Suite 1400
Irving
Texas
75062
Director Name | Joel Landau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 885 Third Avenue 29th Floor New York 10022 |
Director Name | Mr David John Lewis-Griffiths |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Fairfield, East Grinstead Road North Chailey Lewes East Sussex BN8 4DH |
Director Name | Mrs Marietta Lewis-Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2003) |
Role | Nursing Home Proprietor |
Correspondence Address | Fairfield, East Grinstead Road North Chailey Lewes East Sussex BN8 4DH |
Secretary Name | Mr David John Lewis-Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Fairfield, East Grinstead Road North Chailey Lewes East Sussex BN8 4DH |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mrs Helena Livermore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sanne Group 1 Berkeley Street London W1J 8DJ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(16 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Stowmarket Suffolk IP14 3RE |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sanne Group 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Sanne Group 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Daniel Ross Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2017) |
Role | Chief Investment And Operating Officer |
Country of Residence | United States |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Steven Bradley Kauff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2017) |
Role | Executive Vice President |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jonathan David Farkas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2014(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2019) |
Role | Managing Director |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Szymon Stanislaw Dec |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 June 2017(30 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2018) |
Role | Investment Professional |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Alice Orphee Dessart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 2017(30 years after company formation) |
Appointment Duration | 1 year (resigned 24 July 2018) |
Role | Head Of European Tax |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Trevor Kincaid Ross |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building Second Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Richard Stephen Welch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 515 South Flower Street 44th Floor Los Angeles California 90071 |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2020(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square 2nd Floor London Marylebone W1H 6LR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2021) |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £804,972 |
Net Worth | £11,326,489 |
Current Liabilities | £38,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
29 January 2004 | Delivered on: 14 February 2004 Satisfied on: 14 September 2013 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 November 2003 | Delivered on: 15 December 2003 Satisfied on: 16 November 2005 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a walstead place, lindfield t/no SX147321 , goodwill floating charge plant machinery equipment furniture and other chattel assets. Fully Satisfied |
31 July 2003 | Delivered on: 6 August 2003 Satisfied on: 14 September 2013 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: F/H walstead place walstead lindfield nr haywards heath west sussex t/n SX147321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 July 2003 | Delivered on: 6 August 2003 Satisfied on: 14 September 2013 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 1998 | Delivered on: 1 April 1998 Satisfied on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walstead place lindfield west sussex T.n SX147321 and a lease of even date and floating charge all chattels equipment plant goods and other assets. Fully Satisfied |
24 January 1994 | Delivered on: 1 February 1994 Satisfied on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walstead place walstead lindfield haywards heath west sussex t/n sx 147321. Fully Satisfied |
27 April 1991 | Delivered on: 13 May 1991 Satisfied on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
1 March 1989 | Delivered on: 8 March 1989 Satisfied on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walstead place, lindfield west sussex, title no sx 147321. Fully Satisfied |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Fully Satisfied |
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 |
28 October 2005 | Delivered on: 3 November 2005 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details. Fully Satisfied |
5 February 1988 | Delivered on: 15 February 1988 Satisfied on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walstead place, lindfield west sussex title no. Sx 147321. Fully Satisfied |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Property known as walstead place, scaynes hill road, haywards heath RH16 2QG registered at hm land registry under title number SX147321. For more details please refer to the instrument. Outstanding |
21 October 2019 | Delivered on: 23 October 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Property known as walstead place, scaynes hill road, haywards heath RH16 2QG with title number SX147321. For more details please refer to the instrument. Outstanding |
6 March 2015 | Delivered on: 16 March 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The property known as walstead place on scaynes hill road, walstead, haywards heath, RH16 2QG with title number SX147321, and other properties described in the instrument. For more details please refer to the instrument. Outstanding |
3 December 2014 | Delivered on: 11 December 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The instrument charges the land known as walstead place and registered under title number SX147321, in addition to other title numbers fully described in the instrument. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Griffin-American Halthcare Reit Ii, Inc Classification: A registered charge Particulars: F/H property k/a walstead place care home with nursing, scaynes hill road, walstead, haywards heath, sussex t/no SX147321. Notification of addition to or amendment of charge. Outstanding |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
26 July 2023 | Termination of appointment of Paul Ray Womble as a director on 25 July 2023 (1 page) |
26 July 2023 | Appointment of Jason Gart as a director on 25 July 2023 (2 pages) |
26 July 2023 | Appointment of Man-Ying Lam as a director on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Joel Landau as a director on 25 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Federico Luis Lacour Argerich as a director on 20 July 2023 (1 page) |
21 July 2023 | Appointment of Joel Landau as a director on 20 July 2023 (2 pages) |
5 June 2023 | Director's details changed for Federico Luis Lacour Argerich on 1 June 2023 (2 pages) |
25 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
19 December 2022 | Registration of charge 021445450017, created on 15 December 2022 (60 pages) |
29 November 2022 | Termination of appointment of Joel Landau as a director on 28 November 2022 (1 page) |
29 November 2022 | Appointment of Federico Luis Lacour Argerich as a director on 28 November 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
9 August 2022 | Director's details changed for Joel Landau on 1 August 2022 (2 pages) |
23 March 2022 | Termination of appointment of Richard Stephen Welch as a director on 28 February 2022 (1 page) |
23 March 2022 | Appointment of Paul Ray Womble as a director on 28 February 2022 (2 pages) |
23 March 2022 | Termination of appointment of Haig George Bezian as a director on 28 February 2022 (1 page) |
23 March 2022 | Appointment of Joel Landau as a director on 28 February 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
20 September 2021 | Director's details changed for Mr Richard Stephen Welch on 20 September 2021 (2 pages) |
9 July 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 July 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 July 2021 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on 8 July 2021 (1 page) |
7 July 2021 | Director's details changed for Mr Haig George Bezian on 30 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 30 June 2021 (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
16 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Asticus Building Second Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page) |
3 June 2020 | Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page) |
3 December 2019 | Satisfaction of charge 021445450014 in full (1 page) |
3 December 2019 | Satisfaction of charge 021445450015 in full (1 page) |
25 November 2019 | Resolutions
|
25 November 2019 | Memorandum and Articles of Association (12 pages) |
23 October 2019 | Registration of charge 021445450016, created on 21 October 2019 (47 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 021445450013 in full (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
21 June 2019 | Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Trevor Kincaid Ross as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 (1 page) |
3 August 2018 | Appointment of Richard Stephen Welch as a director on 1 August 2018 (2 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
3 May 2018 | Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 (1 page) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages) |
13 July 2017 | Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages) |
28 June 2017 | Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
10 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building Second Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building Second Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building Second Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 May 2015 | All of the property or undertaking has been released from charge 021445450014 (1 page) |
14 May 2015 | All of the property or undertaking has been released from charge 021445450014 (1 page) |
16 March 2015 | Registration of charge 021445450015, created on 6 March 2015 (75 pages) |
16 March 2015 | Registration of charge 021445450015, created on 6 March 2015 (75 pages) |
16 March 2015 | Registration of charge 021445450015, created on 6 March 2015 (75 pages) |
10 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
26 February 2015 | Resignation of an auditor (2 pages) |
26 February 2015 | Resignation of an auditor (2 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
3 February 2015 | Memorandum and Articles of Association (13 pages) |
3 February 2015 | Memorandum and Articles of Association (13 pages) |
17 December 2014 | Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page) |
11 December 2014 | Registration of charge 021445450014, created on 3 December 2014 (77 pages) |
11 December 2014 | Registration of charge 021445450014, created on 3 December 2014 (77 pages) |
11 December 2014 | Registration of charge 021445450014, created on 3 December 2014 (77 pages) |
6 November 2014 | Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
6 November 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
6 November 2014 | Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
20 February 2014 | Resignation of an auditor (2 pages) |
20 February 2014 | Resignation of an auditor (2 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (4 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (4 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Appointment of Jason Christopher Bingham as a director (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Martin Charles Schnaier as a director (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Martin Charles Schnaier as a director (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
25 September 2013 | Appointment of Jason Christopher Bingham as a director (3 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
25 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
25 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
19 September 2013 | Satisfaction of charge 12 in full (4 pages) |
19 September 2013 | Satisfaction of charge 12 in full (4 pages) |
16 September 2013 | Registration of charge 021445450013 (31 pages) |
16 September 2013 | Registration of charge 021445450013 (31 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 11 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 9 in full (4 pages) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
14 September 2013 | Satisfaction of charge 9 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 11 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed walstead place residential home LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Company name changed walstead place residential home LIMITED\certificate issued on 10/09/13
|
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 12 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 12 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
3 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
3 February 2010 | Termination of appointment of Ian White as a director (1 page) |
3 February 2010 | Termination of appointment of Ian White as a director (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Termination of appointment of Craig Griffin as a director (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Termination of appointment of Craig Griffin as a director (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 October 2008 | Appointment terminated director craig griffin (1 page) |
15 October 2008 | Appointment terminated director craig griffin (1 page) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (3 pages) |
17 November 2005 | Memorandum and Articles of Association (3 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
4 November 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 13/10/03; full list of members
|
19 October 2004 | Return made up to 13/10/03; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
15 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 November 2001 | Return made up to 13/10/01; no change of members (4 pages) |
2 November 2001 | Return made up to 13/10/01; no change of members (4 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
8 November 2000 | Return made up to 13/10/00; no change of members (4 pages) |
8 November 2000 | Return made up to 13/10/00; no change of members (4 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members
|
25 November 1999 | Return made up to 17/11/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Return made up to 17/11/98; full list of members (5 pages) |
3 December 1998 | Return made up to 17/11/98; full list of members (5 pages) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
13 December 1995 | Return made up to 17/11/95; full list of members (14 pages) |
13 December 1995 | Return made up to 17/11/95; full list of members (14 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
17 February 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
17 February 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
1 February 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1994 | Particulars of mortgage/charge (3 pages) |
3 December 1993 | Resolutions
|
3 December 1993 | Resolutions
|
6 June 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
6 June 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
30 June 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
30 June 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
13 May 1991 | Particulars of mortgage/charge (3 pages) |
13 May 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
14 March 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
3 December 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
3 December 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
20 October 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
20 October 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Particulars of mortgage/charge (3 pages) |
21 August 1987 | Resolutions
|
21 August 1987 | Resolutions
|
21 August 1987 | Memorandum and Articles of Association (5 pages) |
21 August 1987 | Memorandum and Articles of Association (5 pages) |
5 August 1987 | Company name changed fineband LIMITED\certificate issued on 06/08/87 (2 pages) |
5 August 1987 | Company name changed fineband LIMITED\certificate issued on 06/08/87 (2 pages) |
3 July 1987 | Incorporation (13 pages) |
3 July 1987 | Incorporation (13 pages) |