Company NameProxima Property Investments Limited
Company StatusActive
Company Number02891085
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Previous NamesPeverel Property Investments Limited and Aztec Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(17 years, 2 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1996)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMartin Lee Dalby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Secretary NameMartin Lee Dalby
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Director NameKeith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address82 Hengistbury Road
Bournemouth
Dorset
BH6 4DJ
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Keith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration3 years (resigned 02 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
StatusResigned
Appointed04 February 2011(17 years after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSFM Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2000Delivered on: 7 April 2000
Satisfied on: 7 October 2011
Persons entitled: Bankers Trustee Company Limited Acting for Its Own Account and as Trustee for the Other Secured Creditors as Defined

Classification: Deed of charge
Secured details: The due and punctual observance and performance of the obligations of the issuer in respect of the issuer secured obligations to the chargee under or pursuant to the finance documents and the deed of charge.
Particulars: All right title and interest (present and future) to in and under any reversionary interests (including the mortgaged property, but excluding each landlord's consent leasehold interest (unless and until the relevant landlord's consent is given)) the charging company shares and all its other present and future investments held by it in any member of the securitisation group for the time being assignment of the benefit of right title and interest in and under all agreements contracts deeds in respect of the properties monies in respect of ground rents and transfer fees licences held in connection with the business rental income goodwill uncalled capital book debts and by way of floating charge the whole of its undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account or accounts or in any manner whatsoever and whether actually or contingently together with interest, discount, commission and all other charges and expenses.
Particulars: By way of fixed and specific charge, all monies currently or at any time hereafter standing to the credit of the account or accounts of the company or any company within the group in the books of the bank.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: In favour of the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) (a) all moneys and discharge all obligations and liabilities due or to become due, owing or incurred to the governor and company of the bank of scotland by the company or by any other group company (as defined) (including any other company) in whatever manner when the same shall become due and payable; and (b) all moneys and discharge all obligations and liabilities (including all breakage costs) due or to become due by the company or by any other group company (as defined) (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or the swap agreements.
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
7 April 1998Delivered on: 23 April 1998
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever and all sums due under the facilities agreement and/or the swap agreement (as therein defined).
Particulars: (For full details of 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
2 December 1996Delivered on: 11 December 1996
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All moneys, obligations and liabilities which shall for the time being be due, owing or incurred to the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) by the company or by any other group company (including any other company) in whatever manner when the same shall become due and payable and all moneys, obligations and liabilities due, owing or incurred by the company or by any other group company (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or swap agreements.
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
2 September 1996Delivered on: 4 September 1996
Satisfied on: 9 November 1996
Persons entitled: Drew Properties (New Milton) Limited

Classification: Mortgage
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: Land at the rear of 5 and 7 winchester road whitchurch basingstoke & deane hampshire t/no HP3313366.
Fully Satisfied
6 June 1994Delivered on: 17 June 1994
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acorns sevenoaks kent t/no K653354. See the mortgage charge document for full details.
Fully Satisfied
11 March 1994Delivered on: 29 March 1994
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abington green northamptonshire t/n-NN95092. 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 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
30 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of 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
11 March 1994Delivered on: 29 March 1994
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the right title and benefit of the company to or in the rent property and all rent and deposits and guarantees held pursuant or supplemental to any lease tenancy or licence of the property. Abington green northamptonshire t/n-NN95092. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
15 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
16 July 2019Change of details for Proxima Investments as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
19 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
16 November 2015Satisfaction of charge 10 in full (1 page)
16 November 2015Satisfaction of charge 10 in full (1 page)
16 November 2015Satisfaction of charge 11 in full (1 page)
16 November 2015Satisfaction of charge 11 in full (1 page)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
27 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
25 March 2011Company name changed aztec property investments LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed aztec property investments LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel property investments LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel property investments LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Appointment of Mr Alan Wolfson as a secretary (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page)
23 February 2011Appointment of Mr Alan Wolfson as a secretary (2 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
2 February 2011Termination of appointment of Keith Edgar as a director (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
2 February 2011Termination of appointment of Keith Edgar as a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / david edwards / 26/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / david edwards / 26/01/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 April 2008Return made up to 25/01/08; full list of members (4 pages)
11 April 2008Return made up to 25/01/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
28 June 2007New director appointed (5 pages)
28 June 2007New director appointed (11 pages)
28 June 2007New director appointed (5 pages)
28 June 2007New director appointed (11 pages)
28 March 2007Full accounts made up to 31 December 2006 (13 pages)
28 March 2007Full accounts made up to 31 December 2006 (13 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Return made up to 25/01/05; full list of members (7 pages)
6 April 2005Return made up to 25/01/05; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (12 pages)
6 April 2004Full accounts made up to 31 December 2003 (12 pages)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Return made up to 25/01/03; full list of members (8 pages)
28 January 2003Return made up to 25/01/03; full list of members (8 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
22 February 2001Full accounts made up to 31 May 2000 (11 pages)
22 February 2001Full accounts made up to 31 May 2000 (11 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Location of register of members (1 page)
15 June 2000Location of register of members (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (28 pages)
26 April 2000Declaration of assistance for shares acquisition (28 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (1 page)
25 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (1 page)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
25 February 2000Return made up to 25/01/00; full list of members (15 pages)
25 February 2000Return made up to 25/01/00; full list of members (15 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 May 1999 (12 pages)
15 September 1999Full accounts made up to 31 May 1999 (12 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
9 February 1999Return made up to 25/01/99; no change of members (8 pages)
9 February 1999Return made up to 25/01/99; no change of members (8 pages)
22 October 1998Full accounts made up to 31 May 1998 (13 pages)
22 October 1998Full accounts made up to 31 May 1998 (13 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
9 March 1998Return made up to 25/01/98; no change of members (7 pages)
9 March 1998Return made up to 25/01/98; no change of members (7 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
17 October 1997Auditor's resignation (2 pages)
17 October 1997Auditor's resignation (2 pages)
1 October 1997Full accounts made up to 30 September 1996 (12 pages)
1 October 1997Full accounts made up to 30 September 1996 (12 pages)
19 August 1997Full accounts made up to 31 May 1997 (13 pages)
19 August 1997Full accounts made up to 31 May 1997 (13 pages)
17 February 1997Company name changed care uk investments LIMITED\certificate issued on 18/02/97 (2 pages)
17 February 1997Company name changed care uk investments LIMITED\certificate issued on 18/02/97 (2 pages)
28 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997Declaration of assistance for shares acquisition (9 pages)
13 January 1997Declaration of assistance for shares acquisition (9 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 December 1996New director appointed (3 pages)
9 December 1996Accounting reference date shortened from 30/09 to 31/05 (1 page)
9 December 1996Registered office changed on 09/12/96 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
9 December 1996Registered office changed on 09/12/96 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New secretary appointed;new director appointed (3 pages)
9 December 1996New secretary appointed;new director appointed (3 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 December 1996New director appointed (3 pages)
9 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Accounting reference date shortened from 30/09 to 31/05 (1 page)
9 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
9 December 1996Director resigned (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1996Director's particulars changed (2 pages)
19 January 1996Full accounts made up to 30 September 1995 (11 pages)
19 January 1996Full accounts made up to 30 September 1995 (11 pages)
22 May 1995Full accounts made up to 30 September 1994 (11 pages)
22 May 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
25 February 1994Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1994Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1994Incorporation (17 pages)
25 January 1994Incorporation (17 pages)