Company NameSpire Washington Hospital Limited
Company StatusDissolved
Company Number01879848
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesZedmore Building Limited and Goldsborough Developments Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusClosed
Appointed31 August 2007(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 03 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameSpire Healthcare Limited (Corporation)
StatusClosed
Appointed02 November 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2017)
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDenis Sabourn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1997)
RoleTechnical Director
Correspondence Address35 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0ND
Director NameDavid Richard Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 1998)
RoleFinance Director
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 1998)
RoleFinance Director
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 1998)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2000)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Rudding Lane Follifoot
Harrogate
Yorkshire
HG3 1DQ
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameHilary Jane Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2000)
RoleFinance Director
Correspondence AddressFlat B22 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5EJ
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2008)
RoleManaging Director-Hospitals
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 March 2005)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Secretary NameMr Nicholas Tetley Beazley
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(22 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitespirehealthcare.com
Email address[email protected]

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12m at £1Spire Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,068,762
Current Liabilities£253,784

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 July 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 2008Delivered 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 2005Delivered 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 1987Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1985Delivered 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
19 January 2016Statement by Directors (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 16/12/2015
(1 page)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,000,000
(6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,000,000
(6 pages)
12 November 2015Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
3 November 2015Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
18 March 2015Register 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 2015Register 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000,000
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000,000
(7 pages)
22 October 2014Satisfaction of charge 21 in full (4 pages)
22 October 2014Satisfaction of charge 21 in full (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,000,000
(5 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,000,000
(5 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
8 April 2009Section 519 (2 pages)
8 April 2009Section 519 (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2009Location of register of members (non legible) (1 page)
8 January 2009Location of register of members (non legible) (1 page)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 October 2008Full accounts made up to 31 December 2007 (23 pages)
30 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 21 (10 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 21 (10 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(3 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(3 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 June 2008Full accounts made up to 31 August 2007 (24 pages)
24 June 2008Full accounts made up to 31 August 2007 (24 pages)
14 March 2008Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
14 March 2008Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 March 2008Director appointed richard james edward jones (2 pages)
3 March 2008Director appointed robert jeffrey wise (2 pages)
3 March 2008Director appointed robert jeffrey wise (2 pages)
3 March 2008Director appointed richard james edward jones (2 pages)
28 February 2008Appointment terminated director clare hollingsworth (1 page)
28 February 2008Appointment terminated director clare hollingsworth (1 page)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 October 2007Location of register of members (non legible) (1 page)
29 October 2007Location of register of members (non legible) (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
12 October 2007Company name changed goldsborough developments limite d\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed goldsborough developments limite d\certificate issued on 12/10/07 (2 pages)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
7 September 2007Memorandum and Articles of Association (10 pages)
7 September 2007Memorandum and Articles of Association (10 pages)
6 September 2007Full accounts made up to 31 December 2006 (24 pages)
6 September 2007Full accounts made up to 31 December 2006 (24 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (27 pages)
23 May 2006Full accounts made up to 31 December 2005 (27 pages)
6 March 2006Nc inc already adjusted 16/02/06 (1 page)
6 March 2006Nc inc already adjusted 16/02/06 (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2006Memorandum and Articles of Association (12 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2006Memorandum and Articles of Association (12 pages)
12 January 2006Return made up to 29/12/05; full list of members (3 pages)
12 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Nc inc already adjusted 29/07/05 (1 page)
17 August 2005Memorandum and Articles of Association (11 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Memorandum and Articles of Association (11 pages)
17 August 2005Nc inc already adjusted 29/07/05 (1 page)
9 August 2005Declaration of mortgage charge released/ceased (2 pages)
9 August 2005Declaration of mortgage charge released/ceased (2 pages)
3 August 2005Particulars of mortgage/charge (5 pages)
3 August 2005Particulars of mortgage/charge (5 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
2 April 2004Full accounts made up to 31 December 2003 (23 pages)
23 March 2004Registered office changed on 23/03/04 from: bridge house, outwood lane, horsforth, leeds LS18 4UP (1 page)
23 March 2004Registered office changed on 23/03/04 from: bridge house, outwood lane, horsforth, leeds LS18 4UP (1 page)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (23 pages)
7 April 2003Full accounts made up to 31 December 2002 (23 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
31 July 2002Particulars of mortgage/charge (54 pages)
31 July 2002Particulars of mortgage/charge (54 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Full accounts made up to 31 December 2001 (20 pages)
26 March 2002Full accounts made up to 31 December 2001 (20 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Return made up to 29/12/01; full list of members (7 pages)
19 February 2002Return made up to 29/12/01; full list of members (7 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Return made up to 29/12/00; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Return made up to 29/12/00; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
27 January 2000Return made up to 29/12/99; full list of members (20 pages)
27 January 2000Return made up to 29/12/99; full list of members (20 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
30 April 1999Full accounts made up to 31 December 1998 (19 pages)
30 April 1999Full accounts made up to 31 December 1998 (19 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
20 January 1999Return made up to 29/12/98; full list of members (18 pages)
20 January 1999Return made up to 29/12/98; full list of members (18 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
6 January 1999Location of register of members (1 page)
6 January 1999Location of register of members (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (3 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (3 pages)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (19 pages)
17 September 1998Full accounts made up to 31 December 1997 (19 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
21 June 1998New director appointed (3 pages)
21 June 1998New director appointed (3 pages)
11 May 1998Auditor's resignation (2 pages)
11 May 1998Auditor's resignation (2 pages)
21 January 1998Return made up to 29/12/97; no change of members (8 pages)
21 January 1998Return made up to 29/12/97; no change of members (8 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (7 pages)
21 November 1997New director appointed (3 pages)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 1997New director appointed (7 pages)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (6 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 1997New director appointed (6 pages)
31 July 1997Full accounts made up to 29 September 1996 (17 pages)
31 July 1997Full accounts made up to 29 September 1996 (17 pages)
28 January 1997Return made up to 29/12/96; no change of members (10 pages)
28 January 1997Return made up to 29/12/96; no change of members (10 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Particulars of mortgage/charge (6 pages)
12 April 1996Particulars of mortgage/charge (6 pages)
1 March 1996Full accounts made up to 1 October 1995 (16 pages)
1 March 1996Full accounts made up to 1 October 1995 (16 pages)
1 March 1996Full accounts made up to 1 October 1995 (16 pages)
29 January 1996Return made up to 29/12/95; full list of members (12 pages)
29 January 1996Return made up to 29/12/95; full list of members (12 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
21 October 1992Particulars of mortgage/charge (15 pages)
21 October 1992Particulars of mortgage/charge (15 pages)
10 October 1992Particulars of mortgage/charge (3 pages)
10 October 1992Particulars of mortgage/charge (3 pages)
15 September 1992Particulars of mortgage/charge (3 pages)
15 September 1992Particulars of mortgage/charge (3 pages)
27 August 1992Declaration of satisfaction of mortgage/charge (1 page)
27 August 1992Declaration of satisfaction of mortgage/charge (1 page)
1 August 1992Particulars of mortgage/charge (3 pages)
1 August 1992Particulars of mortgage/charge (3 pages)
22 July 1992Declaration of satisfaction of mortgage/charge (1 page)
22 July 1992Declaration of satisfaction of mortgage/charge (1 page)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
25 June 1992Particulars of mortgage/charge (3 pages)
25 June 1992Particulars of mortgage/charge (3 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1991Memorandum and Articles of Association (5 pages)
4 June 1991Memorandum and Articles of Association (5 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1985Company name changed\certificate issued on 26/03/85 (2 pages)
26 March 1985Company name changed\certificate issued on 26/03/85 (2 pages)
22 January 1985Incorporation (15 pages)
22 January 1985Incorporation (15 pages)