London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(17 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Kevin Michael Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1996) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Martin Lee Dalby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Secretary Name | Martin Lee Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Director Name | Keith Alan Edgar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 82 Hengistbury Road Bournemouth Dorset BH6 4DJ |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Keith Alan Edgar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 3 years (resigned 02 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(17 years after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
31 March 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1994 | Delivered 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 |
2 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
16 July 2019 | Change of details for Proxima Investments as a person with significant control on 2 April 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Registered 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 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 November 2018 | Registered 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 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 November 2015 | Satisfaction of charge 10 in full (1 page) |
16 November 2015 | Satisfaction of charge 10 in full (1 page) |
16 November 2015 | Satisfaction of charge 11 in full (1 page) |
16 November 2015 | Satisfaction of charge 11 in full (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
25 March 2011 | Company name changed aztec property investments LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed aztec property investments LIMITED\certificate issued on 25/03/11
|
9 March 2011 | Company name changed peverel property investments LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed peverel property investments LIMITED\certificate issued on 09/03/11
|
23 February 2011 | Appointment of Mr Alan Wolfson as a secretary (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Appointment of Mr Alan Wolfson as a secretary (2 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
2 February 2011 | Termination of appointment of Keith Edgar as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 February 2011 | Termination of appointment of Keith Edgar as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / david edwards / 26/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / david edwards / 26/01/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | New director appointed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (5 pages) |
28 June 2007 | New director appointed (11 pages) |
28 June 2007 | New director appointed (5 pages) |
28 June 2007 | New director appointed (11 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Return made up to 25/01/05; full list of members (7 pages) |
6 April 2005 | Return made up to 25/01/05; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 January 2003 | Return made up to 25/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 25/01/03; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members
|
29 January 2002 | Return made up to 25/01/02; full list of members
|
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 June 2000 | Location of register of members (1 page) |
15 June 2000 | Location of register of members (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (28 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (28 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (15 pages) |
7 April 2000 | Particulars of mortgage/charge (15 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members (15 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members (15 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 May 1999 (12 pages) |
15 September 1999 | Full accounts made up to 31 May 1999 (12 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
9 February 1999 | Return made up to 25/01/99; no change of members (8 pages) |
9 February 1999 | Return made up to 25/01/99; no change of members (8 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
9 March 1998 | Return made up to 25/01/98; no change of members (7 pages) |
9 March 1998 | Return made up to 25/01/98; no change of members (7 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
1 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
17 February 1997 | Company name changed care uk investments LIMITED\certificate issued on 18/02/97 (2 pages) |
17 February 1997 | Company name changed care uk investments LIMITED\certificate issued on 18/02/97 (2 pages) |
28 January 1997 | Return made up to 25/01/97; full list of members
|
28 January 1997 | Return made up to 25/01/97; full list of members
|
13 January 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 January 1997 | Declaration of assistance for shares acquisition (9 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (3 pages) |
9 December 1996 | New secretary appointed;new director appointed (3 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Director resigned (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Return made up to 25/01/96; no change of members
|
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Return made up to 25/01/96; no change of members
|
30 January 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
25 February 1994 | Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1994 | Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1994 | Incorporation (17 pages) |
25 January 1994 | Incorporation (17 pages) |