Company NameOHI Pri-Med Group Developments Ltd
Company StatusDissolved
Company Number02467049
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesGollner Limited and Pri-Med Group Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameJanet Mary Ross
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressHighfield Cottage
Hasketon
Woodbridge
Suffolk
Director NameAlan Charles Paine
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration14 years (resigned 03 February 2006)
RoleArchitect
Correspondence AddressDriftway Broadview Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Director NameMr Timothy Patrick Barrett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Secretary NameJanet Mary Ross
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressHighfield Cottage
Hasketon
Woodbridge
Suffolk
Director NameMrs Carol Joan Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressAbbey Farm House
Mundham
Norfolk
NR14 6EL
Secretary NameAnne Margaret Dunlop
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleSecretary
Correspondence AddressThe Nook Coldham Hall Lane
Surlingham
Norwich
NR14 7AN
Secretary NameMr Timothy Patrick Barrett
NationalityEnglish
StatusResigned
Appointed29 October 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameNicholas Charles Barrett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years after company formation)
Appointment Duration6 days (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Frinton-On-Sea
Essex
CO13 9AP
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(24 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.3k at £1Healthcare Homes Group LTD
94.44%
Ordinary A
430 at £1Healthcare Homes Group LTD
5.56%
Ordinary B

Financials

Year2014
Turnover£3,269
Net Worth-£399,526
Current Liabilities£1,062,373

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

1 May 2015Delivered on: 21 May 2015
Persons entitled: Ohi Healthcare Properties Limited Partnership

Classification: A registered charge
Outstanding
26 March 2009Delivered on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land on the east side of covent road reydon t/no SK235186 see image for full details.
Outstanding
4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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.
Fully Satisfied
7 March 2006Delivered on: 14 March 2006
Satisfied on: 18 April 2008
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: The f/h land known as land to the east side of covert road reydon southwold suffolk (including 1-12 and 14-18 oaklands) t/n SK92437, land to the east of covert road reydon southwold suffolk, t/n SK224735, 19-30 oaklands reydon suffolk, t/n's SK228930 SK230277 SK234920 SK246129 SK237289 SK246211 SK261666 SK241689 SK257207 SK251536 SK257208 and SK253037, amenity land at east of covert road reydon southwold suffolk t/n SK148500,. 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
16 November 1990Delivered on: 24 November 1990
Satisfied on: 3 March 2006
Persons entitled: D C H Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract dated 16/11/90.
Particulars: F/H-k/a oaklands, blackwater covert, raydon, southwold, suffolk t/n-SK92437.
Fully Satisfied
15 May 1990Delivered on: 24 May 1990
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of blackwater covert, covert road, raydon, suffolk formerly part of title no sk 79741 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 24 May 1990
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
22 February 2018Satisfaction of charge 024670490008 in full (1 page)
22 February 2018Satisfaction of charge 7 in full (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 February 2018Change of details for Ohi Uk Healthcare Properties Ltd as a person with significant control on 11 May 2017 (2 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Statement by Directors (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
11 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(19 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(19 pages)
15 January 2016Amended full accounts made up to 24 April 2015 (16 pages)
15 January 2016Amended full accounts made up to 24 April 2015 (16 pages)
13 January 2016Full accounts made up to 24 April 2015 (16 pages)
13 January 2016Full accounts made up to 24 April 2015 (16 pages)
28 October 2015Current accounting period shortened from 24 April 2016 to 31 December 2015 (1 page)
28 October 2015Current accounting period shortened from 24 April 2016 to 31 December 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 December 2015 to 24 April 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 December 2015 to 24 April 2015 (1 page)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
12 August 2015Section 519 (1 page)
12 August 2015Section 519 (1 page)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Company name changed pri-med group developments LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
27 July 2015Company name changed pri-med group developments LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10,000
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10,000
(4 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10,000
(4 pages)
1 June 2015Current accounting period extended from 24 April 2015 to 31 December 2015 (1 page)
1 June 2015Current accounting period extended from 24 April 2015 to 31 December 2015 (1 page)
30 May 2015Full accounts made up to 30 September 2014 (16 pages)
30 May 2015Full accounts made up to 30 September 2014 (16 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 6 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 6 in full (2 pages)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Previous accounting period shortened from 30 September 2015 to 24 April 2015 (1 page)
22 May 2015Previous accounting period shortened from 30 September 2015 to 24 April 2015 (1 page)
21 May 2015Registration of charge 024670490008, created on 1 May 2015 (36 pages)
21 May 2015Registration of charge 024670490008, created on 1 May 2015 (36 pages)
21 May 2015Registration of charge 024670490008, created on 1 May 2015 (36 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders (5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders (5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders (5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7,730
(5 pages)
24 June 2014Full accounts made up to 30 September 2013 (15 pages)
24 June 2014Full accounts made up to 30 September 2013 (15 pages)
24 June 2014Accounts made up to 30 September 2013 (15 pages)
22 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
22 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
22 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,730
(5 pages)
11 June 2013Accounts made up to 30 September 2012 (14 pages)
11 June 2013Full accounts made up to 30 September 2012 (14 pages)
11 June 2013Full accounts made up to 30 September 2012 (14 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 30 September 2011 (14 pages)
6 June 2012Accounts made up to 30 September 2011 (14 pages)
6 June 2012Full accounts made up to 30 September 2011 (14 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Full accounts made up to 30 September 2010 (14 pages)
10 May 2011Accounts made up to 30 September 2010 (14 pages)
10 May 2011Full accounts made up to 30 September 2010 (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
20 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (14 pages)
17 June 2010Accounts made up to 30 September 2009 (14 pages)
17 June 2010Full accounts made up to 30 September 2009 (14 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
4 January 2010Director's details changed for Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Graham Charles Lomer on 4 January 2010 (1 page)
25 June 2009Full accounts made up to 30 September 2008 (14 pages)
25 June 2009Full accounts made up to 30 September 2008 (14 pages)
25 June 2009Accounts made up to 30 September 2008 (14 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
3 July 2008Accounts made up to 30 September 2007 (14 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (21 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (21 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 March 2007Full accounts made up to 30 September 2006 (16 pages)
29 March 2007Full accounts made up to 30 September 2006 (16 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 02/02/07; full list of members (4 pages)
2 February 2007Return made up to 02/02/07; full list of members (4 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Declaration of assistance for shares acquisition (12 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Declaration of assistance for shares acquisition (24 pages)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 March 2006New director appointed (4 pages)
23 March 2006Declaration of assistance for shares acquisition (24 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (4 pages)
23 March 2006Declaration of assistance for shares acquisition (12 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
16 March 2006Registered office changed on 16/03/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2006New director appointed (2 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
3 February 2006Return made up to 02/02/06; full list of members (3 pages)
3 February 2006Return made up to 02/02/06; full list of members (3 pages)
1 February 2006Full accounts made up to 30 June 2005 (15 pages)
1 February 2006Full accounts made up to 30 June 2005 (15 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
9 April 2005Return made up to 02/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 April 2005Return made up to 02/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
28 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
1 February 2004Return made up to 02/02/04; full list of members (7 pages)
1 February 2004Return made up to 02/02/04; full list of members (7 pages)
8 September 2003Particulars of contract relating to shares (4 pages)
8 September 2003Particulars of contract relating to shares (4 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
25 February 2003Return made up to 05/02/03; full list of members (7 pages)
25 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 September 2002Particulars of contract relating to shares (4 pages)
19 September 2002Ad 16/04/02--------- £ si 312@1=312 £ ic 7418/7730 (2 pages)
19 September 2002Particulars of contract relating to shares (4 pages)
19 September 2002Ad 16/04/02--------- £ si 312@1=312 £ ic 7418/7730 (2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2002Return made up to 05/02/02; full list of members (6 pages)
22 August 2002Resolutions
  • RES13 ‐ Divided shares re-des 16/04/02
(1 page)
22 August 2002Resolutions
  • RES13 ‐ Divided shares re-des 16/04/02
(1 page)
22 August 2002Return made up to 05/02/02; full list of members (6 pages)
22 August 2002Ad 17/04/02--------- £ si 118@1=118 £ ic 7300/7418 (2 pages)
22 August 2002Notice of assignment of name or new name to shares (1 page)
22 August 2002Notice of assignment of name or new name to shares (1 page)
22 August 2002Ad 17/04/02--------- £ si 118@1=118 £ ic 7300/7418 (2 pages)
26 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
26 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
5 June 2001Full group accounts made up to 30 June 2000 (24 pages)
5 June 2001Full group accounts made up to 30 June 2000 (24 pages)
5 February 2001Return made up to 05/02/01; full list of members (6 pages)
5 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 June 2000Full group accounts made up to 30 June 1999 (26 pages)
1 June 2000Full group accounts made up to 30 June 1999 (26 pages)
8 May 2000Return made up to 05/02/00; full list of members (9 pages)
8 May 2000Return made up to 05/02/00; full list of members (9 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1999Return made up to 05/02/99; full list of members (8 pages)
25 March 1999Return made up to 05/02/99; full list of members (8 pages)
18 March 1999Particulars of contract relating to shares (4 pages)
18 March 1999Ad 10/12/98--------- £ si 6500@1=6500 £ ic 800/7300 (2 pages)
18 March 1999Particulars of contract relating to shares (4 pages)
18 March 1999Ad 10/12/98--------- £ si 6500@1=6500 £ ic 800/7300 (2 pages)
9 March 1999£ nc 1000/10000 10/12/98 (1 page)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999£ nc 1000/10000 10/12/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 February 1998Return made up to 05/02/98; full list of members (7 pages)
12 February 1998Return made up to 05/02/98; full list of members (7 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1997Return made up to 05/02/97; full list of members (7 pages)
11 February 1997Return made up to 05/02/97; full list of members (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 05/02/96; full list of members (7 pages)
14 February 1996Return made up to 05/02/96; full list of members (7 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 February 1990Incorporation (11 pages)
5 February 1990Incorporation (11 pages)