Company NameBarchester Assisted Living Properties (Chacombe) Limited
Company StatusActive
Company Number01795494
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(33 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed12 April 2017(33 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMiss Gillian Black
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressChacombe House
Chacombe
Banbury
Oxfordshire
OX17 2JL
Director NameJoan Bateman Morrison
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressThe Glyn
Painscastle
Powys
Director NameMrs Diana Muggleton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Horton Cross
Ilminster
Somerset
Ta19
Secretary NameMiss Gillian Black
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressChacombe House
Chacombe
Banbury
Oxfordshire
OX17 2JL
Director NameTerence Patrick McCann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2000)
RoleCompany Director
Correspondence Address9 Firs Path
Leighton Buzzard
Bedfordshire
LU7 7JG
Director NameMichael Norman Bone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2001)
RoleBusinessman
Correspondence AddressThe Old Vicarage
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AL
Director NameBabak Lari
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2008)
RoleBusinessman
Correspondence AddressNo 1 Chacombe House Mews
Banbury Road, Chacombe
Banbury
Oxfordshire
OX17 2JL
Director NameMehra Meh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address101 Eyre Court
Finchley Road
London
NW8 9TX
Secretary NameBabak Lari
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2008)
RoleBusinessman
Correspondence AddressNo 1 Chacombe House Mews
Banbury Road, Chacombe
Banbury
Oxfordshire
OX17 2JL
Director NameMichael Norman Bone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AL
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(24 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed05 March 2008(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

270k at £1Barchester Propco Two LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,000
Gross Profit£8,000
Net Worth£13,249,000
Current Liabilities£208,000

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

1 December 2000Delivered on: 22 December 2000
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chacombe house mews banbury oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2000Delivered on: 20 December 2000
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land at chacombe in the county of northampton together with the mansion house and known as chacombe house and outbuildings. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2000Delivered on: 20 December 2000
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1995Delivered on: 21 April 1995
Satisfied on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 1986Delivered on: 17 July 1986
Satisfied on: 5 March 2002
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: Chacombe house, chacombe banbury oxon.
Fully Satisfied
14 June 1985Delivered on: 18 June 1985
Satisfied on: 5 March 2002
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £350,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chacombe house, chacombe benbury, oxon. Goodwill & the benefit of all licences.
Fully Satisfied
4 January 1985Delivered on: 12 January 1985
Persons entitled:
Charles Francis Zimmerman
Doris Violet Zimmerman
J G Zimmerman

Classification: Further charge
Secured details: £25,000 due from the company to the chargees.
Particulars: Chacombe house, chacombe northants.
Fully Satisfied
23 November 1984Delivered on: 30 November 1984
Persons entitled:
Charles Francis Zimmerman
Doris Violet Zimmerman
J G Zimmerman
Doris Violet Zimmerman
J G Zimmerman
Charles Francis Zimmerman

Classification: Legal charge
Secured details: £50,000 due from the company to the chargees.
Particulars: Chacombe house chacombe northampton.
Fully Satisfied
5 March 2008Delivered on: 13 March 2008
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 March 2008Delivered on: 7 March 2008
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 chacombe mews chacombe near banbury oxon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2003Delivered on: 16 September 2003
Satisfied on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold dwellings known as 12 poplars chacombe banbury oxfordshire OX17 2JY together with the land forming the site and curtilage thereof title number NN179492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 June 2003Delivered on: 24 June 2003
Satisfied on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 chacombe mew chacombe banbury oxfordshire t/n NN92613. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 June 2003Delivered on: 24 June 2003
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 chacombe mews chacombe banbury oxfordshire tn NN118613. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2000Delivered on: 22 December 2000
Satisfied on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 chacombe house mews banbury oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 August 1984Delivered on: 24 August 1984
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 chacombe house chacombe northampton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (20 pages)
31 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
20 December 2022Registration of charge 017954940021, created on 19 December 2022 (42 pages)
25 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (20 pages)
26 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (20 pages)
24 December 2020Full accounts made up to 31 December 2019 (18 pages)
23 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 May 2020Registration of charge 017954940020, created on 28 May 2020 (41 pages)
20 December 2019Registration of charge 017954940019, created on 20 December 2019 (41 pages)
22 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (18 pages)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
7 March 2018Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
20 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
20 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
20 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Registration of charge 017954940018, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 017954940018, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 270,000
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 270,000
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
24 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
24 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 270,000
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 270,000
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
6 January 2014Memorandum and Articles of Association (11 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions agrrement 18/12/2013
(3 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions agrrement 18/12/2013
(3 pages)
6 January 2014Memorandum and Articles of Association (11 pages)
20 December 2013Registration of charge 017954940017 (15 pages)
20 December 2013Registration of charge 017954940017 (15 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 15 in full (4 pages)
22 October 2013Satisfaction of charge 15 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 270,000
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 270,000
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 January 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2010Change of name notice (1 page)
13 September 2010Change of name notice (1 page)
13 September 2010Company name changed chacombe park LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
13 September 2010Company name changed chacombe park LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (18 pages)
6 August 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2010Appointment of Mr Jon Hather as a director (3 pages)
22 July 2010Appointment of Mr Michael Dennis Parsons as a director (3 pages)
22 July 2010Appointment of Mr Michael Dennis Parsons as a director (3 pages)
22 July 2010Appointment of Mr Jon Hather as a director (3 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
18 January 2010Full accounts made up to 31 December 2008 (21 pages)
18 January 2010Full accounts made up to 31 December 2008 (21 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (18 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (18 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2008Declaration of assistance for shares acquisition (23 pages)
11 March 2008Declaration of assistance for shares acquisition (23 pages)
11 March 2008Appointment terminated director and secretary babak lari (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL (1 page)
11 March 2008Auditor's resignation (1 page)
11 March 2008Appointment terminated director and secretary babak lari (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2008Appointment terminated director michael bone (1 page)
11 March 2008Auditor's resignation (1 page)
11 March 2008Director appointed david duncan (4 pages)
11 March 2008Appointment terminated director michael bone (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL (1 page)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Appointment terminated director mehra meh (1 page)
11 March 2008Director appointed david duncan (4 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Appointment terminated director mehra meh (1 page)
11 March 2008Secretary appointed jon hather (2 pages)
11 March 2008Secretary appointed jon hather (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 15 (19 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 15 (19 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2007Return made up to 31/08/07; full list of members (3 pages)
25 October 2007Return made up to 31/08/07; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Return made up to 31/08/06; full list of members (7 pages)
15 September 2006Return made up to 31/08/06; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 May 2004Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE (1 page)
15 May 2004Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE (1 page)
26 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
24 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 March 2003Full accounts made up to 31 August 2002 (14 pages)
22 March 2003Full accounts made up to 31 August 2002 (14 pages)
14 March 2003Return made up to 31/08/02; full list of members (7 pages)
14 March 2003Return made up to 31/08/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: clock & chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: clock & chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Company name changed chacombe house LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed chacombe house LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Director resigned (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
3 October 2001Return made up to 31/08/01; full list of members (11 pages)
3 October 2001Return made up to 31/08/01; full list of members (11 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Full accounts made up to 31 August 2000 (10 pages)
5 December 2000Full accounts made up to 31 August 2000 (10 pages)
11 September 2000Return made up to 31/08/00; full list of members (9 pages)
11 September 2000Return made up to 31/08/00; full list of members (9 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Full accounts made up to 31 August 1999 (10 pages)
20 January 2000Full accounts made up to 31 August 1999 (10 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
1 September 1998Return made up to 31/08/98; no change of members (4 pages)
1 September 1998Return made up to 31/08/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
8 September 1995Return made up to 31/08/95; full list of members (6 pages)
8 September 1995Return made up to 31/08/95; full list of members (6 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
20 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
23 February 1994Full accounts made up to 31 August 1993 (12 pages)
23 February 1994Full accounts made up to 31 August 1993 (12 pages)
27 May 1993Accounts for a small company made up to 31 August 1992 (5 pages)
27 May 1993Accounts for a small company made up to 31 August 1992 (5 pages)
15 June 1992Accounts for a small company made up to 31 August 1991 (5 pages)
15 June 1992Accounts for a small company made up to 31 August 1991 (5 pages)
13 May 1991Accounts for a small company made up to 31 August 1989 (5 pages)
13 May 1991Accounts for a small company made up to 31 August 1989 (5 pages)
24 April 1991Accounts for a small company made up to 31 August 1990 (5 pages)
24 April 1991Accounts for a small company made up to 31 August 1990 (5 pages)
14 September 1989Accounts for a small company made up to 31 August 1988 (5 pages)
14 September 1989Accounts for a small company made up to 31 August 1988 (5 pages)
10 May 1988Accounts for a small company made up to 31 August 1987 (5 pages)
10 May 1988Accounts for a small company made up to 31 August 1987 (5 pages)
19 February 1987Accounts for a small company made up to 31 August 1986 (5 pages)
19 February 1987Accounts for a small company made up to 31 August 1986 (5 pages)
6 September 1984Memorandum and Articles of Association (14 pages)
6 September 1984Memorandum and Articles of Association (14 pages)
28 February 1984Certificate of incorporation (1 page)
28 February 1984Certificate of incorporation (1 page)