJames Sydney Edward Mills-Webb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressThe Orchard 24 Astley Road
Hemel Hempstead
Hertfordshire
HP1 1HU
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed09 January 1992(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameJasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address54 Glebe Avenue
Harrow
Middlesex
HA3 9LF
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(16 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Anthony Edward Sauerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1998(17 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameSian Johnson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2005)
RoleCompany Director
Correspondence Address2 Quernmore Road
London
N4 4QU
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(21 years, 9 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(23 years, 9 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(25 years, 10 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, 2 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, 1 month 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(33 years, 8 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, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitebmihealthcare.co.uk
Email address[email protected]
Telephone020 86552255
Telephone regionLondon

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ghg Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£550,000
Net Worth£3,244,000
Current Liabilities£23,816,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2020Delivered on: 20 January 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Material real property. Chargor: ghg leasing limited. Address: the kings oak private hospital, the ridgeway, enfield, EN2 8SD. Title no: EGL337593. Tenure: leasehold. Chargor: ghg leasing limited. Address: private road at the kings oak private hospital, the ridgeway, enfield. Title no: EGL376802. Tenure: leasehold. Chargor: ghg leasing limited. Address: the sandringham private hospital, gayton road, king's lynn, PE30 4HJ. Title no: NK156178. Tenure: leasehold.
Outstanding
7 February 2019Delivered on: 12 February 2019
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
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
7 October 2004Delivered on: 21 October 2004
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 17 August 2001
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Borrower deed of charge (as defined)
Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document.
Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. 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.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance 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
1 July 1997Delivered on: 17 July 1997
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company (The "Security Agent")

Classification: Debenture
Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness").
Particulars: 1. land at chase farm hospital the ridgeway L.B. of enfield t/n-EGL337593. 2. land at mount vernon hospital northwood middlesex hertfordshire; three rivers t/n-AGL24936. 3. sandringham hospital queen elizabeth way kings lynn norfolk t/n-NK156178. 4. runnymeade hospital lying to the east of st peter's hospital guildford road surrey; runnymeade t/n-SY621064 (these are all the properties charged on the form 395).. 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

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages)
18 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 December 2023Resolutions
  • RES13 ‐ Company business 01/12/2023
(1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
8 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
8 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
8 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
30 May 2022Satisfaction of charge 015519920008 in full (1 page)
17 February 2022Full accounts made up to 31 December 2020 (25 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 May 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 April 2021Full accounts made up to 31 March 2020 (31 pages)
6 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 015519920007 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2020Registration of charge 015519920008, created on 16 January 2020 (25 pages)
8 January 2020Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (22 pages)
2 October 2019Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2 October 2019 (1 page)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 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)
12 February 2019Registration of charge 015519920007, created on 7 February 2019 (8 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 3 in full (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (23 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
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 9 January 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
20 April 2017Satisfaction of charge 6 in full (2 pages)
20 April 2017Satisfaction of charge 6 in full (2 pages)
20 March 2017Full accounts made up to 30 September 2016 (18 pages)
20 March 2017Full accounts made up to 30 September 2016 (18 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (14 pages)
29 June 2016Full accounts made up to 30 September 2015 (14 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
1 October 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
1 October 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
1 October 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
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)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(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 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 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)
14 June 2012Full accounts made up to 30 September 2011 (12 pages)
14 June 2012Full accounts made up to 30 September 2011 (12 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)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
5 March 2012Appointment of Ms Catherine Vickery as a secretary (1 page)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
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)
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 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 2011Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
11 March 2011Annual return made up to 9 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 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Annual return made up to 9 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 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
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)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
8 March 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
8 March 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 30 September 2009 (11 pages)
26 January 2010Full accounts made up to 30 September 2009 (11 pages)
10 February 2009Return made up to 09/01/09; full list of members (3 pages)
10 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 February 2009Full accounts made up to 30 September 2008 (12 pages)
6 February 2009Full accounts made up to 30 September 2008 (12 pages)
6 August 2008Full accounts made up to 30 September 2007 (12 pages)
6 August 2008Full accounts made up to 30 September 2007 (12 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
12 March 2008Return made up to 09/01/08; full list of members (7 pages)
12 March 2008Return made up to 09/01/08; full list of members (7 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)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 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)
6 February 2007Return made up to 09/01/07; full list of members (7 pages)
6 February 2007Return made up to 09/01/07; full list of members (7 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (13 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
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 09/01/06; full list of members (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Return made up to 09/01/05; full list of members (8 pages)
23 February 2005Return made up to 09/01/05; full list of members (8 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Return made up to 09/01/04; full list of members (8 pages)
10 March 2004Return made up to 09/01/04; full list of members (8 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 March 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (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)
6 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
22 March 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Registered office changed on 05/03/02 from: general healthcare group LIMITED 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: general healthcare group LIMITED 210 euston road london NW1 2DA (1 page)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 July 2001Memorandum and Articles of Association (6 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 July 2001Memorandum and Articles of Association (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 January 2001Return made up to 09/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 09/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 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 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Return made up to 09/01/00; full list of members (7 pages)
6 January 2000Return made up to 09/01/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 January 1999Return made up to 09/01/99; full list of members (14 pages)
14 January 1999Return made up to 09/01/99; full list of members (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
25 January 1998Return made up to 09/01/98; full list of members (8 pages)
25 January 1998Return made up to 09/01/98; full list of members (8 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
7 January 1998Declaration of assistance for shares acquisition (8 pages)
7 January 1998Declaration of assistance for shares acquisition (8 pages)
7 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
17 July 1997Particulars of mortgage/charge (16 pages)
17 July 1997Particulars of mortgage/charge (16 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
28 January 1997Return made up to 09/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Return made up to 09/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 March 1996Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page)
5 March 1996Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 09/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1996Return made up to 09/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace london NW1 4QP (1 page)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace london NW1 4QP (1 page)
31 March 1995Return made up to 09/01/95; full list of members (12 pages)
31 March 1995Return made up to 09/01/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
10 June 1993Company name changed ami leasing LIMITED\certificate issued on 11/06/93 (2 pages)
10 June 1993Company name changed ami leasing LIMITED\certificate issued on 11/06/93 (2 pages)
10 July 1986Accounting reference date shortened from 31/08 to 11/10 (1 page)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
23 July 1981Company name changed\certificate issued on 23/07/81 (3 pages)
23 July 1981Company name changed\certificate issued on 23/07/81 (3 pages)
23 March 1981Certificate of incorporation (1 page)
23 March 1981Certificate of incorporation (1 page)