Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(23 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(23 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Keith James Lomas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Lyncroft North Buckland Braunton Devon EX33 1HY |
Director Name | Mr John McLeod |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Moorfoot Bathpool Launceston Cornwall PL15 7NW |
Secretary Name | Mr John McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Moorfoot Bathpool Launceston Cornwall PL15 7NW |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Director Name | Francesca Welbore-Ker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 November 1993) |
Role | Investment Adviser |
Correspondence Address | 27 Bramerton Street London SW3 5JS |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Edward Joseph Irwin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Marlhill House New Inn Cashel County Tipperary Irish |
Director Name | Mr Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1997) |
Role | Bank Executive |
Correspondence Address | Wildfell Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr Barry Jay Sweetbaum |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milton Park Highgate London N6 5QA |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2010) |
Role | Managaing Director |
Country of Residence | England |
Correspondence Address | Freemantle Farm Houghton Stockbridge Hampshire SO20 6LH |
Director Name | Mr Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr John Gerard Bateson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2010(16 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.2m at £0.05 | Barchester Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £511,045,000 |
Gross Profit | £163,298,000 |
Net Worth | £21,595,000 |
Cash | £240,000 |
Current Liabilities | £742,290,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Badgeworth court badgeworth cheltenahm t/n GR107212 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tyspane lower park road braunton devon t/n DN288921 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 December 2012 | Delivered on: 31 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: Standard security executed on 14 december 2012 Secured details: All monies due or to become due from each covenantor to any secured party on any account whatsoever. Particulars: All and whole the subjects t/no GLA190393, MID96865, REN121532, FFE82285, MID96860, ABN88697, ANG43880, GLA190414, INV17012. ABN88701, KNC17494, KRK7341, ROS6936, PTH29579, CTH2391, CTH2391, CTH2392, ANG43878 and MID96852 see image for full details. Fully Satisfied |
14 December 2012 | Delivered on: 21 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from each covenantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The payment and discharge of the secured obligations a first floating charge over all present and future property, assets and undertaking, do all such acts or execute all such documents see image for full details. Fully Satisfied |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being- the securities, the additional securities and the related rights see image for full details. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC 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 land k/a kenwyn nursing home newmills lane truro cornwall the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being- the securities, the additional securities and the related rights see image for full details. Fully Satisfied |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever 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. F/h property k/a 25 eastfield road (staff house) t/no ON112570 see image for full details. Fully Satisfied |
27 October 2006 | Delivered on: 21 November 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Secured Parties in Terms of the Opco Trustagreement the Security Trustee) Classification: A standard security which was presented for registration in scotland on the 06/11/2006 and Secured details: All monies due or to become due from each obligor to the finance parties or overdraft banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alexandra court 332 edinburgh road carntyne glasgow t/no GLA4355, archview lodge newmills road dalkeith t/no MID94082 and balclutha court 48 forsyth street greenock t/no REN79476 for details of further property charged please refer to form 395. Fully Satisfied |
30 October 2006 | Delivered on: 3 November 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee Classification: Mortgage Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being werrington lodge care homes baron court werrington meadows peterborough t/no CB110948 vecta house care home 24 atkinson drive newport isle of wight t/no IW32210 challoner house care home 175 winchester road chandlers ford t/no HP123170 (for details of further properties charged please refer to the form 395) and the companies interest in any buildings fixtures fittings fixed plant and machinery and all related rights. See the mortgage charge document for full details. Fully Satisfied |
18 August 2006 | Delivered on: 5 September 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A security agreement Secured details: The bridge secured obligations and the opco secured obligations under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned and agreed to assign all its rights, title and interest and benefit present and future in and to the shares assigned and agreed to assign all its rights, title and interest present and future in and to the related rights. See the mortgage charge document for full details. Fully Satisfied |
30 August 2006 | Delivered on: 1 September 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the securities the additional securities and the related rights including dividends,. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house bishops hull hill taunton somerset t/n ST45114 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from each obligor to the finance parties or overdraft banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future property, assets and undertaking situated in scotland or otherwise governed by or subject to scots law. Fully Satisfied |
13 July 2006 | Delivered on: 25 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An intercreditor and subordination agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 21 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the collateral being the securities, the additional securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. Fully Satisfied |
13 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee") Classification: Debenture Secured details: The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsoever and all monies due or to become due from each opco obligor to the opco finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 eastfield road (staff house) witney west oxfordshire t/no ON112570. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 12 May 2006 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a ashfields residential care home 31-33 salhouse road rackheath norwich norfolk t/no's NK174979 and NK214610,f/h property k/a ford place nursing home ford street thetford t/no NK200147,f/h property K.a the warren 157 and 157A wroxham road sprowston norwich t/no's NK290525 and NK193547. See the mortgage charge document for full details. Fully Satisfied |
18 April 2006 | Delivered on: 27 April 2006 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture 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: The further property being f/h premises k/a land in the north side of lower marsh road, warminster t/no WT209267, and all buildings and trade and other fixtures on that property. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 28 November 2005 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The further property being land next to iddinshall hall on the south side of high street, tarporley t/no CH446113 and part CH344269. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 ordinary shares of £1 each of mermaid tavern (2002) limited and related rights. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Noreton hill farm standish stonehouse gloucestershire t/n GR153750 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 July 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 ordinary shares of £1 each of lakeside residentail home limited and related rights. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the rights pusuant to the share purchase agreement for the sale and puchase of the entire share capital of lakeside residential home limited and mermaid tavern (2002) limited. See the mortgage charge document for full details. Fully Satisfied |
11 November 2004 | Delivered on: 15 November 2004 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee" as Agent and Trustee for Thebeneficiaries) Classification: Supplemental debenture 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: The further property being all that f/h property k/a cherry trees hotel site, stratford road, alcester t/no. WK324489 and the proceeds of sale thereof and all buildings and trade and other fixtures thereon. Fully Satisfied |
19 October 2004 | Delivered on: 4 November 2004 Satisfied on: 7 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 29 october 2004 and 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: Drummond grange nursing home kevock road lasswade. Fully Satisfied |
19 October 2004 | Delivered on: 2 November 2004 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being sutton manor wawne road kingston upon hull f/h, t/n HS203214, the croft wawne road kingston upon hull f/h t/n HS40194, corrina 79 the avenue camberley surrey f/h t/n SY117802, for details of further properties charged, please refer to form 395. 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 |
19 October 2004 | Delivered on: 2 November 2004 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the charged property, being shares and derivative assets including dividend,. See the mortgage charge document for full details. Fully Satisfied |
7 June 2004 | Delivered on: 22 June 2004 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries (The Security Trustee) Classification: Supplemental debenture 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: All that f/h property k/a appletree grange land on east side of durham road gateshead t/n:TY175820. See the mortgage charge document for full details. Fully Satisfied |
27 May 2004 | Delivered on: 3 June 2004 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highfield nursing home scaringwell park barkston ash tadcaster north yorkshire. Fully Satisfied |
31 March 2004 | Delivered on: 8 April 2004 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture 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: All that f/h property k/a red oaks the hooks henfield west sussex. See the mortgage charge document for full details. Fully Satisfied |
12 January 2004 | Delivered on: 21 January 2004 Satisfied on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture 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: Property k/a highfield nursing home scaringwell park barkston ash tadcaster north yorkshire LS24 9PG. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of castlehill road kingston upon hull k/a castle park castle castle keep t/n HS158774 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 November 2003 | Delivered on: 17 December 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the charging group companies or any of them to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest of any kind whatsoever to the charged property being shares 1. 99 shares of £1 comprising 99% of the issued share capital of avalon (guernsey) limited held by the chargor 2. 1 share of £1 comprising 1% of the issued share capital of avalon (guernsey) limited held by praxis nominees limited on behalf of the chargor any dividend distribution interest on dividends and distirbutions. See the mortgage charge document for full details. Fully Satisfied |
21 November 2003 | Delivered on: 17 December 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 9 december 2003 and 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: Drummond grange nursing home kevock road lasswade. Fully Satisfied |
27 November 2003 | Delivered on: 12 December 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as drummond grange nursing home, kevock road, lasswade; all and whole the property known as tyspane, lower park road, braunton, devon t/no DN288921; all and whole the property known as the manor house, bishops hull hill, taunton, somerset t/no ST45114 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a residential care home site (currently comprising chester court and meadow park nursing homes) choppington lane bedlington wansbeck northumberland t/no ND104143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of bunhope road barmston washington t/no NE38 8HZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of statin road ashington wansbeck northumberland t/no ND129092 ; land and buildings k/a sarv house 138 station road ashington t/no ND109880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a woohhorn park (formerly k/a central hall) woodhorn road ashington t/no ND52118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springvale court springwell road wrekenton gateshead tyne and wear t/no TY153592. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2003 | Delivered on: 22 May 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hethersett hall and garden house norwich road hethersett norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 2003 | Delivered on: 7 March 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that land at dudwell st mary etchingham road burwash east sussex t/nos ESX195199 and ESX195200. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The croft wawne road kingston upon hull t/n HS40194 and sutton manor wawne road kingston upon hull t/n HS203214 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 February 2003 | Delivered on: 4 March 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashcombe house 65 worting road basingstoke t/n HP324629. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 2003 | Delivered on: 4 March 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollyfields nursing home high habberley kidderminster t/n HW163952. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 2003 | Delivered on: 4 March 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St thomas's nursing home basingstoke t/n HP476059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 2003 | Delivered on: 4 March 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High habberley house lidderminster t/n HW130403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 January 2003 | Delivered on: 1 February 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a iddinshall hall high street iddinshall clotton tarporley cheshire t/no: CH273997. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 2002 | Delivered on: 12 December 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First beech house residental care home middletown hailey witney oxfordshire and secondly 25 eastfield road witney oxfordshire OX28 1HP title numbers ON215554 and ON112570. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2002 | Delivered on: 2 November 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hilton park care centre (formerley k/a st andrews care centre) the grange bottisham cambridgeshire t/n CB151790. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of woodside road norwich and land lying on the west side of woodside road norwich t/n's NK269587 & NK266742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2002 | Delivered on: 5 March 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a henford house nursing home lower march road warminster wiltshire BA12 9PB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2002 | Delivered on: 27 February 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC 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 land forming part of the former lothingland hospital site, oulton, lowestoft, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hunters burford road cirencester t/n GR170321 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 February 2002 | Delivered on: 8 February 2002 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Dulce domum' 70 wingfield road trowbridge wiltshire t/n WT58741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 November 2001 | Delivered on: 15 November 2001 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of keycol hill sittingbourne kent and "alwyn" keycol hill newington sittingbourne t/nos:K735713 K589398. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 November 2001 | Delivered on: 15 November 2001 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seymour house 180 rochester road wouldham kent t/no: K515403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2000 | Delivered on: 5 May 2000 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north side of new mills lane kenwyn truro carrick cornwall t/no CL150843. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 February 2000 | Delivered on: 17 February 2000 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a corinna, the avenue, camberley surrey t/no SY117802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 1999 | Delivered on: 10 December 1999 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land registered under t/no ON117317, ON206545, and ON212727 k/a southerndown nursing home chipping norton west oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 1999 | Delivered on: 8 December 1999 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a longueville court nursing home orton longueville nr peterborough t/no CB91120. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 1996 | Delivered on: 13 May 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 02/05 97 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All and whole the area of ground with nursing home k/a drummond grange nursing home extending to 4.25 acres or thereby ling on the east side of kevock road lasswade midlothian. See the mortgage charge document for full details. Fully Satisfied |
17 March 1997 | Delivered on: 21 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chalfont lodge chalfont st peter t/n BM95270 and land on the west side of denham lane chalfont st peter t/n BM207378 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 October 1993 | Delivered on: 20 October 1993 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over loan Secured details: All monies due or to become due from the company and/or eskgrove healthcare limited to the chargee on any account whatsoever under the terms of the charge. Particulars: By way of absolute assignment all the rights,titles benefits and interests of the assignor. See the mortgage charge document for full details. Fully Satisfied |
3 May 2023 | Delivered on: 15 May 2023 Persons entitled: Aedifica UK Limited Classification: A registered charge Particulars: Edingley lodge care home, station road, edingley, NG22 8BX. Registered at hm land registry under title number: NT438935. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 November 2013 | Delivered on: 8 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 8 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2007 | Delivered on: 21 September 2007 Persons entitled: Barchester Propco Limited Classification: Maintenance reserve account charge relating to the english master lease 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: Fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
27 October 2006 | Delivered on: 8 November 2006 Persons entitled: Bluehood Limited Classification: A maintenance reserve account charge 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: The deposit. Outstanding |
27 October 2006 | Delivered on: 8 November 2006 Persons entitled: Bluehood Limited Classification: A maintenance reserve account charge 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: The deposit. See the mortgage charge document for full details. Outstanding |
27 October 2006 | Delivered on: 8 November 2006 Persons entitled: Bluehood Limited Classification: A maintenance reserve account charge 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: The deposit. See the mortgage charge document for full details. Outstanding |
28 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (39 pages) |
15 May 2023 | Registration of charge 028495190086, created on 3 May 2023 (34 pages) |
20 December 2022 | Registration of charge 028495190084, created on 19 December 2022 (30 pages) |
20 December 2022 | Registration of charge 028495190083, created on 19 December 2022 (42 pages) |
20 December 2022 | Registration of charge 028495190085, created on 19 December 2022 (30 pages) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
22 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
19 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
29 May 2020 | Registration of charge 028495190081, created on 28 May 2020 (30 pages) |
29 May 2020 | Registration of charge 028495190082, created on 28 May 2020 (41 pages) |
29 May 2020 | Registration of charge 028495190080, created on 28 May 2020 (30 pages) |
20 December 2019 | Registration of charge 028495190077, created on 20 December 2019 (41 pages) |
20 December 2019 | Registration of charge 028495190079, created on 20 December 2019 (30 pages) |
20 December 2019 | Registration of charge 028495190078, created on 20 December 2019 (30 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
14 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 028495190074 (5 pages) |
14 November 2018 | Part of the property or undertaking has been released from charge 028495190076 (5 pages) |
14 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 028495190073 (5 pages) |
14 November 2018 | Part of the property or undertaking has been released from charge 028495190075 (5 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
7 March 2018 | Change of details for Barchester Healthcare Limited as a person with significant control on 8 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
8 August 2016 | Registration of charge 028495190076, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 028495190076, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
17 February 2015 | Appointment of Mr Ian Portal as a director on 13 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Ian Portal as a director on 13 February 2015 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 July 2014 | Appointment of Dr Pete Calveley as a director on 15 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Gerard Bateson as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Eamon Francis Mcelroy as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Eamon Francis Mcelroy as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of John Gerard Bateson as a director on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Dr Pete Calveley as a director on 15 July 2014 (2 pages) |
30 June 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages) |
30 June 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
8 November 2013 | Registration of charge 028495190074 (33 pages) |
8 November 2013 | Registration of charge 028495190075 (33 pages) |
8 November 2013 | Registration of charge 028495190075 (33 pages) |
8 November 2013 | Registration of charge 028495190074 (33 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 72 in full (4 pages) |
22 October 2013 | Satisfaction of charge 69 in full (4 pages) |
22 October 2013 | Satisfaction of charge 62 in full (4 pages) |
22 October 2013 | Satisfaction of charge 54 in full (4 pages) |
22 October 2013 | Satisfaction of charge 62 in full (4 pages) |
22 October 2013 | Satisfaction of charge 56 in full (4 pages) |
22 October 2013 | Satisfaction of charge 70 in full (4 pages) |
22 October 2013 | Satisfaction of charge 68 in full (4 pages) |
22 October 2013 | Satisfaction of charge 71 in full (4 pages) |
22 October 2013 | Satisfaction of charge 54 in full (4 pages) |
22 October 2013 | Satisfaction of charge 70 in full (4 pages) |
22 October 2013 | Satisfaction of charge 69 in full (4 pages) |
22 October 2013 | Satisfaction of charge 68 in full (4 pages) |
22 October 2013 | Satisfaction of charge 56 in full (4 pages) |
22 October 2013 | Satisfaction of charge 72 in full (4 pages) |
22 October 2013 | Satisfaction of charge 71 in full (4 pages) |
10 October 2013 | Registration of charge 028495190073 (44 pages) |
10 October 2013 | Registration of charge 028495190073 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 72 (12 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 72 (12 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 71 (14 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 71 (14 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 70 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 68 (27 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 70 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 68 (27 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Termination of appointment of Denis Brosnan as a director (1 page) |
8 August 2012 | Termination of appointment of Denis Brosnan as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 September 2011 | Termination of appointment of John Bateson as a director (1 page) |
13 September 2011 | Termination of appointment of John Bateson as a director (1 page) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 April 2010 | Appointment of Mr John Gerard Bateson as a director (2 pages) |
26 April 2010 | Appointment of Mr John Gerard Bateson as a director (2 pages) |
9 March 2010 | Appointment of Mr John Gerard Bateson as a director (2 pages) |
9 March 2010 | Appointment of Mr Denis Brosnan as a director (2 pages) |
9 March 2010 | Appointment of Mr Eamon Francis Mcelroy as a director (2 pages) |
9 March 2010 | Appointment of Mr Eamon Francis Mcelroy as a director (2 pages) |
9 March 2010 | Appointment of Mr Denis Brosnan as a director (2 pages) |
9 March 2010 | Appointment of Mr John Gerard Bateson as a director (2 pages) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
1 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Particulars of mortgage/charge (8 pages) |
21 November 2006 | Particulars of mortgage/charge (8 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (38 pages) |
3 November 2006 | Particulars of mortgage/charge (38 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Particulars of mortgage/charge (9 pages) |
1 September 2006 | Particulars of mortgage/charge (9 pages) |
21 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
21 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Particulars of mortgage/charge (27 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (27 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Particulars of mortgage/charge (6 pages) |
27 April 2006 | Particulars of mortgage/charge (6 pages) |
28 November 2005 | Particulars of mortgage/charge (6 pages) |
28 November 2005 | Particulars of mortgage/charge (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
15 November 2004 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Particulars of mortgage/charge (12 pages) |
2 November 2004 | Particulars of mortgage/charge (12 pages) |
2 November 2004 | Particulars of mortgage/charge (8 pages) |
2 November 2004 | Particulars of mortgage/charge (8 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 01/09/04; full list of members
|
24 September 2004 | Return made up to 01/09/04; full list of members
|
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
8 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (10 pages) |
17 December 2003 | Particulars of mortgage/charge (10 pages) |
12 December 2003 | Particulars of mortgage/charge (11 pages) |
12 December 2003 | Particulars of mortgage/charge (11 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members
|
11 September 2002 | Return made up to 01/09/02; full list of members
|
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 February 2000 | Particulars of mortgage/charge (8 pages) |
17 February 2000 | Particulars of mortgage/charge (8 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 01/09/99; full list of members (12 pages) |
7 September 1999 | Return made up to 01/09/99; full list of members (12 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (12 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (12 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1997 | Particulars of mortgage/charge (5 pages) |
13 May 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
26 September 1996 | Return made up to 01/09/96; full list of members (16 pages) |
26 September 1996 | Return made up to 01/09/96; full list of members (16 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
19 September 1996 | Company name changed statusterm enterprises LIMITED\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Company name changed statusterm enterprises LIMITED\certificate issued on 20/09/96 (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page) |
10 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 February 1996 | Memorandum and Articles of Association (5 pages) |
18 February 1996 | Memorandum and Articles of Association (5 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members
|
19 September 1995 | Return made up to 01/09/95; full list of members
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
19 May 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
26 November 1993 | Nc inc already adjusted 08/10/93 (1 page) |
26 November 1993 | Nc inc already adjusted 08/10/93 (1 page) |
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
21 October 1993 | Memorandum and Articles of Association (19 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Memorandum and Articles of Association (19 pages) |
13 October 1993 | Articles of association (19 pages) |
13 October 1993 | Articles of association (19 pages) |
1 September 1993 | Incorporation (9 pages) |
1 September 1993 | Incorporation (9 pages) |