Company NamePHIP (5) Limited
Company StatusActive
Company Number02970770
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(22 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(22 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(29 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr John Joseph Quigley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address22 Alexandra Grove
Finchley
London
N12 8HG
Secretary NameMr Ricardo Vasco Bassani
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Kings Avenue
London
N10
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 days after company formation)
Appointment Duration15 years, 4 months (resigned 05 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 Hyde Park Gardens
London
W2 2LU
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 days after company formation)
Appointment Duration15 years, 4 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameMr Paul Quentin Cullum Stacey
NationalityBritish
StatusResigned
Appointed29 September 1994(6 days after company formation)
Appointment Duration10 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Director NameMr Frank Posen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 02 December 1997)
RoleCompany Director
Correspondence Address10 Armitage Road
Golders Green
London
NW11 8RA
Director NameMrs Hazel Bowles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2003)
RoleValuer
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameMr Jonathan Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2003)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed06 December 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(17 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed05 February 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
Correspondence AddressGround Floor 14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitecorgiclassics.com

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

300.2k at £1Primary Health Investment Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,916
Net Worth£1,113,181
Current Liabilities£17,743,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

13 March 1998Delivered on: 19 March 1998
Satisfied on: 16 September 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £925,000 due or to become due from the company to the chargee and all monies and costs due under any of the provisions of the legal charge and all moniesowing by the company or any holding company or subsidiary company of the company due to the chargee on any account whatsoever and secures further advances.
Particulars: All that f/h property situate at 152/154 golders green road london NW11 together with any development carried out or to be carried out thereon and all fixtures and trade fixtures,fittings and equipment.floating charge all the company's undertaking and all its property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 14 March 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests to all monies from time to time owing under the occupational leases in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
5 March 1998Delivered on: 11 March 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property being unit 2 situate at site c twelve acre approach grange farm kesgrave ipswich suffolk and all fixtures and trade fixtures fittings and equipment. By way of floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee.
Particulars: F/H property k/a land on the south side of victoria road darlington,t/no.DU238398 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee.
Particulars: L/H property k/a pharmacy maylands health centre upper rainham road hornchurch. T/no.EGL362151 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee.
Particulars: F/H property k/a pharmacy althorpe street leamington spa, t/no.WK394167 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
31 October 1997Delivered on: 20 November 1997
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company or any holding company or subsidiary of the company to the chargee on any account whatsoever under the terms of the legal charge dated 29TH october 1997.
Particulars: All the company's right titke and interests in and to the "assigned rights" being all monies due owing or incurred to the company under the occupational leases in respect of the communal medical centre manor village bussage stroud gloucestershire other than sums due by way of insurance rent or service charge or any vat payable to the company thereon. See the mortgage charge document for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee.
Particulars: Severnbanks surgery tutnalls street lydney, t/no.GR232887 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee.
Particulars: Land on the west side of althorpe street leamington spa, t/no.WK390835 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Severnbanks surgery tutnalls street lydney, t/no.GR232887 see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pharmacy althorpe street leamington spa, t/no.WK394167 see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of victoria road darlington,t/no.DU238398 see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pharmacy maylands health centre upper rainham road hornchurch. T/no.EGL362151 see image for full details.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: A fixed and floating security agreement
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Severnbanks surgery tutnaus street lydney, t/no.GR232887 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
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: A fixed and floating security agreement
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of althorpe street leamington spa, t/no.WK390835 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
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: A fixed and floating security agreement
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pharmacy maylands health centre upper rainham road hornchurch. T/no.EGL362151 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
29 October 1997Delivered on: 19 November 1997
Satisfied on: 24 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £310,500 and all monies due or to become due from the company to the chargee or any holding company or subsidiary on any account whatsoever.
Particulars: F/H the communal medical centre manor village bussage stroud gloucestershire and all fixtures and trade fixtures fittings and equipment by way of floating charge all the company's undertaking property assets rights with payment of all monies obligations and liabilities the benefit of any equitable interest in any agreement for lease or underlease.
Fully Satisfied
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: A fixed and floating security agreement
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pharmacy althorpe street leamington spa, t/no.WK394167 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
30 April 2010Delivered on: 30 April 2010
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: A fixed and floating security agreement
Secured details: All monies due or to become due from the company formerly known as (sinclair montrose properties limited) to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of victoria road darlington,t/no.DU238398 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
28 October 2008Delivered on: 1 November 2008
Satisfied on: 10 February 2010
Persons entitled: Dr Michael Sinclair

Classification: Legal charge
Secured details: All monies due or to become due from the company or any group company to the chargee on any account whatsoever.
Particulars: F/H land k/a the pharmacy station road consett couty durham t/no DU223110 f/h land k/a pharmacy victoria road darlington co durham t/no DU238398 f/h land k/a maylands dental surgery upper rainham road essex t/no EGL362151FOR details of further properties charged please refer to form 395 by way of fixed charge fixed plant and machinery fixtures and fittings any present and future goodwill see image for full details.
Fully Satisfied
5 August 2008Delivered on: 20 August 2008
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from patientfirst partnerships limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security rights titles interests and benefits present or future owing or incurred under the lease in respect of land and buildings being severnbanks surgery tutnalls street lydney, land and buildings being land on the west side of althorpe street leamington spa and land and buildings being pharmacy lying to the west of althorpe street leamington spa. See image for full details.
Fully Satisfied
5 August 2008Delivered on: 20 August 2008
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from patientfirst partnerships limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings being severnbanks surgery tutnalls street lydney, land and buildings being land on the west side of althorpe street leamington spa and land and buildings being pharmacy lying to the west of althorpe street leamington spa; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Fully Satisfied
29 October 2007Delivered on: 7 November 2007
Satisfied on: 6 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being the site of a pharmacy maylands health centre upper rainham road hornchurch t/no EGL362151. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 2007Delivered on: 20 October 2007
Satisfied on: 6 November 2008
Persons entitled: Hsbc Bank PLC

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 land lying to the north east of delves lane consett derwentside durham t/no DU223110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 2007Delivered on: 20 October 2007
Satisfied on: 6 November 2008
Persons entitled: Hsbc Bank PLC

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 land on the south side of victoria road darlington t/no DU238398. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignemnt
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of manor house mansbridge west end eastleigh hampshire. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 4 August 1997
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fen road watlington norfolk.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of pharmacy station yard delves lane consett. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of ground floor and first floor of lincoln gate 152-154 golders green london. See the mortgage charge document for full details.
Fully Satisfied
17 October 2003Delivered on: 24 October 2003
Satisfied on: 23 January 2004
Persons entitled: Barclays 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
4 September 2003Delivered on: 19 September 2003
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001
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: By way of legal mortgage pharmacy unit on south side of victoria road darlington together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h pharmacy unit situate on south side of victoria road darlington. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001
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: Dental unit on the site of pharmacy marylands health centre upper rainham road hornchurch essex together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
4 September 2003Delivered on: 11 September 2003
Satisfied on: 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of althorpe street leamington spa warwick warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2003Delivered on: 11 September 2003
Satisfied on: 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Medical centre/pharmacy on the west side of althorpe street leamington spa warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2002Delivered on: 10 May 2002
Satisfied on: 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 31 july 2001 made between the company and dr peter fellows, dr jonathan chambers and dr rowena christmas for the grant of a lease or lease of property k/a land and buildings at tutnalls street, lydney, gloucestershire t/no. GR232887 and all money now and in the future due to the company pursuant to the agreement.
Fully Satisfied
9 July 1996Delivered on: 15 July 1996
Satisfied on: 30 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lincoln gate, 152/154 golders green road, l/b of barnet t/no. NGL728723.
Fully Satisfied
1 February 2002Delivered on: 5 February 2002
Satisfied on: 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as the healthcare property company limited) 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.
Fully Satisfied
21 December 2001Delivered on: 8 January 2002
Satisfied on: 16 September 2004
Persons entitled: The General Practice Finance Corporation Limited & Cgnu PLC

Classification: Deed of legal charge
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: Lincoln gate 152-154 golders green road london NGL728723 wessex maternity centre southampton HP482603 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
18 May 2001Delivered on: 31 May 2001
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 14 january 2000.
Particulars: The freehold property known as the medical centre victoria road darlington county durham title number DU238471 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee on the terms set out in schedule 6 of the principal deed.
Fully Satisfied
10 October 2000Delivered on: 20 October 2000
Satisfied on: 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tutnalls street lydney gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2000Delivered on: 24 March 2000
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 20TH july 1998.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of surgery to be constructed at land lying to the northeast of delves lane consent county durham. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 3 February 2000
Satisfied on: 24 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from healthcate property company limited and any company from time to time which is a holding company or subsidiary of healthcate property company limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Maylands medical centre upper rainham road hornchurch essex t/n EGL8153, birches medical centre 12 long acre approach kesgrave ipswich suffolk t/n SK177020 (for details of further properties charged please refer to form 395) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied
19 August 1999Delivered on: 26 August 1999
Satisfied on: 23 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 & 143A askew avenue kingston upon hull city of kingston upon hull t/n HS28747.
Fully Satisfied
19 August 1999Delivered on: 26 August 1999
Satisfied on: 23 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 askew avenue kingston upon hull city of kingston upon hull t/n HS93591.
Fully Satisfied
23 July 1999Delivered on: 4 August 1999
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by the company or any company which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge dated 24TH march 1999.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
16 July 1999Delivered on: 24 July 1999
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the healthcare property company limited and any company from time to time which is a holding company or subsidiary of the healthcare property company limited to the chargee whether present or future actual or contingent on any account whatsoever under the provisions of the deed of legal charge dated 31 july 1998.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: the armada centre drake road chafford hundred essex other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. See the mortgage charge document for full details.
Fully Satisfied
19 April 1995Delivered on: 25 April 1995
Satisfied on: 6 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The community medical centre manor village buffage stroud gloucestershire t/n gr 168410.
Fully Satisfied
24 March 1999Delivered on: 31 March 1999
Satisfied on: 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £337,500 and all other monies due or to become due from the company to the chargee under the terms of the charge and all monies due on any account whatsoever.
Particulars: F/H land k/a wessex maternity centre (formerly gaters hill house) west end southampton and all fixtures and trade fixtures fittings and equipment and floating charge over all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 24 February 1999
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company or any holding company or subsidiary company of the healthcare property company limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee.
Particulars: All monies deposited with the trustee. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1999Delivered on: 19 February 1999
Satisfied on: 2 February 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All monies due owing or incurred by the company to the chargee (as trustee for itself and the other lenders as defined) or any lender for or in respect of any group member (as defined) on any account whatsoever.
Particulars: All and whole that plot or area of ground lying adjacent to alemoor crescent at hawkhill edinburgh midlothian for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 December 1998Delivered on: 11 December 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 5TH march 1998.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s,. See the mortgage charge document for full details.
Fully Satisfied
21 October 1998Delivered on: 23 October 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 21 october 1998.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease in respect of 345A station road harrow middlesex HA1 2AA other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company thereon.. See the mortgage charge document for full details.
Fully Satisfied
21 October 1998Delivered on: 23 October 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £718,168 owed by the company to the chargee pursuant to the provisions of the legal charge and all monies,premiums,costs and expenses laid out by the chargee under any provisions of the legal charge.all monies,obligations and liabilities whatsoever from time to time owing or incurred by the company or any holding company or subsidiary company of the company on any account whatsoever.the legal charge secures further advances.
Particulars: All that f/h land on the north side of fen road watlington together with any development carried out or to be carried out thereon and all fixtures and trade fixtures,fittings and equipment.floating charge all the company's undertaking and all its property assets and rights whatsoever and whersoever present and/or future.the benefit of any equitable interest in any agreement for lease or underlease granted or to be granted in respect of the development or any part thereof.
Fully Satisfied
14 August 1998Delivered on: 22 August 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of a legal charge dated 31ST july 1998.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of maylands healthcare upper rainham road hornchurch essex. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 7 August 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £1,725,000 and all other monies due or to become due from the company or any holding company or subsidiary company of the company to the chargee.
Particulars: Maylands healthcare upper rainham road hornchurch essex floating charge undeetaking property assets rights benefit of any equitable interest in any agreement. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 7 August 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £800,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Freehold property k/a land parcel AM8 within the armada centre on the chafford hundred development at west thurrock in thecounty of essex and all fixtures and trade fixtures fittings and equipment by way of floating charge all undertaking property and assets and rights and any equitable interest.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £923,073 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H surgery to be constructed at land lying to the north-east of delves lane consett county durham together with floating charge over the company's undertaking property assets and rights whatsoever and wherersoever and the benefit of any equitable interest in any agreement for lease or underlease in respect of the development.
Fully Satisfied
20 March 1995Delivered on: 24 March 1995
Satisfied on: 17 January 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Fully Satisfied
19 May 2023Delivered on: 24 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at send barns lane, send, guildford with title number SY710666. Birkwood, mickledale lane, bilsthorpe, newark NG22 8QB with title number NT222320. See part I (mortgaged property) of schedule (details of security assets) to supplemental mortgage for further details.
Outstanding
20 March 2023Delivered on: 22 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 353 chiswick. High road, london W4 4HS with title number. NGL526317.. The freehold property known as land on the. West side of 345 chiswick high road, london W4. 4HS with title number NGL416689.. The freehold property known as twobridges,. Guildford street, chertsey KT16 9AU with title. Number SY464736.. The freehold property known as two bridges,. Riversdell close, chertsey, KT16 9JU with title. Number SY423298.. The freehold property known as land on the. South west side of riversdell close, chertsey. With title number SY544881.. The leasehold property known as health club,. Anchor street, bishop’s stortford as more. Particularly described and comprised in a lease. Dated 18 october 2021 made between (1) kier. Richmond limited and (2) php spv limited. The. Application to register the lease is pending at hm. Land registry. A provisional title number. HD604323 has been allocated.. The freehold property known as 168 locking. Road, weston-super-mare, BS23 3HQ with title. Number ST204267.
Outstanding
7 December 2020Delivered on: 8 December 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as land on the north. Side of main street, langwith, mansfield, known as. Langwith medical centre, main street, langwith and registered at land registry with title number. DY530221.. Please refer to the charge instrument for further. Detail.
Outstanding
22 March 2018Delivered on: 28 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold syston health centre melton road syston leicester (title number LT287160) and land on the north east side of vicarage close syston (title number LT419081).
Outstanding
2 February 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a ambulance station and medical centre, welton road, brough. T/no HS258294. F/h property k/a gateshead teams family practice, watson street, gateshead. T/no TY427134. For more details, please refer to the instrument.
Outstanding
21 July 2017Delivered on: 2 August 2017
Persons entitled: Nhs Property Services Limited

Classification: A registered charge
Particulars: The property known as syston health centre, melton road, syston, charnwood, leicestershire with title number LT287160. For more details of the land charged, please refer to the instrument.
Outstanding
2 April 2004Delivered on: 16 April 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 december 2001)
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: Pharmacy station yard delves lane consett together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All moneys deposited.
Outstanding
2 April 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land known as severbanks surgery, tutnalls street, lydney, t/no: GR232887; and all that l/h land known as pharmacy, maylands health centre, upper rainham road, hornchurch, t/no: egl 362151 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, land and accounts. See image for full details.
Part Satisfied

Filing History

10 August 2023Full accounts made up to 31 December 2022 (26 pages)
24 May 2023Registration of charge 029707700069, created on 19 May 2023 (10 pages)
22 March 2023Registration of charge 029707700068, created on 20 March 2023 (11 pages)
14 February 2023Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (27 pages)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
29 April 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
27 April 2022Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
25 March 2022Appointment of Mr David Leslie Jack Bateman as a director on 25 March 2022 (2 pages)
24 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (26 pages)
3 February 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
6 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
8 December 2020Registration of charge 029707700067, created on 7 December 2020 (14 pages)
24 November 2020Full accounts made up to 31 December 2019 (26 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (24 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
31 July 2018Full accounts made up to 31 December 2017 (23 pages)
28 March 2018Registration of charge 029707700066, created on 22 March 2018 (13 pages)
7 February 2018Registration of charge 029707700065, created on 2 February 2018 (39 pages)
22 January 2018Satisfaction of charge 40 in full (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 August 2017Registration of charge 029707700064, created on 21 July 2017 (13 pages)
2 August 2017Registration of charge 029707700064, created on 21 July 2017 (13 pages)
28 June 2017Cessation of Primary Health Investment Properties Limited as a person with significant control on 21 March 2017 (1 page)
28 June 2017Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page)
28 June 2017Cessation of Primary Health Investment Properties Limited as a person with significant control on 21 March 2017 (1 page)
28 June 2017Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
13 April 2017Satisfaction of charge 63 in full (4 pages)
13 April 2017Satisfaction of charge 63 in full (4 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 November 2016Director's details changed for Mr Timothy David Walker-Arnott on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Harry Abraham Hyman on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Timothy David Walker-Arnott on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Harry Abraham Hyman on 1 November 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (17 pages)
5 May 2016Full accounts made up to 31 December 2015 (17 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,167
(6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,167
(6 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300,167
(6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300,167
(6 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (4 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (4 pages)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300,167
(7 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300,167
(7 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300,167
(7 pages)
5 November 2013Satisfaction of charge 63 in part (4 pages)
5 November 2013All of the property or undertaking has been released from charge 63 (5 pages)
5 November 2013All of the property or undertaking has been released from charge 63 (5 pages)
5 November 2013Satisfaction of charge 63 in part (4 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 63 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 63 (13 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (27 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (27 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
11 October 2010Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
11 October 2010Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 May 2010Certificate of fact - name correction from php (5) LIMITED to phip (5) LIMITED (1 page)
5 May 2010Certificate of fact - name correction from php (5) LIMITED to phip (5) LIMITED (1 page)
30 April 2010Particulars of a mortgage or charge / charge no: 62 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 49 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 52 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 49 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 51 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 51 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 60 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 48 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 48 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 60 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 61 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 53 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 53 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 52 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 61 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 62 (6 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed sinclair montrose properties LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
  • ANNOTATION Changed it's name on 31ST march 2010 to phip (5) LIMITED and not the name php (5) LIMITED as incorrectly shown on the face of the certificate of change of name on that date.
(3 pages)
31 March 2010Company name changed sinclair montrose properties LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
  • ANNOTATION Changed it's name on 31ST march 2010 to phip (5) LIMITED and not the name php (5) LIMITED as incorrectly shown on the face of the certificate of change of name on that date.
(3 pages)
26 March 2010Statement of company's objects (2 pages)
26 March 2010Statement of company's objects (2 pages)
22 March 2010Termination of appointment of Stephen Wilden as a director (2 pages)
22 March 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
22 March 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
22 March 2010Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Paul Stacey as a director (2 pages)
22 March 2010Termination of appointment of Stephen Wilden as a secretary (2 pages)
22 March 2010Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Stephen Wilden as a secretary (2 pages)
22 March 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
22 March 2010Termination of appointment of Stephen Wilden as a director (2 pages)
22 March 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
22 March 2010Appointment of Harry Abraham Hyman as a director (3 pages)
22 March 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
22 March 2010Appointment of Harry Abraham Hyman as a director (3 pages)
22 March 2010Termination of appointment of Michael Sinclair as a director (2 pages)
22 March 2010Termination of appointment of Paul Stacey as a director (2 pages)
22 March 2010Termination of appointment of Michael Sinclair as a director (2 pages)
22 March 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
10 October 2008Director's change of particulars / michael sinclair / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / michael sinclair / 10/10/2008 (1 page)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
22 March 2007Full accounts made up to 31 December 2006 (22 pages)
22 March 2007Full accounts made up to 31 December 2006 (22 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 18/04/95 (1 page)
28 July 2006Ad 18/04/95--------- £ si 75000@1 (2 pages)
28 July 2006Nc inc already adjusted 18/04/95 (1 page)
28 July 2006Ad 18/04/95--------- £ si 75000@1 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 01/09/98 (1 page)
28 July 2006Nc inc already adjusted 01/09/98 (1 page)
19 April 2006Return made up to 23/09/05; full list of members; amend (7 pages)
19 April 2006Return made up to 23/09/05; full list of members; amend (7 pages)
23 March 2006Full accounts made up to 31 December 2005 (15 pages)
23 March 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2005Return made up to 23/09/05; full list of members (7 pages)
10 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 April 2005Full accounts made up to 31 December 2004 (16 pages)
18 April 2005Full accounts made up to 31 December 2004 (16 pages)
3 March 2005Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
3 March 2005Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004Secretary resigned (1 page)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Full accounts made up to 31 December 2003 (13 pages)
17 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Return made up to 23/09/03; full list of members (8 pages)
6 November 2003Return made up to 23/09/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Particulars of mortgage/charge (9 pages)
24 October 2003Particulars of mortgage/charge (9 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
31 December 2002Full accounts made up to 31 December 2001 (13 pages)
31 December 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002£ ic 375000/300167 20/05/02 £ sr 74833@1=74833 (1 page)
17 June 2002£ ic 375000/300167 20/05/02 £ sr 74833@1=74833 (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Declaration of shares redemption:auditor's report (7 pages)
23 April 2002Declaration of shares redemption:auditor's report (7 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Company name changed the healthcare property company LIMITED\certificate issued on 05/02/02 (3 pages)
5 February 2002Company name changed the healthcare property company LIMITED\certificate issued on 05/02/02 (3 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
16 November 2000Full group accounts made up to 31 December 1999 (16 pages)
16 November 2000Full group accounts made up to 31 December 1999 (16 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 23/09/00; full list of members (7 pages)
5 October 2000Return made up to 23/09/00; full list of members (7 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Ad 10/09/98--------- £ si 299998@1 (2 pages)
22 February 2000Ad 10/09/98--------- £ si 299998@1 (2 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Return made up to 23/09/99; full list of members (9 pages)
29 October 1999Return made up to 23/09/99; full list of members (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (6 pages)
19 February 1999Particulars of mortgage/charge (6 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 23/09/98; full list of members (9 pages)
25 September 1998Return made up to 23/09/98; full list of members (9 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998£ nc 250000/500000 10/09/98 (1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1998£ nc 250000/500000 10/09/98 (1 page)
17 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997Return made up to 23/09/97; no change of members (11 pages)
12 October 1997Return made up to 23/09/97; no change of members (11 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
27 October 1996Return made up to 23/09/96; no change of members (7 pages)
27 October 1996Return made up to 23/09/96; no change of members (7 pages)
23 September 1996Accounts for a small company made up to 30 September 1995 (12 pages)
23 September 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
23 September 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
23 September 1996Accounts for a small company made up to 30 September 1995 (12 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 November 1995£ nc 1000/250000 12/04/95 (1 page)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995£ nc 1000/250000 12/04/95 (1 page)
18 October 1995Return made up to 23/09/95; full list of members (10 pages)
18 October 1995Return made up to 23/09/95; full list of members (10 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 October 1994Company name changed clashgrade LIMITED\certificate issued on 11/10/94 (2 pages)
10 October 1994Company name changed clashgrade LIMITED\certificate issued on 11/10/94 (2 pages)
23 September 1994Incorporation (19 pages)
23 September 1994Incorporation (19 pages)