London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(17 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | John William Gabriel Frith |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 New Street Wells Somerset BA5 2LE |
Director Name | Geoffrey Paul Carter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Vine Cottage 50 West Street Axbridge Somerset BS26 2AD |
Director Name | Allan Robert Best |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 1996) |
Role | Tax Consultant |
Correspondence Address | 32 Wickham Close Chipping Sodbury Bristol South Gloucestershire BS37 6NH |
Secretary Name | Geoffrey Paul Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Vine Cottage 50 West Street Axbridge Somerset BS26 2AD |
Secretary Name | Allan Robert Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 1996) |
Role | Tax Consultant |
Correspondence Address | 32 Wickham Close Chipping Sodbury Bristol South Gloucestershire BS37 6NH |
Director Name | Roger House |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 1995) |
Role | Solicitor |
Correspondence Address | The Red House 140 High Street Sturminster Marshall Wimborne Dorset BH21 4BA |
Director Name | Celia Thurza Dunkley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 1996) |
Role | Editor/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caistor Cottage Caistor St Edmund Norfolk NR14 8QW |
Director Name | Aystin Dowling Ditzler |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 1996) |
Role | Lawyer |
Correspondence Address | The Crossings Suite 106a 250 2nd Avenue South Minneapolis Minnesota 55401/2122 United States |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1998) |
Role | Finance Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Kenneth Cameron Knowles Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Weeke Weeke Hill Dartmouth Devon TQ6 0JT |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 September 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2000) |
Role | Joint Managing Dir Priory Heal |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2002) |
Role | Managing Director Priory Heal |
Correspondence Address | 23 Lindsey Street Epping Essex CM16 6RB |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(14 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Velocity Company (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Website | priorygroup.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8403219 |
Telephone region | Freephone |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Priory Old Acute Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property being flat 5 eaton house 39-40 upper grosvenor street london t/n NGL207266, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 16 September 2005 Persons entitled: Priory Securitisation Holdings Limited (The "Trustee") Classification: Amendment and restatement deed Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower debenture Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 16 September 2005 Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee Classification: A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 Secured details: All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property; details of properties are in the schedule 4 attached to the form 395, the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 17 February 2000 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture as amended by a supplemental deed dated 10 february 2000 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents. 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 |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
18 September 2008 | Director appointed mr jason david lock (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
7 August 2006 | New director appointed (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 May 2006 | Director's particulars changed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
15 January 2006 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
23 November 2005 | Resolutions
|
22 November 2005 | Particulars of mortgage/charge (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2002 | Return made up to 19/11/02; full list of members (5 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 December 2002 | Reduction of iss capital and minute (oc) £ ic 4/ 2 (3 pages) |
17 December 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
30 September 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 June 2002 | Particulars of mortgage/charge (16 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Resolutions
|
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Resolutions
|
3 December 2001 | Return made up to 19/11/01; full list of members (3 pages) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 January 2001 | New director appointed (4 pages) |
12 December 2000 | Return made up to 19/11/00; full list of members (3 pages) |
8 December 2000 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 November 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
23 August 2000 | Memorandum and Articles of Association (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Return made up to 19/11/99; full list of members (17 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
11 February 2000 | Resolutions
|
10 November 1999 | New director appointed (3 pages) |
20 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Return made up to 19/11/98; full list of members (7 pages) |
13 July 1998 | Secretary's particulars changed (1 page) |
2 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
2 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
31 January 1997 | Return made up to 19/11/96; full list of members (6 pages) |
25 September 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 September 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: stane street ockley surrey RH5 5NG (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned;director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
12 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
12 December 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
21 March 1994 | Accounts for a small company made up to 30 June 1993 (11 pages) |
2 December 1993 | Ad 23/11/92--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
2 June 1993 | Ad 23/11/92--------- £ si 2@1 (2 pages) |
27 May 1993 | Memorandum and Articles of Association (9 pages) |
30 April 1993 | Full accounts made up to 30 June 1992 (6 pages) |
20 January 1993 | Ad 23/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 1992 | Memorandum of association (13 pages) |
27 July 1992 | Memorandum and Articles of Association (17 pages) |
14 July 1992 | Company name changed\certificate issued on 14/07/92 (2 pages) |
13 July 1992 | Company name changed velocity 142 LIMITED\certificate issued on 14/07/92 (2 pages) |
19 November 1991 | Incorporation (18 pages) |