Finsbury Square
London
EC2A 1AS
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(33 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 12 April 2017(33 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Miss Gillian Black |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Chacombe House Chacombe Banbury Oxfordshire OX17 2JL |
Director Name | Joan Bateman Morrison |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | The Glyn Painscastle Powys |
Director Name | Mrs Diana Muggleton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Horton Cross Ilminster Somerset Ta19 |
Secretary Name | Miss Gillian Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Chacombe House Chacombe Banbury Oxfordshire OX17 2JL |
Director Name | Terence Patrick McCann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 9 Firs Path Leighton Buzzard Bedfordshire LU7 7JG |
Director Name | Michael Norman Bone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2001) |
Role | Businessman |
Correspondence Address | The Old Vicarage Great Stukeley Huntingdon Cambridgeshire PE28 4AL |
Director Name | Babak Lari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2008) |
Role | Businessman |
Correspondence Address | No 1 Chacombe House Mews Banbury Road, Chacombe Banbury Oxfordshire OX17 2JL |
Director Name | Mehra Meh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 101 Eyre Court Finchley Road London NW8 9TX |
Secretary Name | Babak Lari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2008) |
Role | Businessman |
Correspondence Address | No 1 Chacombe House Mews Banbury Road, Chacombe Banbury Oxfordshire OX17 2JL |
Director Name | Michael Norman Bone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | The Old Vicarage Great Stukeley Huntingdon Cambridgeshire PE28 4AL |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(24 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
270k at £1 | Barchester Propco Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £8,000 |
Net Worth | £13,249,000 |
Current Liabilities | £208,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
1 December 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1984 | Delivered 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 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2013 | Delivered 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 |
6 November 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 017954940021, created on 19 December 2022 (42 pages) |
25 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 017954940020, created on 28 May 2020 (41 pages) |
20 December 2019 | Registration of charge 017954940019, created on 20 December 2019 (41 pages) |
22 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
7 March 2018 | Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Registration of charge 017954940018, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 017954940018, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 April 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
6 January 2014 | Memorandum and Articles of Association (11 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Memorandum and Articles of Association (11 pages) |
20 December 2013 | Registration of charge 017954940017 (15 pages) |
20 December 2013 | Registration of charge 017954940017 (15 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 15 in full (4 pages) |
22 October 2013 | Satisfaction of charge 15 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 January 2012 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2010 | Change of name notice (1 page) |
13 September 2010 | Change of name notice (1 page) |
13 September 2010 | Company name changed chacombe park LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed chacombe park LIMITED\certificate issued on 13/09/10
|
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 July 2010 | Appointment of Mr Jon Hather as a director (3 pages) |
22 July 2010 | Appointment of Mr Michael Dennis Parsons as a director (3 pages) |
22 July 2010 | Appointment of Mr Michael Dennis Parsons as a director (3 pages) |
22 July 2010 | Appointment of Mr Jon Hather as a director (3 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
18 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 16 (18 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 16 (18 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 March 2008 | Appointment terminated director and secretary babak lari (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Appointment terminated director and secretary babak lari (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director michael bone (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Director appointed david duncan (4 pages) |
11 March 2008 | Appointment terminated director michael bone (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director mehra meh (1 page) |
11 March 2008 | Director appointed david duncan (4 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director mehra meh (1 page) |
11 March 2008 | Secretary appointed jon hather (2 pages) |
11 March 2008 | Secretary appointed jon hather (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members
|
12 September 2005 | Return made up to 31/08/05; full list of members
|
27 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
26 September 2003 | Return made up to 31/08/03; full list of members
|
26 September 2003 | Return made up to 31/08/03; full list of members
|
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
24 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 March 2003 | Full accounts made up to 31 August 2002 (14 pages) |
22 March 2003 | Full accounts made up to 31 August 2002 (14 pages) |
14 March 2003 | Return made up to 31/08/02; full list of members (7 pages) |
14 March 2003 | Return made up to 31/08/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: clock & chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: clock & chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Company name changed chacombe house LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed chacombe house LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Director resigned (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
3 October 2001 | Return made up to 31/08/01; full list of members (11 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (11 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members
|
5 September 1997 | Return made up to 31/08/97; full list of members
|
5 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
8 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
20 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
20 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
23 February 1994 | Full accounts made up to 31 August 1993 (12 pages) |
23 February 1994 | Full accounts made up to 31 August 1993 (12 pages) |
27 May 1993 | Accounts for a small company made up to 31 August 1992 (5 pages) |
27 May 1993 | Accounts for a small company made up to 31 August 1992 (5 pages) |
15 June 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
15 June 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
13 May 1991 | Accounts for a small company made up to 31 August 1989 (5 pages) |
13 May 1991 | Accounts for a small company made up to 31 August 1989 (5 pages) |
24 April 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
24 April 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
14 September 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
14 September 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
10 May 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
10 May 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
19 February 1987 | Accounts for a small company made up to 31 August 1986 (5 pages) |
19 February 1987 | Accounts for a small company made up to 31 August 1986 (5 pages) |
6 September 1984 | Memorandum and Articles of Association (14 pages) |
6 September 1984 | Memorandum and Articles of Association (14 pages) |
28 February 1984 | Certificate of incorporation (1 page) |
28 February 1984 | Certificate of incorporation (1 page) |