Company NameGa Hc Reit Ii Ch UK Walstead Limited
DirectorsPaul Ray Womble and Joel Landau
Company StatusActive
Company Number02144545
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Previous NameWalstead Place Residential Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NamePaul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameJoel Landau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address885 Third Avenue
29th Floor
New York
10022
Director NameMr David John Lewis-Griffiths
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFairfield, East Grinstead Road
North Chailey
Lewes
East Sussex
BN8 4DH
Director NameMrs Marietta Lewis-Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2003)
RoleNursing Home Proprietor
Correspondence AddressFairfield, East Grinstead Road
North Chailey
Lewes
East Sussex
BN8 4DH
Secretary NameMr David John Lewis-Griffiths
NationalityBritish
StatusResigned
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFairfield, East Grinstead Road
North Chailey
Lewes
East Sussex
BN8 4DH
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMrs Helena Livermore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 2 months after company formation)
Appointment Duration10 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
Suffolk
IP14 3RE
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Daniel Ross Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2017)
RoleChief Investment And Operating Officer
Country of ResidenceUnited States
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Steven Bradley Kauff
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleExecutive Vice President
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Szymon Stanislaw Dec
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed29 June 2017(30 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2018)
RoleInvestment Professional
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Alice Orphee Dessart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2017(30 years after company formation)
Appointment Duration1 year (resigned 24 July 2018)
RoleHead Of European Tax
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Trevor Kincaid Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Second Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(31 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
California
90071
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2020(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
2nd Floor
London
Marylebone
W1H 6LR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2013(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Financials

Year2014
Turnover£804,972
Net Worth£11,326,489
Current Liabilities£38,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

29 January 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 2010Delivered 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 2007Delivered 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 2005Delivered 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 1988Delivered 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 2022Delivered 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 2019Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
26 July 2023Termination of appointment of Paul Ray Womble as a director on 25 July 2023 (1 page)
26 July 2023Appointment of Jason Gart as a director on 25 July 2023 (2 pages)
26 July 2023Appointment of Man-Ying Lam as a director on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Joel Landau as a director on 25 July 2023 (1 page)
21 July 2023Termination of appointment of Federico Luis Lacour Argerich as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Joel Landau as a director on 20 July 2023 (2 pages)
5 June 2023Director's details changed for Federico Luis Lacour Argerich on 1 June 2023 (2 pages)
25 April 2023Register 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 2022Registration of charge 021445450017, created on 15 December 2022 (60 pages)
29 November 2022Termination of appointment of Joel Landau as a director on 28 November 2022 (1 page)
29 November 2022Appointment of Federico Luis Lacour Argerich as a director on 28 November 2022 (2 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
9 August 2022Director's details changed for Joel Landau on 1 August 2022 (2 pages)
23 March 2022Termination of appointment of Richard Stephen Welch as a director on 28 February 2022 (1 page)
23 March 2022Appointment of Paul Ray Womble as a director on 28 February 2022 (2 pages)
23 March 2022Termination of appointment of Haig George Bezian as a director on 28 February 2022 (1 page)
23 March 2022Appointment of Joel Landau as a director on 28 February 2022 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (20 pages)
20 September 2021Director's details changed for Mr Richard Stephen Welch on 20 September 2021 (2 pages)
9 July 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 July 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 July 2021Registered 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 2021Director's details changed for Mr Haig George Bezian on 30 June 2021 (2 pages)
7 July 2021Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 30 June 2021 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
16 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 August 2020Registered 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 2020Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages)
3 June 2020Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page)
3 December 2019Satisfaction of charge 021445450014 in full (1 page)
3 December 2019Satisfaction of charge 021445450015 in full (1 page)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 November 2019Memorandum and Articles of Association (12 pages)
23 October 2019Registration of charge 021445450016, created on 21 October 2019 (47 pages)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 021445450013 in full (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
21 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
3 August 2018Appointment of Trevor Kincaid Ross as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 (1 page)
3 August 2018Appointment of Richard Stephen Welch as a director on 1 August 2018 (2 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 May 2018Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 (1 page)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 July 2017Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages)
13 July 2017Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages)
28 June 2017Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages)
8 June 2017Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages)
8 June 2017Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
10 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
10 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (17 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 May 2015All of the property or undertaking has been released from charge 021445450014 (1 page)
14 May 2015All of the property or undertaking has been released from charge 021445450014 (1 page)
16 March 2015Registration of charge 021445450015, created on 6 March 2015 (75 pages)
16 March 2015Registration of charge 021445450015, created on 6 March 2015 (75 pages)
16 March 2015Registration of charge 021445450015, created on 6 March 2015 (75 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
26 February 2015Resignation of an auditor (2 pages)
26 February 2015Resignation of an auditor (2 pages)
3 February 2015Resolutions
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 February 2015Resolutions
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 February 2015Memorandum and Articles of Association (13 pages)
3 February 2015Memorandum and Articles of Association (13 pages)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
11 December 2014Registration of charge 021445450014, created on 3 December 2014 (77 pages)
11 December 2014Registration of charge 021445450014, created on 3 December 2014 (77 pages)
11 December 2014Registration of charge 021445450014, created on 3 December 2014 (77 pages)
6 November 2014Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages)
6 November 2014Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
20 February 2014Resignation of an auditor (2 pages)
20 February 2014Resignation of an auditor (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (4 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (4 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Appointment of Jason Christopher Bingham as a director (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Martin Charles Schnaier as a director (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Appointment of Martin Charles Schnaier as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Appointment of Jason Christopher Bingham as a director (3 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of directors 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of directors 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2013Satisfaction of charge 12 in full (4 pages)
19 September 2013Satisfaction of charge 12 in full (4 pages)
16 September 2013Registration of charge 021445450013 (31 pages)
16 September 2013Registration of charge 021445450013 (31 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 11 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 9 in full (4 pages)
14 September 2013Satisfaction of charge 10 in full (4 pages)
14 September 2013Satisfaction of charge 9 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 11 in full (4 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 10 in full (4 pages)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed walstead place residential home LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
10 September 2013Company name changed walstead place residential home LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (17 pages)
23 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 12 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 12 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (15 pages)
3 August 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
3 February 2010Termination of appointment of Ian White as a director (1 page)
3 February 2010Termination of appointment of Ian White as a director (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Termination of appointment of Craig Griffin as a director (1 page)
15 January 2010Termination of appointment of Helena Livermore as a director (1 page)
15 January 2010Termination of appointment of Craig Griffin as a director (1 page)
15 January 2010Termination of appointment of Helena Livermore as a director (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
15 October 2008Appointment terminated director craig griffin (1 page)
15 October 2008Appointment terminated director craig griffin (1 page)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
5 November 2007Return made up to 13/10/07; full list of members (3 pages)
5 November 2007Return made up to 13/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (3 pages)
17 November 2005Memorandum and Articles of Association (3 pages)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
4 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
3 November 2005Particulars of mortgage/charge (19 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
19 October 2004Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
19 October 2004Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Declaration of assistance for shares acquisition (6 pages)
15 August 2003Declaration of assistance for shares acquisition (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
6 August 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
13 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (5 pages)
30 October 2002Return made up to 13/10/02; full list of members (5 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 November 2001Return made up to 13/10/01; no change of members (4 pages)
2 November 2001Return made up to 13/10/01; no change of members (4 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
8 November 2000Return made up to 13/10/00; no change of members (4 pages)
8 November 2000Return made up to 13/10/00; no change of members (4 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Return made up to 17/11/98; full list of members (5 pages)
3 December 1998Return made up to 17/11/98; full list of members (5 pages)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
13 December 1995Return made up to 17/11/95; full list of members (14 pages)
13 December 1995Return made up to 17/11/95; full list of members (14 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 February 1994Accounts for a small company made up to 31 July 1993 (9 pages)
17 February 1994Accounts for a small company made up to 31 July 1993 (9 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
3 December 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 December 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
6 June 1993Accounts for a small company made up to 31 July 1992 (5 pages)
6 June 1993Accounts for a small company made up to 31 July 1992 (5 pages)
30 June 1992Accounts for a small company made up to 31 July 1991 (5 pages)
30 June 1992Accounts for a small company made up to 31 July 1991 (5 pages)
13 May 1991Particulars of mortgage/charge (3 pages)
13 May 1991Particulars of mortgage/charge (3 pages)
14 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
14 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
3 December 1990Accounts for a small company made up to 31 July 1989 (4 pages)
3 December 1990Accounts for a small company made up to 31 July 1989 (4 pages)
20 October 1989Accounts for a small company made up to 31 July 1988 (4 pages)
20 October 1989Accounts for a small company made up to 31 July 1988 (4 pages)
8 March 1989Particulars of mortgage/charge (3 pages)
8 March 1989Particulars of mortgage/charge (3 pages)
15 February 1988Particulars of mortgage/charge (3 pages)
15 February 1988Particulars of mortgage/charge (3 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1987Memorandum and Articles of Association (5 pages)
21 August 1987Memorandum and Articles of Association (5 pages)
5 August 1987Company name changed fineband LIMITED\certificate issued on 06/08/87 (2 pages)
5 August 1987Company name changed fineband LIMITED\certificate issued on 06/08/87 (2 pages)
3 July 1987Incorporation (13 pages)
3 July 1987Incorporation (13 pages)