Company NameHighbank Private Hospital Limited
Company StatusDissolved
Company Number02049088
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Malcolm Anthony Kelshaw
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1995)
RoleHospital Director
Correspondence AddressSpring Valley Horrocks Road Edgworth
Turton
Bolton
Lancashire
BL7 0QT
Director NameMrs Sonia Kelshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1995)
RoleHospital Secretary
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Secretary NameMrs Sonia Kelshaw
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Director NameKent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address35 Singleton Scarp
Woodside Park
London
N12 7AR
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edenhurst Avenue
London
SW6 3PB
Director NameNorman Carl Thody
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address2 Capenors
Hammonds Ridge
Burgess Hill
West Sussex
RH15 9QL
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed30 November 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameDr Nicholas Priestley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 January 1998)
RoleConsultant Neuropsychologist
Correspondence Address14 Woodlea
Worsley
Manchester
M28 2QJ
Director NameKaren Andrea Craig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 October 1996)
RoleDirector Of Acute Care
Correspondence Address17 Ashmount Road
London
N19 3BJ
Director NameDr Geoffrey Hammonds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenthorne Close
Edgworth
Bolton
Lancashire
BL7 0BL
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(15 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(15 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressApartment 23 Park House
16 Northfields
London
SW18 1DD
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(19 years, 11 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(28 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websitewhiterussian.co.uk
Telephone07 771881989
Telephone regionMobile

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Priory Securitisation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being bristol grange heath house lane off bell road bristol, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
15 January 2004Delivered on: 26 January 2004
Satisfied on: 17 September 2005
Persons entitled: Citicorp Trustee Company Limited (The "Borrower Security Trustee") as Security Trustee for Theborrower Secured Creditors and the Capex Facility Secured Creditors

Classification: Supplemental debenture supplemental to a debenture dated 4 september 2003 and
Secured details: All monies due or to become due from the obligors to the chargee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors 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
19 September 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 23 September 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower debenture
Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
10 June 2002Delivered on: 17 June 2002
Satisfied on: 16 September 2005
Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee

Classification: A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002
Secured details: All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charging company's right, title and interest from time to time in and to the real property; the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
7 December 1987Delivered on: 16 December 1987
Satisfied on: 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1987Delivered on: 14 December 1987
Satisfied on: 19 July 2000
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from malcolm anthony kelshaw and/or sonia elizabeth kelshaw to the chargee on any account whatsoever.
Particulars: Highbank private hospital, walshaw road bury lancashire.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 100
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 18,961
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 100
(3 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 18,961
(4 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 March 2008Return made up to 31/01/08; full list of members (4 pages)
7 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (5 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (5 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 January 2004Particulars of mortgage/charge (14 pages)
26 January 2004Particulars of mortgage/charge (14 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
30 September 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Particulars of mortgage/charge (14 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Particulars of mortgage/charge (14 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
6 February 2002Return made up to 31/01/02; full list of members (3 pages)
6 February 2002Return made up to 31/01/02; full list of members (3 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 January 2000New director appointed (5 pages)
12 January 2000New director appointed (5 pages)
11 August 1999New secretary appointed (1 page)
11 August 1999New secretary appointed (1 page)
11 August 1999New director appointed (5 pages)
11 August 1999New director appointed (5 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
16 March 1999Return made up to 31/01/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 31/01/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
13 July 1998Secretary's particulars changed (1 page)
13 July 1998Secretary's particulars changed (1 page)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 May 1997 (10 pages)
2 December 1997Full accounts made up to 31 May 1997 (10 pages)
22 August 1997Full accounts made up to 31 May 1996 (12 pages)
22 August 1997Full accounts made up to 31 May 1996 (12 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
25 February 1997Return made up to 31/01/97; no change of members (6 pages)
25 February 1997Return made up to 31/01/97; no change of members (6 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 August 1996Auditor's resignation (1 page)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Auditor's resignation (1 page)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
15 December 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (4 pages)
8 December 1995Registered office changed on 08/12/95 from: walshaw road walshaw bury lancs BL8 3AS (1 page)
8 December 1995Registered office changed on 08/12/95 from: walshaw road walshaw bury lancs BL8 3AS (1 page)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 August 1986Certificate of incorporation (1 page)
22 August 1986Certificate of incorporation (1 page)