Los Angeles
California
Ca 90067
Director Name | He Weishi Allan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 June 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Yintai Center Tower C Suite 5101 2 Jianwai Avenue Beijing 100022 |
Director Name | Mr Charles Taylor Pickett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 November 2009) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cottenham Park Road Wimbledon London SW20 0SA |
Secretary Name | Mr Alnur Madatali Dhanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cottenham Park Road Wimbledon London SW20 0SA |
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Secretary Name | Timothy Hazael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(23 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Scott Brinker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Adam Mabry |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Senior Vice President - Corporate Transactions |
Country of Residence | United States |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Website | carebase.org.uk |
---|
Registered Address | Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Acer Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,510,890 |
Gross Profit | £1,198,614 |
Net Worth | £8,978,061 |
Cash | £162,499 |
Current Liabilities | £417,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
26 May 1995 | Delivered on: 1 June 1995 Satisfied on: 24 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any further advances. Particulars: The f/h property k/as the commodore hotel 50-52 lancaster gate london W2.t/nos.450903 LN26108 and LN26109. 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 |
---|---|
26 May 1995 | Delivered on: 1 June 1995 Satisfied on: 24 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any further advances. Particulars: The f/h property k/as highfield nursing and residential home,mandeville road,saffron walden essex.t/no.EX422316. 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 |
18 December 1994 | Delivered on: 29 December 1994 Satisfied on: 31 May 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £350,000 tog with interest accrued now or to be held by the bank on an account numbered 26218372 and designated by ref to the company. Fully Satisfied |
12 February 1993 | Delivered on: 24 February 1993 Satisfied on: 5 May 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25054.30. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
15 November 1991 | Delivered on: 28 November 1991 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £250,000 held at an account numbered 7650655. Fully Satisfied |
11 November 1991 | Delivered on: 19 November 1991 Satisfied on: 31 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50,51 & 52 lancaster gate,london W.2. t/nos.450903,ln 26108,ln 26109. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1990 | Delivered on: 27 March 1990 Satisfied on: 31 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/as "highfield" manderville road saffron walden essex. And "highfield house" 9 manderville road and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1990 | Delivered on: 15 February 1990 Satisfied on: 31 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 May 2004 | Delivered on: 15 May 2004 Satisfied on: 24 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 thaxted road saffron walden essex CB11 3AA. Fully Satisfied |
26 May 1995 | Delivered on: 2 June 1995 Satisfied on: 24 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 December 1986 | Delivered on: 9 January 1987 Satisfied on: 18 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39/40 cleveland square london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: The land more particularly described in the security document being the land registered at land registry with title numbers EX422316 and EX550524. Outstanding |
27 February 2008 | Delivered on: 12 March 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Highfield care home 11 mandeville road saffron walden essex t/no EX422316 see image for full details. Outstanding |
14 January 2021 | Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS (1 page) |
---|---|
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
10 August 2020 | Change of details for Bond Healthcare Midco Limited as a person with significant control on 7 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
9 January 2020 | Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page) |
9 January 2020 | Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page) |
8 January 2020 | Appointment of Mr Daniel James Booth as a director on 18 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Adam Mabry as a director on 18 December 2019 (1 page) |
8 January 2020 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Charles Taylor Pickett as a director on 18 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Scott Brinker as a director on 18 December 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
12 August 2019 | Change of details for Acer Healthcare Limited as a person with significant control on 4 July 2018 (2 pages) |
5 June 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
28 May 2019 | Full accounts made up to 30 April 2018 (24 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Adam Mabry as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Peter Gervais Fagan as a director on 29 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Philip John Burgan as a director on 29 June 2018 (1 page) |
4 July 2018 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 4 July 2018 (1 page) |
4 July 2018 | Appointment of John Stasinos as a director on 29 June 2018 (2 pages) |
4 July 2018 | Appointment of Scott Brinker as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Christopher Ball as a director on 29 June 2018 (1 page) |
4 July 2018 | Appointment of He Weishi Allan as a director on 29 June 2018 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 December 2016 | Statement of company's objects (2 pages) |
29 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
29 November 2016 | Registration of charge 020709460013, created on 21 November 2016 (55 pages) |
29 November 2016 | Registration of charge 020709460013, created on 21 November 2016 (55 pages) |
25 November 2016 | Satisfaction of charge 12 in full (1 page) |
25 November 2016 | Satisfaction of charge 12 in full (1 page) |
24 November 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page) |
24 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
24 November 2016 | Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages) |
24 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
24 November 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 September 2014 | Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages) |
19 September 2014 | Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages) |
19 September 2014 | Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages) |
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 January 2013 | Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages) |
3 January 2013 | Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages) |
26 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
26 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
20 September 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages) |
16 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages) |
13 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
13 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
9 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (1 page) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (1 page) |
9 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Alnur Dhanani as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Alnur Dhanani as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Alnur Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Alnur Dhanani as a director (2 pages) |
25 November 2009 | Appointment of Timothy Hazael as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Appointment of Timothy Hazael as a secretary (3 pages) |
25 November 2009 | Termination of appointment of James Halton as a director (2 pages) |
25 November 2009 | Termination of appointment of James Halton as a director (2 pages) |
23 November 2009 | Company name changed tronicgold LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed tronicgold LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated secretary nicola coveney (1 page) |
8 April 2009 | Appointment terminated secretary nicola coveney (1 page) |
2 March 2009 | Director appointed yasmin karim dhanani (2 pages) |
2 March 2009 | Director appointed yasmin karim dhanani (2 pages) |
15 January 2009 | Return made up to 09/08/08; full list of members (4 pages) |
15 January 2009 | Return made up to 09/08/08; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 May 2008 | Return made up to 09/08/07; full list of members (4 pages) |
23 May 2008 | Return made up to 09/08/07; full list of members (4 pages) |
23 May 2008 | Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Return made up to 09/08/06; full list of members (3 pages) |
15 January 2007 | Return made up to 09/08/06; full list of members (3 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
9 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
14 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 June 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 February 1993 | Particulars of mortgage/charge (4 pages) |
24 February 1993 | Particulars of mortgage/charge (4 pages) |
20 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
9 December 1991 | Full accounts made up to 31 December 1990 (13 pages) |
9 December 1991 | Full accounts made up to 31 December 1990 (13 pages) |
28 November 1991 | Particulars of mortgage/charge (3 pages) |
28 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Return made up to 09/08/91; full list of members (5 pages) |
6 September 1991 | Return made up to 09/08/91; full list of members (5 pages) |
18 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1991 | Return made up to 08/11/90; full list of members (6 pages) |
6 February 1991 | Return made up to 08/11/90; full list of members (6 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 March 1990 | Particulars of mortgage/charge (3 pages) |
27 March 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Resolutions
|
7 December 1989 | Director resigned;new director appointed (2 pages) |
7 December 1989 | Director resigned;new director appointed (2 pages) |
2 November 1989 | New director appointed (2 pages) |
2 November 1989 | New director appointed (2 pages) |
28 September 1989 | Return made up to 09/08/89; full list of members (4 pages) |
28 September 1989 | Return made up to 09/08/89; full list of members (4 pages) |
2 August 1989 | Director resigned (2 pages) |
2 August 1989 | Director resigned (2 pages) |
24 July 1989 | New director appointed (3 pages) |
24 July 1989 | New director appointed (3 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
18 October 1988 | Return made up to 26/05/88; full list of members (4 pages) |
18 October 1988 | Return made up to 26/05/88; full list of members (4 pages) |
26 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
26 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |
5 November 1986 | Incorporation (13 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |
5 November 1986 | Incorporation (13 pages) |