London
EC4Y 8EN
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Spire Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2017) |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Denis Sabourn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1997) |
Role | Technical Director |
Correspondence Address | 35 Boroughbridge Road Knaresborough North Yorkshire HG5 0ND |
Director Name | David Richard Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 1998) |
Role | Finance Director |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Director Name | Mr Ian Fozard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ |
Secretary Name | David Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 1998) |
Role | Finance Director |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | James Gordon Wheaton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Long Barn, Mount Mill Farm Stratford Road, Wicken Milton Keynes Buckinghamshire MK19 6DG |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 1998) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2000) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Rudding Lane Follifoot Harrogate Yorkshire HG3 1DQ |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Hilary Jane Barker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2000) |
Role | Finance Director |
Correspondence Address | Flat B22 Herbal Hill Gardens 9 Herbal Hill London EC1R 5EJ |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2008) |
Role | Managing Director-Hospitals |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Director Name | Mr Duncan Archibald Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 March 2005) |
Role | Finance & Commercial Director |
Country of Residence | England |
Correspondence Address | 51 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Secretary Name | Mr Nicholas Tetley Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(22 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Robert Jeffrey Wise |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Website | spirehealthcare.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
12m at £1 | Spire Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,068,762 |
Current Liabilities | £253,784 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 1992 | Delivered on: 1 August 1992 Satisfied on: 13 March 2002 Persons entitled: Jack Woolard Constance Rayner Woolard Classification: Legal mortgage Secured details: £23,050.00. Particulars: 2 esplanade court, st marys walk, harrogate, north yorkshire and garage. Fully Satisfied |
---|---|
15 July 1992 | Delivered on: 16 July 1992 Satisfied on: 13 March 2002 Persons entitled: Jack Woolard Constance Rayner Woolard Arthur Knowlson Dytch Sadie Elizabeth Dytch Classification: Legal charge Secured details: £550 due from the company to the chargees. Particulars: Flat 3 grayson house, harrogate, north yorkshire and garage. Fully Satisfied |
24 June 1992 | Delivered on: 25 June 1992 Satisfied on: 27 August 1992 Persons entitled: Faith Waide Crummack Classification: Legal charge Secured details: £ 12,050 and all other monies due from the company to the chargee under the terms of this deed. Particulars: 29 dorchester road,fixby,huddersfield. Fully Satisfied |
16 April 1992 | Delivered on: 21 April 1992 Satisfied on: 22 July 1992 Persons entitled: Joan Pamela Paul Classification: Legal charge Secured details: £6,550 due from the company to the chargee. Particulars: 9 grayson house, beech grove, harrogate and garage. Fully Satisfied |
6 March 1991 | Delivered on: 20 March 1991 Satisfied on: 1 June 1996 Persons entitled: Midland Bank Plcas Trustee for Itself Classification: Guarantee & trust debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents and the security documents (as defined). Particulars: Various properties as defined in form 395 ref M78. Fully Satisfied |
17 December 1990 | Delivered on: 21 December 1990 Satisfied on: 9 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts, floating charge or all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 September 1989 | Delivered on: 11 September 1989 Satisfied on: 9 March 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from goldsborough limited and/or goldsborough homecare services (pendle) limited and/or goldsborough home care & nursing services limited and/or piper higginson home care limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or account(s) of the company in the bank's books. Fully Satisfied |
22 October 2008 | Delivered on: 29 October 2008 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company to any secured party 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 |
23 July 2005 | Delivered on: 3 August 2005 Satisfied on: 29 August 2007 Persons entitled: Hsbc Trustee (C.I.) Limited (as the Borrower Security Trustee for the Borrower Securedcreditors) Classification: A supplemental deed to the borrower debenture dated 17 july 2002 Secured details: All monies due or to become due from each obligor to the chargee on any account whatsosver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The preference shares all dividends interest and other monies payable in respect. See the mortgage charge document for full details. Fully Satisfied |
1 September 1987 | Delivered on: 4 September 1987 Satisfied on: 9 March 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or goldsborough limited to the chargee on any account whatsoever. Particulars: F/H land having a frontage to ripon rd and swan rd. N. yorks. Fully Satisfied |
17 July 2002 | Delivered on: 31 July 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
16 July 1996 | Delivered on: 20 July 1996 Satisfied on: 22 April 2002 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: Tunbridge wells independent hospital ashurst park fordcombe tunbridge wells t/no K699273 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 March 1996 | Delivered on: 12 April 1996 Satisfied on: 22 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or goldsborough healthcare PLC to the chargee on any account whatsoever. Particulars: L/H property k/a land on the east side of picktree lane washigton tyne & wear sunderland t/n ty 222310. see the mortgage charge document for full details. Fully Satisfied |
25 September 1995 | Delivered on: 12 October 1995 Satisfied on: 22 April 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a harts house harts grove monkhams grove estate snakes lane woodford green. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 September 1995 | Delivered on: 6 October 1995 Satisfied on: 22 April 2002 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: L/H land & buildings k/a yale hospital croesnewydd road wrexham t/no WA510296 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 1995 | Delivered on: 6 October 1995 Satisfied on: 22 April 2002 Persons entitled: National Westminster Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the medium term loan facility letter dated 21ST july 1995. Particulars: All rights in the work carried out in relation to land at acre street lindley huddersfield. Fully Satisfied |
7 October 1993 | Delivered on: 15 October 1993 Satisfied on: 22 April 2002 Persons entitled: Midland Bank Plcas Agent & Trustee for Itself & Each of the Banks (As Defined in the Charge) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of picktree lane washington tyne & wear. 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 |
12 October 1992 | Delivered on: 21 October 1992 Satisfied on: 17 December 1999 Persons entitled: Midland Bank Plcin Its Capacity as Agent and Trustee for Itselfand Each of the Banks Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in "the debenture". Particulars: Freehold goldsborough nursing home 76 wellington road enfield,middlesex title number ngl 58225 freehold 3 wetherby road,leeds title number WYK381268 1A wetherby road,leeds title number wyk 38221 see doc ref M565C for full 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 |
9 October 1992 | Delivered on: 10 October 1992 Satisfied on: 13 March 2002 Persons entitled: Vera Woods Classification: Legal mortgage Secured details: £7,050 due from the company to the chargee. Particulars: 134 almsford drive harrogate. Fully Satisfied |
14 September 1992 | Delivered on: 15 September 1992 Satisfied on: 13 March 2002 Persons entitled: Lady Ruth Madeleine Dawson Classification: Legal charge Secured details: £1000,00 due from the company to the chargee. Particulars: 24 wentworth court harrogate north yorkshire. Fully Satisfied |
12 September 1985 | Delivered on: 2 October 1985 Satisfied on: 9 March 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the goldsborough limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Resolutions
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 November 2015 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 October 2014 | Satisfaction of charge 21 in full (4 pages) |
22 October 2014 | Satisfaction of charge 21 in full (4 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
8 April 2009 | Section 519 (2 pages) |
8 April 2009 | Section 519 (2 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
8 January 2009 | Location of register of members (non legible) (1 page) |
8 January 2009 | Location of register of members (non legible) (1 page) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
24 June 2008 | Full accounts made up to 31 August 2007 (24 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (24 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
28 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
28 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 October 2007 | Location of register of members (non legible) (1 page) |
29 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
12 October 2007 | Company name changed goldsborough developments limite d\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed goldsborough developments limite d\certificate issued on 12/10/07 (2 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Memorandum and Articles of Association (10 pages) |
7 September 2007 | Memorandum and Articles of Association (10 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (27 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (27 pages) |
6 March 2006 | Nc inc already adjusted 16/02/06 (1 page) |
6 March 2006 | Nc inc already adjusted 16/02/06 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Memorandum and Articles of Association (12 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Memorandum and Articles of Association (12 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
17 August 2005 | Memorandum and Articles of Association (11 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Memorandum and Articles of Association (11 pages) |
17 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 August 2005 | Particulars of mortgage/charge (5 pages) |
3 August 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: bridge house, outwood lane, horsforth, leeds LS18 4UP (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: bridge house, outwood lane, horsforth, leeds LS18 4UP (1 page) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (20 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (20 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (18 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (18 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
6 January 1999 | Location of register of members (1 page) |
6 January 1999 | Location of register of members (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
21 June 1998 | New director appointed (3 pages) |
21 June 1998 | New director appointed (3 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (7 pages) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (7 pages) |
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (6 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (6 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (17 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (17 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (10 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (10 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Particulars of mortgage/charge (6 pages) |
12 April 1996 | Particulars of mortgage/charge (6 pages) |
1 March 1996 | Full accounts made up to 1 October 1995 (16 pages) |
1 March 1996 | Full accounts made up to 1 October 1995 (16 pages) |
1 March 1996 | Full accounts made up to 1 October 1995 (16 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (12 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (12 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
21 October 1992 | Particulars of mortgage/charge (15 pages) |
21 October 1992 | Particulars of mortgage/charge (15 pages) |
10 October 1992 | Particulars of mortgage/charge (3 pages) |
10 October 1992 | Particulars of mortgage/charge (3 pages) |
15 September 1992 | Particulars of mortgage/charge (3 pages) |
15 September 1992 | Particulars of mortgage/charge (3 pages) |
27 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1992 | Particulars of mortgage/charge (3 pages) |
1 August 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
25 June 1992 | Particulars of mortgage/charge (3 pages) |
25 June 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
4 June 1991 | Memorandum and Articles of Association (5 pages) |
4 June 1991 | Memorandum and Articles of Association (5 pages) |
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
26 March 1985 | Company name changed\certificate issued on 26/03/85 (2 pages) |
26 March 1985 | Company name changed\certificate issued on 26/03/85 (2 pages) |
22 January 1985 | Incorporation (15 pages) |
22 January 1985 | Incorporation (15 pages) |