London
W4 3UR
Secretary Name | Ms Lily Pang |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 05 August 2009(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2014) |
Role | Group Financial Controller |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Paul Hugh Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15b St. Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Frank Edward Paul Ware |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 37 Bury Green Wheathampstead St Albans Hertfordshire AL4 8DB |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Director Name | Mrs Pratibha Ramesh Chandra Sachdev |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Kay Spenceley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 19a Lancelot Road Hainault Essex IG6 3BE |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Director Name | Raju Harish Kanabar |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 1 Rainbow Court Watford Hertfordshire WD1 4RP |
Secretary Name | Raju Harish Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 1 Rainbow Court Watford Hertfordshire WD1 4RP |
Director Name | John Michael Forster |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Grinshill Shrewsbury Shropshire SY4 3BW Wales |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | Mr Mohamed Saleem Asaria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fringewood Close Northwood Middlesex HA6 2TB |
Director Name | Mr Daniel Fernley Francis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartley Lodge 11 Marlborough Road Chandlers Ford Eastleigh Hampshire SO53 5DJ |
Secretary Name | Mr Mohamed Saleem Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fringewood Close Northwood Middlesex HA6 2TB |
Secretary Name | Ms Sheila Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Princes Court Wembley Middlesex HA9 7JJ |
Director Name | Joseph Patrick Baratta |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny 10154 United States |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Mr Paul Richard Aubery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Correspondence Address | 1 Malthouse Drive Regency Quay Chiswick London W4 2NR |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2006) |
Role | Secretary |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Basement 269 Magdalen Road Earlsfield London SW18 3NZ |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Mr Richard Neil Midmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Rachel Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 14 Huron Road London SW17 8RB |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 181 Seagrave Road London SW6 1ST |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Edwill Way Beckenham Kent BR3 6RY |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
116.5m at £0.02 | Ultima Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Final Gazette dissolved following liquidation (1 page) |
9 January 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 January 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:court order to remove (5 pages) |
20 December 2013 | Court order INSOLVENCY:Court Order to Remove (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
31 January 2013 | Declaration of solvency (3 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
31 January 2013 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Declaration of solvency (3 pages) |
31 January 2013 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
31 January 2013 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 31 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 January 2010 | Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Ms Lily Pang on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Ms Lily Pang on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Ms Lily Pang on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 6 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Michael Grant as a director (1 page) |
16 November 2009 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
16 November 2009 | Termination of appointment of Michael Grant as a director (1 page) |
16 November 2009 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
17 August 2009 | Secretary appointed ms lily pang (1 page) |
17 August 2009 | Secretary appointed ms lily pang (1 page) |
15 July 2009 | Director appointed mr michael john grant (2 pages) |
15 July 2009 | Director appointed mr michael john grant (2 pages) |
14 July 2009 | Appointment Terminated Director daniel nicholson (1 page) |
14 July 2009 | Appointment terminated director daniel nicholson (1 page) |
28 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
19 January 2009 | Director appointed jeremy michael jorgen malherbe jensen (5 pages) |
19 January 2009 | Director appointed jeremy michael jorgen malherbe jensen (5 pages) |
8 January 2009 | Appointment terminated secretary rachel mortimer (1 page) |
8 January 2009 | Appointment Terminated Secretary rachel mortimer (1 page) |
8 January 2009 | Appointment Terminated Director paul taylor (1 page) |
8 January 2009 | Appointment terminated director paul taylor (1 page) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 25 hanover square london W1S 1JF (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 25 hanover square london W1S 1JF (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of register of members (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (55 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (55 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page) |
30 January 2007 | Particulars of mortgage/charge (14 pages) |
30 January 2007 | Particulars of mortgage/charge (14 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
21 December 2006 | Particulars of mortgage/charge (12 pages) |
21 December 2006 | Particulars of mortgage/charge (12 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (9 pages) |
31 March 2006 | New director appointed (9 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (5 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (5 pages) |
31 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (6 pages) |
30 March 2006 | New director appointed (9 pages) |
30 March 2006 | New director appointed (6 pages) |
30 March 2006 | New director appointed (9 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 01/01/06; full list of members; amend
|
3 February 2006 | Return made up to 01/01/06; full list of members; amend (6 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (4 pages) |
15 June 2005 | New director appointed (4 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 January 2005 | Return made up to 19/09/04; full list of members (2 pages) |
6 January 2005 | Return made up to 19/09/04; full list of members (2 pages) |
17 November 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
17 November 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
18 August 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
18 August 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
14 November 2003 | Return made up to 19/09/03; full list of members
|
14 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 May 2002 (17 pages) |
5 October 2003 | Full accounts made up to 31 May 2002 (17 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 May 2001 (13 pages) |
24 September 2002 | Full accounts made up to 31 May 2001 (13 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: c/o lomax chant 6 broad street place london EC2M 7ND (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: c/o lomax chant 6 broad street place london EC2M 7ND (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 May 2000 (14 pages) |
11 July 2001 | Full accounts made up to 31 May 2000 (14 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 May 1999 (16 pages) |
19 October 2000 | Full accounts made up to 31 May 1999 (16 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
20 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
17 June 1999 | Particulars of mortgage/charge (7 pages) |
17 June 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
15 October 1998 | Return made up to 19/09/98; full list of members
|
15 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
26 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
26 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
22 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | S-div 04/06/98 (1 page) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 5TH floor britannia house 960 high road london N12 9RY (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 5TH floor britannia house 960 high road london N12 9RY (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | S-div 04/06/98 (1 page) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Director resigned (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
2 June 1998 | Company name changed life style care LIMITED\certificate issued on 02/06/98 (8 pages) |
2 June 1998 | Company name changed life style care LIMITED\certificate issued on 02/06/98 (8 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Re-registration of Memorandum and Articles (59 pages) |
28 May 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Re-registration of Memorandum and Articles (59 pages) |
28 May 1998 | Application for reregistration from PLC to private (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Application for reregistration from PLC to private (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
4 December 1997 | Full accounts made up to 30 June 1997 (21 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (21 pages) |
1 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | £ nc 1357941/3416765 17/12/96 (1 page) |
3 January 1997 | £ nc 1357941/3416765 17/12/96 (1 page) |
3 January 1997 | Ad 17/12/96--------- £ si [email protected]=483823 £ ic 852941/1336764 (2 pages) |
3 January 1997 | £ ic 1102941/852941 31/12/96 £ sr 250000@1=250000 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | £ ic 1102941/852941 31/12/96 £ sr 250000@1=250000 (1 page) |
3 January 1997 | Ad 17/12/96--------- £ si [email protected]=483823 £ ic 852941/1336764 (2 pages) |
3 January 1997 | Resolutions
|
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (3 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | £ ic 1352941/1102941 31/12/95 £ sr 250000@1=250000 (1 page) |
3 January 1996 | £ ic 1352941/1102941 31/12/95 £ sr 250000@1=250000 (1 page) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
22 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
5 August 1995 | Particulars of mortgage/charge (3 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (227 pages) |
20 May 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 May 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 October 1987 | Memorandum and Articles of Association (12 pages) |
2 October 1987 | Memorandum and Articles of Association (12 pages) |
29 September 1987 | Company name changed hallowell house rest home limite d\certificate issued on 30/09/87 (2 pages) |
29 September 1987 | Company name changed hallowell house rest home limite d\certificate issued on 30/09/87 (2 pages) |
19 January 1987 | Certificate of Incorporation (1 page) |
19 January 1987 | Certificate of Incorporation (1 page) |