Company NameOHI Pri-Med Care Homes Ltd
Company StatusDissolved
Company Number02939745
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesBlakegold Limited and Pri-Med Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Financial Officer
Country of ResidenceUsa, Maryland
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Operating Officer
Country of ResidenceUsa, Maryland
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed01 May 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(21 years after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Ian Denton Turner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisby Hall Nursing Home Hall Lane
Risby
Bury St Edmunds
Suffolk
IP28 6RS
Director NameMr Timothy Patrick Barrett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1994(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Secretary NameMr Timothy Patrick Barrett
NationalityEnglish
StatusResigned
Appointed22 June 1994(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameAlan Charles Paine
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 03 February 2006)
RoleArchitect
Correspondence AddressDriftway Broadview Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Director NameMrs Carol Joan Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressAbbey Farm House
Mundham
Norfolk
NR14 6EL
Secretary NameMrs Carol Joan Roberts
NationalityBritish
StatusResigned
Appointed31 October 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressAbbey Farm House
Mundham
Norfolk
NR14 6EL
Director NameSandra Oxborrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address54 Roman Way
Felixstowe
Suffolk
IP11 9NR
Director NameNicholas Charles Barrett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 8 months after company formation)
Appointment Duration6 days (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Frinton-On-Sea
Essex
CO13 9AP
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed07 March 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ohi Uk Healthcare Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,812,798
Gross Profit£2,277,070
Net Worth£19,222,701
Cash£108,217
Current Liabilities£269,185

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 March 2006Delivered on: 14 March 2006
Satisfied on: 18 April 2008
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: Maynell house nursing home high road east felixstowe suffolk t/n SK172560, barking hall nursing home barking needham market suffolk t/n SK235457, fornham house fornham st martin bury st edmunds suffolk t/n SK145383,. 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.
Fully Satisfied
25 November 2002Delivered on: 5 December 2002
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barking hall nursing home, barking needham market, ipswich, suffolk and all the proceeds of sale thereof together with a floating charge over all movable plant machinery, implements, utensils, furniture and equipment at any time place upon or used in or about the property.
Fully Satisfied
1 July 1997Delivered on: 7 July 1997
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tyndale house high road east felixstowe suffolk and the proceeds of saleb together with a the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1994Delivered on: 21 October 1994
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a fornham house, fornham st. Martin, bury st. Edmunds, suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1994Delivered on: 21 October 1994
Satisfied on: 3 March 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kirkley park nursing home, kirkley road, lowestoft, suffolk t/n SK125121 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 October 1994Delivered on: 21 October 1994
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Sub-division of shares on 27 September 2017 (6 pages)
9 October 2017Sub-division of shares on 27 September 2017 (6 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Notification of Ohi Pri-Med Group Developments Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Ohi Pri-Med Group Developments Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Ohi Pri-Med Group Developments Ltd as a person with significant control on 6 April 2016 (1 page)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
1 September 2016Second filing of the annual return made up to 16 June 2016 (23 pages)
1 September 2016Second filing of the annual return made up to 16 June 2015 (23 pages)
1 September 2016Second filing of the annual return made up to 16 June 2016 (23 pages)
1 September 2016Second filing of the annual return made up to 16 June 2015 (23 pages)
24 August 2016Registered office address changed from , C/O Kaye Scholer Llp, 140 Aldersgate Street, London, EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from , C/O Kaye Scholer Llp, 140 Aldersgate Street, London, EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 1,000

Statement of capital on 2016-09-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
(20 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 1,000

Statement of capital on 2016-09-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
(20 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (2 pages)
14 August 2015Auditor's resignation (2 pages)
27 July 2015Company name changed pri-med care homes LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(5 pages)
27 July 2015Company name changed pri-med care homes LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(5 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/06/2016
(15 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016 and again on 01/09/2016
(15 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(14 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016 and again on 01/09/2016
(15 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Director's details changed for Robert O. Stephenson on 5 June 2015 (3 pages)
8 June 2015Director's details changed for Daniel J. Booth on 5 June 2015 (3 pages)
8 June 2015Director's details changed for Robert O. Stephenson on 5 June 2015 (3 pages)
8 June 2015Director's details changed for Robert O. Stephenson on 5 June 2015 (3 pages)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Director's details changed for Daniel J. Booth on 5 June 2015 (3 pages)
8 June 2015Director's details changed for Daniel J. Booth on 5 June 2015 (3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(5 pages)
30 May 2015Full accounts made up to 30 September 2014 (21 pages)
30 May 2015Full accounts made up to 30 September 2014 (21 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Satisfaction of charge 8 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 7 in full (2 pages)
22 May 2015Satisfaction of charge 8 in full (2 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 7 in full (2 pages)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 01/05/2015
(7 pages)
17 May 2015Appointment of Daniel J. Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O. Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O. Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J. Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O. Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J. Booth as a director on 1 May 2015 (3 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(4 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(4 pages)
24 June 2014Full accounts made up to 30 September 2013 (20 pages)
24 June 2014Full accounts made up to 30 September 2013 (20 pages)
21 May 2014Termination of appointment of Richard Clough as a director (1 page)
21 May 2014Appointment of Ms Deborah Helen Christian as a director (2 pages)
21 May 2014Appointment of Ms Deborah Helen Christian as a director (2 pages)
21 May 2014Termination of appointment of Richard Clough as a director (1 page)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 June 2013Full accounts made up to 30 September 2012 (19 pages)
11 June 2013Full accounts made up to 30 September 2012 (19 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 30 September 2011 (19 pages)
6 June 2012Full accounts made up to 30 September 2011 (19 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 30 September 2010 (19 pages)
10 May 2011Full accounts made up to 30 September 2010 (19 pages)
20 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
20 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
28 June 2010Director's details changed for David John Bates on 16 June 2010 (2 pages)
28 June 2010Director's details changed for David John Bates on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
25 June 2009Full accounts made up to 30 September 2008 (20 pages)
25 June 2009Full accounts made up to 30 September 2008 (20 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (19 pages)
3 July 2008Full accounts made up to 30 September 2007 (19 pages)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re documents 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re documents 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (17 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (21 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (21 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
19 March 2007Full accounts made up to 30 September 2006 (22 pages)
19 March 2007Full accounts made up to 30 September 2006 (22 pages)
21 June 2006Return made up to 16/06/06; full list of members (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 16/06/06; full list of members (3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2006New director appointed (4 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006New director appointed (4 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: lynwood house, 373-375 station road, harrow, middlesex HA1 2AW (1 page)
16 March 2006Registered office changed on 16/03/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
14 March 2006Particulars of mortgage/charge (8 pages)
14 March 2006Particulars of mortgage/charge (8 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 February 2006Full accounts made up to 30 June 2005 (19 pages)
1 February 2006Full accounts made up to 30 June 2005 (19 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
6 September 2004Return made up to 16/06/04; full list of members (5 pages)
6 September 2004Return made up to 16/06/04; full list of members (5 pages)
28 April 2004Full accounts made up to 30 June 2003 (21 pages)
28 April 2004Full accounts made up to 30 June 2003 (21 pages)
14 July 2003Return made up to 16/06/03; full list of members (5 pages)
14 July 2003Return made up to 16/06/03; full list of members (5 pages)
10 May 2003Full accounts made up to 30 June 2002 (19 pages)
10 May 2003Full accounts made up to 30 June 2002 (19 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
29 August 2002Return made up to 16/06/02; full list of members (7 pages)
29 August 2002Return made up to 16/06/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 June 2001 (18 pages)
26 April 2002Full accounts made up to 30 June 2001 (18 pages)
15 June 2001Return made up to 16/06/01; full list of members (7 pages)
15 June 2001Return made up to 16/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (18 pages)
3 May 2001Full accounts made up to 30 June 2000 (18 pages)
26 June 2000Return made up to 16/06/00; full list of members (9 pages)
26 June 2000Return made up to 16/06/00; full list of members (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (16 pages)
3 May 2000Full accounts made up to 30 June 1999 (16 pages)
16 June 1999Return made up to 16/06/99; full list of members (7 pages)
16 June 1999Return made up to 16/06/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (17 pages)
30 April 1999Full accounts made up to 30 June 1998 (17 pages)
20 July 1998Return made up to 16/06/98; full list of members (7 pages)
20 July 1998Return made up to 16/06/98; full list of members (7 pages)
23 April 1998Full accounts made up to 30 June 1997 (17 pages)
23 April 1998Full accounts made up to 30 June 1997 (17 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
30 June 1997Return made up to 16/06/97; full list of members (7 pages)
30 June 1997Return made up to 16/06/97; full list of members (7 pages)
28 April 1997Full accounts made up to 30 June 1996 (16 pages)
28 April 1997Full accounts made up to 30 June 1996 (16 pages)
15 July 1996Return made up to 16/06/96; full list of members (7 pages)
15 July 1996Return made up to 16/06/96; full list of members (7 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
10 August 1995Return made up to 16/06/95; full list of members (8 pages)
10 August 1995Return made up to 16/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
10 October 1994Memorandum and Articles of Association (58 pages)
10 October 1994Memorandum and Articles of Association (58 pages)
10 October 1994Ad 03/10/94--------- £ si 2@1=2 £ ic 198/200 (2 pages)
10 October 1994Ad 03/10/94--------- £ si 2@1=2 £ ic 198/200 (2 pages)
5 July 1994Nc inc already adjusted 22/06/94 (1 page)
5 July 1994Nc inc already adjusted 22/06/94 (1 page)
16 June 1994Incorporation (12 pages)
16 June 1994Incorporation (12 pages)