Finsbury Square
London
EC2A 1AS
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 12 April 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Terence P McMullen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 2700 Colorado Avenue Santa Monica California Foreign |
Director Name | Mr Maris Andersons |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1993) |
Role | Executive |
Correspondence Address | 2700 Colorado Avenue Santa Monica California Foreign |
Director Name | Mr Martin Major Bradford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Edenhurst Avenue London SW6 3PB |
Director Name | Mr Bruce Busby |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 1148 Broadway Plaza Tacoma Washington 98401-2264 Foreign |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 1999) |
Role | Chief Executive & Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hamilton Park West London N5 1AB |
Director Name | Mr Howard Hardy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 1992) |
Role | Solicitor |
Correspondence Address | 22 Market Place Gainsborough Lincolnshire DN21 2BZ |
Secretary Name | Mr Howard Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 22 Market Place Gainsborough Lincolnshire DN21 2BZ |
Director Name | Mr Leonard Cohen |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | See Attached List |
Correspondence Address | 13534 Lucca Drive Pacific Palisades 90272 California United States |
Secretary Name | Alan Henry Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Birchlands Milland Liphook Hants GU30 7LU |
Director Name | Scott McLean Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 March 1993) |
Role | Attorney |
Correspondence Address | 3591 Alama Drive 91403 Sherman Oaks California United States |
Director Name | Ms Nita Puig Heckendorn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 March 1993) |
Role | Health Care Executive |
Correspondence Address | 3751 Normandy Drive Flintridge California Los Angeles County 91011 United States |
Director Name | David Russell Mayeux |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 March 1993) |
Role | Health Care Executive |
Correspondence Address | 11798 E Pradera Road Camarillo California 93102 United States |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Director Name | Mr Richard Makowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 1996) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Hollisters Combe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Karen Andrea Craig |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1996) |
Role | Director Of Acute Care |
Correspondence Address | 17 Ashmount Road London N19 3BJ |
Director Name | Barry Miles Leighton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1996) |
Role | Chairman |
Correspondence Address | 16 Halton Road London N1 2EU |
Director Name | John Richard Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 September 1996) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Otterburn Godolphin Road Weybridge Surrey KT13 0PU |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1998) |
Role | Finance Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Managing Director Senior Livin |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Nick Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Englsih |
Status | Resigned |
Appointed | 15 September 2003(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield S17 3NA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2006) |
Role | Secretary |
Correspondence Address | 79 Doods Road Reigate Surrey RH2 0NT |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Website | www.barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
28 May 1986 | Delivered on: 31 May 1986 Satisfied on: 29 November 1988 Persons entitled: N.M.E. (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 curzon park south, chester. Fully Satisfied |
---|---|
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 |
17 August 2006 | Delivered on: 30 August 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: An accession letter to the subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if: 1.1.1. any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities: or 1.1.2. any junior creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An accession deed Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The liabilities of the senior creditors, any lender or investor receives or recovers: any payment or distribution of, or on account of or in relation to any of the liabilities any amount by way of set-off in respect of any of the liabilities the proceeds of any enforcement of any transsaction security. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Accession deed Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details. Fully Satisfied |
20 December 2001 | Delivered on: 4 January 2002 Satisfied on: 22 December 2012 Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Whc Securedcreditors Classification: Whcl bank account deed and supplemental debenture made between the company the security trustee and barclays bank PLC (the "account bank") supplemental to the whc debenture Secured details: All monies and liabilities due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title interest and benefit present and future in and to all moneys now or at any time hereafter standing to the credit of the blocked account being the deposit account number 10073520 in the name of the company opened at barclays bank PLC sort code 20-25-29 together with all interest accruing from time to time thereon and the debts represented by it together with all rights relating or attached thereto (including the right to interest). See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 29 September 2006 Persons entitled: Prudential Trustee Company Limited(The "Security Trustee"). Classification: Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited. Secured details: All monies due or to become due from the company to the chargee under the terms of the whc debenture and the transaction documents. Particulars: All the company's right title benefit and interest in and to all shares stocks debentures and other securities of any subsidiaries owned by it and/or any nominee on it's behalf and all dividends and interest and all other monies accruing therefrom, all f/h and l/h property comprising the whc mortgaged properties owned by it excluding the scottish properties, all estates and interest in other property in england or wales belonging to it together with floating charge the whole of the company's undertaking property and assets whatsoever and wheresoever not charged by way of fixed charge under thedeed.. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Strachan house nursing home craigcrook road edinburgh. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: South garage nursing home grange road monifieth dundee. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Seaview house nursing home broadhaven road wick caithness. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Pentland view nursing home thurso caithness. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Ochil nursing home 2 ettrick drive perth. See the mortgage charge document for full details. Fully Satisfied |
28 May 1986 | Delivered on: 31 May 1986 Satisfied on: 23 March 1988 Persons entitled: N.M.E. (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 curzon park south, chester. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Mo dhachaidh nursing home and nurses accommodation north road ullapool. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Lochduhar nursing home 1 blackley park road dumfries. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Lethen park nursing home berrymuir road portlethen aberdeen. See the mortgage charge document for full details. Fully Satisfied |
9 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Kirkburn court nursing home station road peterhead. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Highview house nursing home scorguie avenue inverness. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Balcutha court nursing home 48 forsythe street greenock. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Archview lodge nursing home newmills road dalkeith midlothian. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Canmore lodge nursing home, 161 robertson road dunfermline. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Fairview house nursing home, fairview street danestone bridge of don aberdeen. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Fordmill nursing home, 53 mill street montrose angus and 35 and 36 white's place montrose. See the mortgage charge document for full details. Fully Satisfied |
28 May 1986 | Delivered on: 5 June 1986 Satisfied on: 23 March 1988 Persons entitled: Barclays Merchant Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 curzon park south, chester, cheshire. Tn: ch 149539. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 24 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 9TH november 1999 Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever. Particulars: Four hills nursing home, 8 hazlitt street ruchhill glasgow. See the mortgage charge document for full details. Fully Satisfied |
5 March 1996 | Delivered on: 20 March 1996 Satisfied on: 22 December 2012 Persons entitled: The Secretary of State for Defence Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee under clause 4 of the conveyance. Particulars: The former united states air force school at brimpton road thatcham nr. Newbury berkshire comprising some 8.337 hectares (20.602 acres). Fully Satisfied |
14 February 1995 | Delivered on: 2 March 1995 Satisfied on: 19 June 1995 Persons entitled: Lloyds Bank Plcas Trustee Classification: Supplemental debenture (as rectified by a deed of rectification dated 1ST march 1995) Secured details: All monies due or to become due from the company and/or northminster limited (formerly k/a westminster health care (properties) limited) to the chargees under the terms of a facility agreement dated 19TH february 1993 and deeds supplemental thereto. Particulars: Various properties (31) as specified in form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 September 1994 | Delivered on: 19 September 1994 Satisfied on: 19 June 1995 Persons entitled: Lloyds Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and/or northminster limited under a facility agreement dated 19 february 1993 and this charge. Particulars: F/H land k/a nursing home at walton road,wisbecc cambridgeshire t/n CB144364. F/h land k/a nursing home at west oak muray road wokingham berkshire t/n BK308054. F/h land k/a nursing home at austen house kilnsea drive lower earley reading t/n BK305231 and BK314620 and three other properties. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 3 December 1993 Satisfied on: 29 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of barrowby road grantham (also k/a newton house barrowby road grantham) lincolnshire t/n LL81360. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee see above charge. Particulars: 1.197 acres with the buildings erected thereon known as mo dhachaidh nursing home,north rd,ullapool...........see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee see above charge. Particulars: 1.70 acres with the blds at lethen park nursing home,berrymuir rd,portlethen,aberdeen............see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee see above charge. Particulars: 2.10 acres with the blds--fairview house nursing home,fairview st,bridge of don,aberdeen............see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee see above charge. Particulars: 1.72 acres with the blds--highview nursing home,scorguie drive,inverness...............see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee see above charges. Particulars: 1.18 hectare with the blds----kirkburn court nursing home,academy place,peterhead..........see form 395. Fully Satisfied |
8 May 1986 | Delivered on: 5 June 1986 Satisfied on: 11 June 1988 Persons entitled: Barclays Merchant Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 curzon park south, chester, cheshire. T.N. ch 173960. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined). Particulars: 2.50 acres with the blds--ochil house nursing home,2 ettrick drive,perth...............see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks Classification: Standard security Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined). Particulars: 1.53 hectares with the blds--pentland view nursing home,scrabster rd,burnside,thurso..........see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks Classification: Standard security Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined). Particulars: 2.25 acres with the blds known as seaview house nursing home,broadhaven rd,wick...........see form 395. Fully Satisfied |
13 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 June 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined) Classification: Standard security Secured details: All monies due from the company and/or westminster health care (properties) limited to the chargee under the terms of the facility agreement dated 19.2.93 (as defined). Particulars: 0.742 hectare with the buildings thereon known as south grange nursing home,grange rd,monifieth,dundee...........see form 395. Fully Satisfied |
16 March 1993 | Delivered on: 18 March 1993 Satisfied on: 19 June 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or westminster health care (properties) limited to the chargee under the terms of the facility agreement dated 19TH february 1993 and this charge. Particulars: Various properties as defined on form 395 ref M569C. Fully Satisfied |
12 June 1987 | Delivered on: 13 June 1987 Satisfied on: 20 December 1989 Persons entitled: Nme (U.K.) Limited Classification: Second legal charge Secured details: All moneys due or to become due from the company to nme (UK) limited under the terms of this charge. Particulars: Allandale nursing home 5 rectory road burnham-on-sea somerset. Fully Satisfied |
12 June 1987 | Delivered on: 13 June 1987 Satisfied on: 23 December 1988 Persons entitled: Nme (U.K.) Limited Classification: Second legal charge Secured details: All moneys due or to become due from the company to n m e (UK) limited under the terms of this charge. Particulars: Land situate at the side of allandale nursing home 8 rectory road, burnham-on-sea somerset. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 23 December 1988 Persons entitled: N.M.E. (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a cornist house residential home situated at halkyn road, flint clwyd. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 23 December 1988 Persons entitled: N.M.E. (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: "Rhiwlas" northrop road, flint, clwyd. Fully Satisfied |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Avandale nursing home 8 rectory road, burnham on sea somerset. Fully Satisfied |
28 May 1986 | Delivered on: 5 June 1986 Satisfied on: 29 November 1988 Persons entitled: Barclays Merchant Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 curzon park south, chester, cheshire. T.n: ch 55712. Fully Satisfied |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 20 December 1989 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the side at allandall nursing home 8 rectory road, burnham on sea T.N. st 24093. Fully Satisfied |
3 April 1987 | Delivered on: 3 April 1987 Satisfied on: 23 December 1988 Persons entitled: Nme (UK) Limited Classification: Second legal charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the second legal charge. Particulars: All that piece or parcel of land at the rear of mayfield house, 99 norman road wrexham clwyd and situate off hanover way wrexham clwyd. Fully Satisfied |
31 March 1987 | Delivered on: 21 April 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cornist house residential home halkyn road flint clwyd. Fully Satisfied |
21 April 1987 | Delivered on: 21 April 1987 Satisfied on: 31 January 1989 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Rhiwlas" northrop road flint clwyd. Fully Satisfied |
10 March 1987 | Delivered on: 19 March 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of parcel of land situate off hanover way wrexham clwyd. Fully Satisfied |
5 March 1987 | Delivered on: 6 March 1987 Satisfied on: 10 March 1989 Persons entitled: Nme (UK) Limited Classification: Second legal charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a mayfield house, 99 norman road, wrexham, clwyd. Fully Satisfied |
21 January 1987 | Delivered on: 10 February 1987 Persons entitled: Barclays De Zoete Wedd LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mayfield house 99, norman rd, wrexham, clwyd. Fully Satisfied |
21 January 1987 | Delivered on: 10 February 1987 Persons entitled: Barclays De Zoete Wedd LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off hanover way, wrexham, clwyd. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 23 December 1988 Persons entitled: Nme (UK) Limited Classification: Second legal charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: The lodge, old tree nursing home, launceston, cornwall. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 23 December 1988 Persons entitled: N M E (U.K) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at milaton house nursing home forming part of millaton house estate bridestow, devon. Fully Satisfied |
2 May 1986 | Delivered on: 23 May 1986 Satisfied on: 23 December 1988 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wynnes parc nursing home and wynnes parc cottages, brookhouse road denbigh clwyd. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 23 December 1988 Persons entitled: N M E (U.K) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that mansion house gardens and outbuildings forming part of the mullaton house estate, bridestow, devon and known as millaton house nursing home. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 23 December 1988 Persons entitled: N M E (UK) Limited. Classification: Second legal charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: Old tree nursing home, launceston, cornwall. Fully Satisfied |
22 January 1987 | Delivered on: 24 January 1987 Satisfied on: 23 December 1988 Persons entitled: N.M.E (U.K) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a the priory nursing home, south leverton retford, nottinghamshire. Fully Satisfied |
6 January 1987 | Delivered on: 26 January 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at millaton house nursing home, forming part of millaton house estate, bridestow devon title no. Dn 39. Fully Satisfied |
6 January 1987 | Delivered on: 26 January 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces or parcels of land situate at trebursye in the parish of st. Thomas the apostle & by lauceston in the county of cornwall together with the buildings thereon & k/a the old tree nursing home, launcestor, cornwall. Fully Satisfied |
6 January 1987 | Delivered on: 26 January 1987 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at trebursye in the county of st. Thomas the apostle by lauceston, in the county of cornwall together with the buildings erected thereon or an some part thereof and k/a the lodge, old tree nursing lane launcestor, cornwall. Fully Satisfied |
6 January 1987 | Delivered on: 26 January 1987 Satisfied on: 20 December 1989 Persons entitled: Barclays De Zoete Wedd LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that mansion house, gardens and out buildings forming part of the millaton house estate, bridestow devon & k/a millaton house nursing home. Fully Satisfied |
16 December 1986 | Delivered on: 30 December 1986 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The priory nursing home, south leverton, retford, nottinghamshire. Fully Satisfied |
26 November 1986 | Delivered on: 15 December 1986 Satisfied on: 29 November 1988 Persons entitled: Barclays De Zoete Wedd Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St mary's house, kings mead belgrave road, seaford east sussex tn: sx 146906. Fully Satisfied |
26 November 1986 | Delivered on: 29 November 1986 Satisfied on: 29 November 1988 Persons entitled: N.M.E (UK) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Mary's house, ringsmead, seaford, east sussex. Fully Satisfied |
2 May 1986 | Delivered on: 23 May 1986 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Westfield nursing home" killinghall nr. Harrogate north yorkshire. Fully Satisfied |
23 September 1986 | Delivered on: 4 October 1986 Satisfied on: 23 December 1988 Persons entitled: N.M.E. (UK) Limited Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: Heulfre nursing home and land rhos street, ruthin, clwyd. Fully Satisfied |
3 September 1986 | Delivered on: 16 September 1986 Satisfied on: 23 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heulfre nursing home and land at rhos st. Ruthin, clwyd. Fully Satisfied |
8 August 1986 | Delivered on: 28 August 1986 Satisfied on: 29 November 1988 Persons entitled: N.M.E. (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Danesford grange nursing home, kidderminster road, bridgnorth, shropshire. Fully Satisfied |
22 August 1986 | Delivered on: 22 August 1986 Satisfied on: 29 November 1988 Persons entitled: Barclays De Zoete Wedd LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Danesford grange kidderminster road bridgnorth shropshire. Fully Satisfied |
23 July 1986 | Delivered on: 26 July 1986 Satisfied on: 29 November 1988 Persons entitled: N.M.E. (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Ring shill residence sallowbush road huntingdon. Fully Satisfied |
6 June 1986 | Delivered on: 17 June 1986 Satisfied on: 23 December 1988 Persons entitled: N.M.E. (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Westow croft nursing home, westow, nr malton, north yorkshire. Fully Satisfied |
6 June 1986 | Delivered on: 17 June 1986 Satisfied on: 23 December 1988 Persons entitled: N.M.E. (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Wynnes parc nursing home and wynnes parc cottages, brookhouse road, denbibh, clwyd. Fully Satisfied |
6 June 1986 | Delivered on: 27 June 1986 Satisfied on: 23 December 1988 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece at land situate at weston, near malton, north yorkshire. Fully Satisfied |
6 June 1986 | Delivered on: 17 June 1986 Persons entitled: N.M.E. (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at westfield nursing home, villinghall, near harrogate, yorksshire. Fully Satisfied |
28 May 1986 | Delivered on: 31 May 1986 Satisfied on: 23 March 1988 Persons entitled: N.M.E. (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 curzon park south, chester. Fully Satisfied |
2 May 1986 | Delivered on: 13 May 1986 Satisfied on: 29 November 1988 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ringshill residence, swallowbush road huntingdon cambridgeshire. Fully Satisfied |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
6 November 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
22 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 019466820083, created on 19 December 2022 (42 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
10 August 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
16 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 019466820082, created on 28 May 2020 (41 pages) |
20 December 2019 | Registration of charge 019466820081, created on 20 December 2019 (41 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 October 2018 | Cessation of Westminster Securitisation Limited as a person with significant control on 16 October 2018 (1 page) |
19 October 2018 | Notification of Barchester Healthcare Homes Limited as a person with significant control on 16 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2013 (12 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 April 2015 | Registered office address changed from , Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from , Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
13 October 2014 | Resolutions
|
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Change of name notice (2 pages) |
11 October 2014 | Restoration by order of the court (5 pages) |
11 October 2014 | Restoration by order of the court (5 pages) |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Resolutions
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 80 in full (4 pages) |
22 October 2013 | Satisfaction of charge 80 in full (4 pages) |
22 October 2013 | Satisfaction of charge 79 in full (4 pages) |
22 October 2013 | Satisfaction of charge 79 in full (4 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 80 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 80 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Appointment of Mr Jon Hather as a director (3 pages) |
2 November 2010 | Appointment of Mr Jon Hather as a director (3 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
25 July 2006 | Declaration of assistance for shares acquisition (31 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (31 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
6 December 2005 | Accounts made up to 31 December 2004 (20 pages) |
6 December 2005 | Accounts made up to 31 December 2004 (20 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members
|
9 June 2005 | Return made up to 31/05/05; full list of members
|
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
29 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
22 September 2003 | Accounts made up to 31 December 2002 (22 pages) |
22 September 2003 | Accounts made up to 31 December 2002 (22 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Return made up to 31/05/02; full list of members (3 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (3 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (22 pages) |
20 May 2002 | Accounts made up to 31 December 2001 (22 pages) |
4 January 2002 | Particulars of mortgage/charge (14 pages) |
4 January 2002 | Particulars of mortgage/charge (14 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (3 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SL (1 page) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
4 April 2000 | Accounts made up to 31 May 1999 (22 pages) |
4 April 2000 | Accounts made up to 31 May 1999 (22 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 November 1999 | Particulars of mortgage/charge (8 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (8 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (10 pages) |
11 November 1999 | Memorandum and Articles of Association (10 pages) |
11 November 1999 | Resolutions
|
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 31/05/99; full list of members (18 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (18 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square, london, WC2H 7WH (1 page) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
11 March 1999 | Accounts made up to 31 May 1998 (19 pages) |
11 March 1999 | Accounts made up to 31 May 1998 (19 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Return made up to 31/05/98; full list of members (12 pages) |
10 July 1998 | Return made up to 31/05/98; full list of members (12 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
2 December 1997 | Accounts made up to 31 May 1997 (19 pages) |
2 December 1997 | Accounts made up to 31 May 1997 (19 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members
|
20 June 1997 | Return made up to 31/05/97; no change of members
|
31 December 1996 | Auditor's resignation (1 page) |
31 December 1996 | Auditor's resignation (1 page) |
5 December 1996 | Accounts made up to 31 May 1996 (18 pages) |
5 December 1996 | Accounts made up to 31 May 1996 (18 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 July 1996 | Ad 01/04/96--------- £ si [email protected] (2 pages) |
3 July 1996 | Ad 01/04/96--------- £ si [email protected] (2 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members
|
28 June 1996 | Return made up to 31/05/96; full list of members
|
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
17 October 1995 | Accounts made up to 31 May 1995 (17 pages) |
17 October 1995 | Accounts made up to 31 May 1995 (17 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (244 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
8 October 1994 | Accounts made up to 31 May 1994 (17 pages) |
8 October 1994 | Accounts made up to 31 May 1994 (17 pages) |
30 March 1994 | Accounts made up to 31 May 1993 (18 pages) |
30 March 1994 | Accounts made up to 31 May 1993 (18 pages) |
12 November 1993 | Return made up to 23/10/93; full list of members
|
12 November 1993 | Return made up to 23/10/93; full list of members
|
5 April 1993 | Resolutions
|
5 April 1993 | Memorandum and Articles of Association (17 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Memorandum and Articles of Association (17 pages) |
20 October 1992 | Accounts made up to 31 May 1992 (23 pages) |
20 October 1992 | Accounts made up to 31 May 1992 (23 pages) |
2 January 1992 | Full group accounts made up to 31 May 1991 (18 pages) |
2 January 1992 | Full group accounts made up to 31 May 1991 (18 pages) |
16 November 1990 | Accounts made up to 31 May 1990 (13 pages) |
16 November 1990 | Accounts made up to 31 May 1990 (13 pages) |
23 October 1989 | Accounts made up to 31 May 1989 (14 pages) |
23 October 1989 | Accounts made up to 31 May 1989 (14 pages) |
4 April 1989 | Accounts made up to 31 May 1988 (14 pages) |
4 April 1989 | Accounts made up to 31 May 1988 (14 pages) |
26 May 1988 | Accounts made up to 31 May 1987 (18 pages) |
26 May 1988 | Accounts made up to 31 May 1987 (18 pages) |
13 April 1988 | Accounts made up to 31 May 1987 (17 pages) |
13 April 1988 | Accounts made up to 31 May 1987 (17 pages) |
26 February 1987 | Group of companies' accounts made up to 31 May 1986 (16 pages) |
26 February 1987 | Group of companies' accounts made up to 31 May 1986 (16 pages) |
31 October 1985 | Company name changed\certificate issued on 31/10/85 (2 pages) |
31 October 1985 | Company name changed\certificate issued on 31/10/85 (2 pages) |
12 September 1985 | Certificate of incorporation (1 page) |
12 September 1985 | Certificate of incorporation (1 page) |