Suite 1400
Irving
Texas
75062
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 April 2003) |
Role | Care Home Developer |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Director Name | Anthony Keith Gotts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Beech House Montreal Road Sevenoaks Kent TN13 2EP |
Director Name | Mrs Yasmine Gotts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 April 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Adrienne Lindsay Matthews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2003) |
Role | State Registered Nurse |
Correspondence Address | The Gleanings St Margarets Street Rochester Kent ME1 1UF |
Secretary Name | Adrienne Lindsay Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | The Gleanings St Margarets Street Rochester Kent ME1 1UF |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 1 month 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(17 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 22 June 2007) |
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(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
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(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Jonathan David Farkas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2015(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2019) |
Role | Managing Director |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building 2nd 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 | 07 June 2019(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 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 |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(24 years, 1 month 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 100 other UK companies use this postal address |
1 at £1 | Ga Hc Reit Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
24 April 2003 | Delivered on: 29 April 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: The f/h property k/a kippington grange road sevenoaks kent t/n K714055. 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 |
24 April 2003 | Delivered on: 29 April 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 |
12 March 1992 | Delivered on: 24 March 1992 Satisfied on: 13 May 2003 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: Kippington grange nursing home grange rd sevenoaks kent t/no K496417. Fully Satisfied |
17 February 1992 | Delivered on: 21 February 1992 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: (Please see doc 395 tc ref M281C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
19 January 2021 | Resolutions
|
25 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 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 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 June 2019 | Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Richard Stephen Welch as a director on 7 June 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
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 2nd 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 2nd 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 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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 | Annual return made up to 19 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) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (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 | 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) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Paul Jeffery 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 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
19 September 2013 | Satisfaction of charge 7 in full (4 pages) |
19 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 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 19 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 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 | Resolutions
|
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 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 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: 7 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 7 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
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) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (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) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
5 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 Ian James White on 1 November 2009 (2 pages) |
5 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) |
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) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
7 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 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) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (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, colchester essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane, alresford, colchester essex CO7 8BZ (1 page) |
8 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
14 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 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 (5 pages) |
17 November 2005 | Memorandum and Articles of Association (3 pages) |
17 November 2005 | Memorandum and Articles of Association (3 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (5 pages) |
17 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Resolutions
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
7 November 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 November 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
4 November 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 19/10/05; 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) |
13 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 19/10/03; full list of members
|
22 January 2004 | Return made up to 19/10/03; full list of members
|
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 165 minster road minster sheerness kent ME12 3LH (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 165 minster road minster sheerness kent ME12 3LH (1 page) |
13 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | £ ic 10000/5720 08/11/00 £ sr 4280@1=4280 (1 page) |
13 December 2000 | £ ic 10000/5720 08/11/00 £ sr 4280@1=4280 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
31 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 November 1998 | Return made up to 26/10/98; no change of members
|
30 November 1998 | Return made up to 26/10/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 March 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 March 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
31 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
31 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
10 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
10 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
11 March 1992 | Ad 14/02/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 March 1992 | Ad 14/02/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (3 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (3 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
14 September 1989 | Wd 12/09/89 ad 04/08/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 September 1989 | Wd 12/09/89 ad 04/08/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 July 1989 | Incorporation (13 pages) |
25 July 1989 | Incorporation (13 pages) |