Finsbury Square
London
EC2A 1AS
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 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 | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Director Name | Dr Robert Henry McNeilly |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British Northern Ire |
Status | Resigned |
Appointed | 07 October 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1997) |
Role | Director Of Health Services |
Country of Residence | United Kingdom |
Correspondence Address | Forge House Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | Graham Thomas Mattinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1997) |
Role | Managing Director |
Correspondence Address | Crantock House 6 Stratford Drive Wootton Northampton Northamptonshire NN4 6JT |
Secretary Name | Miss Adrienne Elizabeth Botfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 5 Camden Place Bourne End Buckinghamshire SL8 5RW |
Secretary Name | Martin Bernard Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 8 Henley Wood Road Earley Reading Berkshire RG6 7EE |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 1998) |
Role | Finance Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Kenneth Cameron Knowles Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1999) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Little Weeke Weeke Hill Dartmouth Devon TQ6 0JT |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 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 | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Timothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 23 Park House 16 Northfields London SW18 1DD |
Director Name | Mr Nick Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Englsih |
Status | Resigned |
Appointed | 15 September 2003(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield S17 3NA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 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 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 |
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 |
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 | 05 November 2014(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 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 |
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 |
2 at £1 | Westminster Securitisation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,860,000 |
Gross Profit | £161,000 |
Net Worth | £1,406,000 |
Current Liabilities | £3,993,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered 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 |
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 |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
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 2-16 bushey park, t/no HD346498. F/h property k/a 1-7 woodland walk t/no ON171081. F/h property k/a the lodge t/no ON134014. (For further details of properties charged please refer to form MG01) see image for full details. Fully Satisfied |
17 August 2006 | Delivered on: 30 August 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: An accession letter to the subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if: 1.1.1. 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 1.1.2. any junior creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 23 August 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from any bridge obligor or by some other person of each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bushey house 55 high street bushey hertfordshire t/no HD346498, bayworth corner foxcombe road boars hill oxford t/nos ON171081 and ON134014, collar house hospital and land forming part of collar house drive prestbury macclesfield cheshire t/nos CH299157, CH304474, CH502397, CH324914 and CH515764 and 33, 33B, 35 and 35A arterberry road wimbledon london t/no TGL73466. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An accession deed 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: 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 any amount by way of set-off in respect of any of the liabilities the proceeds of any enforcement of any transsaction security. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Accession deed 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: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details. Fully Satisfied |
28 November 2003 | Delivered on: 16 December 2003 Satisfied on: 22 December 2012 Persons entitled: Prudential Trustee Company Limited 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 right, title, interest and benefit, present and future, in and to the cc charged properties. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 22 December 2012 Persons entitled: Prudential Trustee Company Limited(The "Security Trustee") Classification: Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited. Secured details: All monies due or to become due from the company to the chargee under the whc debenture and the transaction documents. Particulars: All the company's right title benefit and interest in and to all shares stocks debentures and other securities of any subsidiaries owned by it and/or any nominee on it's behalf and all dividends and interest and all other monies accruing therefrom, all f/h and l/h property comprising the whc mortgaged properties owned by it excluding the scottish properties, all estates and interest in other property in england or wales belonging to it together with floating charge the whole of the company's undertaking property and assets whatsover and wheresoever not charged by way of fixed charge under thedeed.. See the mortgage charge document for full details. Fully Satisfied |
6 November 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 028516070012, created on 19 December 2022 (42 pages) |
25 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 028516070011, created on 28 May 2020 (41 pages) |
20 December 2019 | Registration of charge 028516070010, created on 20 December 2019 (41 pages) |
22 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 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) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 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 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 August 2016 | Registration of charge 028516070009, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 028516070009, 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 | 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 | 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 Mr Ian John Portal on 1 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
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) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
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) |
31 October 2013 | Memorandum and Articles of Association (10 pages) |
31 October 2013 | Memorandum and Articles of Association (10 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 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
10 October 2013 | Registration of charge 028516070008 (44 pages) |
10 October 2013 | Registration of charge 028516070008 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
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 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 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) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
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 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons 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 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) |
26 January 2010 | Director's details changed for Michael Dennis Parsons 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 Michael Dennis Parsons on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 May 2008 | Company name changed barchester close care properties LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed barchester close care properties LIMITED\certificate issued on 13/05/08 (2 pages) |
24 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Company name changed westminster beaumont properties LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed westminster beaumont properties LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (15 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) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
23 August 2006 | Particulars of mortgage/charge (27 pages) |
23 August 2006 | Particulars of mortgage/charge (27 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Memorandum and Articles of Association (14 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Memorandum and Articles of Association (14 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (13 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) |
10 May 2005 | Return made up to 23/04/05; full list of members
|
10 May 2005 | Return made up to 23/04/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Memorandum and Articles of Association (13 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (13 pages) |
6 August 2004 | Resolutions
|
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (3 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (3 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 July 2001 | Return made up to 23/04/01; full list of members (2 pages) |
5 July 2001 | Return made up to 23/04/01; full list of members (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
12 May 2000 | Return made up to 23/04/00; no change of members (5 pages) |
12 May 2000 | Return made up to 23/04/00; no change of members (5 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (9 pages) |
11 November 1999 | Memorandum and Articles of Association (9 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (5 pages) |
10 August 1999 | New director appointed (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
29 April 1999 | Return made up to 23/04/99; no change of members (7 pages) |
29 April 1999 | Return made up to 23/04/99; no change of members (7 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
26 October 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
26 October 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 23/04/98; full list of members (8 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Return made up to 23/04/98; full list of members (8 pages) |
10 July 1998 | Secretary's particulars changed (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: vale road tunbridge wells kent TN1 1BJ (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: vale road tunbridge wells kent TN1 1BJ (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 June 1997 | Company name changed ppp beaumont properties LIMITED\certificate issued on 06/06/97 (2 pages) |
6 June 1997 | Company name changed ppp beaumont properties LIMITED\certificate issued on 06/06/97 (2 pages) |
21 May 1997 | Return made up to 23/04/97; full list of members (9 pages) |
21 May 1997 | Return made up to 23/04/97; full list of members (9 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
21 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
15 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
11 October 1993 | Company name changed capill LIMITED\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed capill LIMITED\certificate issued on 11/10/93 (2 pages) |
8 September 1993 | Incorporation (14 pages) |
8 September 1993 | Incorporation (14 pages) |