Company NamePrimary Medical Property Limited
Company StatusDissolved
Company Number02908951
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years ago)
Dissolution Date5 March 2019 (5 years ago)
Previous NamesLawgra (No.243) Limited and Primary Medical Property Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameIAG Limited (Corporation)
StatusClosed
Appointed20 July 2012(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusClosed
Appointed20 July 2012(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1951
Appointment Duration54 years, 5 months (resigned 01 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Clive Franklin Eminson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGarden Cottage Stratton Hall Lane
Levington
Ipswich
Suffolk
IP10 0LH
Director NameAlistair Keith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2006)
RoleChartered Builder & Project Ma
Correspondence AddressWildacre
South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameDavid Almond
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressAsafields
Great Canfield
Dunmow
Essex
CM6 1LB
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed22 March 2005(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameMr Ian James Tasker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RolePfi Transaction Manager
Country of ResidenceEngland
Correspondence Address26 Ravensbourne Avenue
Bromley
Kent
BR2 0BP
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2007)
RoleConsultant
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 July 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2010)
RoleCommercial Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2010(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed19 January 2012(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 July 2012)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales

Contact

Websiteprint-it.tv
Telephone01473 655141
Telephone regionIpswich

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.4k at £1Cspc 3pd LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,544
Net Worth-£5,904
Cash£9,100
Current Liabilities£483,711

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

2 October 1996Delivered on: 14 October 1996
Satisfied on: 3 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1994Delivered on: 15 July 1994
Satisfied on: 15 December 1995
Persons entitled: Farebrother

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the goodwill and the uncalled capital floating charge the undertaking and all other property and assets.
Fully Satisfied
1 July 1994Delivered on: 15 July 1994
Satisfied on: 15 December 1995
Persons entitled: Hilstone Laurie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
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

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
19 September 2018Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page)
19 September 2018Notification of Cspc 3Pd Limited as a person with significant control on 11 September 2018 (2 pages)
3 August 2018Statement by Directors (1 page)
3 August 2018Solvency Statement dated 30/07/18 (1 page)
3 August 2018Resolutions
  • RES13 ‐ Reduction of share premium 30/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2018Statement of capital on 3 August 2018
  • GBP 1
(5 pages)
30 July 2018Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages)
11 June 2018Full accounts made up to 30 September 2017 (15 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 March 2017Full accounts made up to 30 September 2016 (15 pages)
27 March 2017Full accounts made up to 30 September 2016 (15 pages)
27 July 2016Full accounts made up to 30 September 2015 (15 pages)
27 July 2016Full accounts made up to 30 September 2015 (15 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,420
(6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,420
(6 pages)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,420
(6 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,420
(6 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,420
(6 pages)
5 June 2014Full accounts made up to 30 September 2013 (14 pages)
5 June 2014Full accounts made up to 30 September 2013 (14 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,420
(6 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,420
(6 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,420
(6 pages)
14 October 2013Memorandum and Articles of Association (15 pages)
14 October 2013Memorandum and Articles of Association (15 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2013Full accounts made up to 30 September 2012 (15 pages)
31 July 2013Full accounts made up to 30 September 2012 (15 pages)
25 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 July 2013Auditor's resignation (2 pages)
15 July 2013Auditor's resignation (2 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Termination of appointment of Ernest Battey as a director (2 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Ernest Battey as a director (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
29 July 2009Director's change of particulars / robert mcclatchey / 14/07/2009 (1 page)
29 July 2009Director's change of particulars / robert mcclatchey / 14/07/2009 (1 page)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed richard john dixon (1 page)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed richard john dixon (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2007 (16 pages)
20 March 2008Full accounts made up to 31 December 2007 (16 pages)
21 November 2007New director appointed (5 pages)
21 November 2007New director appointed (5 pages)
16 November 2007Director resigned (4 pages)
16 November 2007Director resigned (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 September 2007Return made up to 16/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2007Return made up to 16/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
29 March 2007Return made up to 16/03/07; full list of members (3 pages)
29 March 2007Return made up to 16/03/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
12 July 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 April 2006New director appointed (4 pages)
10 April 2006New director appointed (4 pages)
10 April 2006New director appointed (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (5 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Return made up to 16/03/05; full list of members (10 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Return made up to 16/03/05; full list of members (10 pages)
14 April 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
25 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(10 pages)
25 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(10 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(10 pages)
18 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(10 pages)
10 January 2003Ad 21/11/02--------- £ si 420@1=420 £ ic 8000/8420 (2 pages)
10 January 2003Ad 21/11/02--------- £ si 420@1=420 £ ic 8000/8420 (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
5 April 2002Return made up to 16/03/02; full list of members (9 pages)
5 April 2002Return made up to 16/03/02; full list of members (9 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
1 May 2001Return made up to 16/03/01; full list of members (9 pages)
1 May 2001Return made up to 16/03/01; full list of members (9 pages)
27 November 2000Full accounts made up to 31 December 1999 (15 pages)
27 November 2000Full accounts made up to 31 December 1999 (15 pages)
18 April 2000Return made up to 16/03/00; full list of members (9 pages)
18 April 2000Return made up to 16/03/00; full list of members (9 pages)
2 May 1999Return made up to 16/03/99; no change of members (12 pages)
2 May 1999Return made up to 16/03/99; no change of members (12 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1998Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page)
6 May 1998Return made up to 16/03/98; full list of members (11 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Return made up to 16/03/98; full list of members (11 pages)
6 May 1998Director's particulars changed (1 page)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
25 March 1997Return made up to 16/03/97; no change of members (8 pages)
25 March 1997Return made up to 16/03/97; no change of members (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (17 pages)
18 March 1997Full accounts made up to 31 December 1996 (17 pages)
12 November 1996Return made up to 16/03/96; full list of members (9 pages)
12 November 1996Return made up to 16/03/96; full list of members (9 pages)
14 October 1996Particulars of mortgage/charge (6 pages)
14 October 1996Particulars of mortgage/charge (6 pages)
24 July 1996Full accounts made up to 31 December 1995 (14 pages)
24 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Registered office changed on 08/05/96 from: 190 strand london WC2R 1JN (1 page)
8 May 1996Registered office changed on 08/05/96 from: 190 strand london WC2R 1JN (1 page)
18 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
18 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
18 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
18 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Ad 06/09/95--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
21 September 1995Ad 06/09/95--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
19 September 1995Ad 19/04/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
19 September 1995Ad 19/04/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
19 September 1995Director resigned;new director appointed (4 pages)
19 September 1995Director resigned;new director appointed (4 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
29 August 1995Return made up to 16/03/95; full list of members (16 pages)
29 August 1995Return made up to 16/03/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 July 1994Ad 01/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 1994Ad 01/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 1994Company name changed primary medical property investm ents LIMITED\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed primary medical property investm ents LIMITED\certificate issued on 01/06/94 (2 pages)
7 April 1994Company name changed lawgra (no.243) LIMITED\certificate issued on 08/04/94 (2 pages)
7 April 1994Company name changed lawgra (no.243) LIMITED\certificate issued on 08/04/94 (2 pages)
16 March 1994Incorporation (18 pages)
16 March 1994Incorporation (18 pages)