Buckingham Street
London
WC2N 6DU
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(29 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr John Joseph Quigley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Alexandra Grove Finchley London N12 8HG |
Secretary Name | Mr Ricardo Vasco Bassani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Kings Avenue London N10 |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 February 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 11 Hyde Park Gardens London W2 2LU |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Director Name | Mr Frank Posen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 10 Armitage Road Golders Green London NW11 8RA |
Director Name | Mrs Hazel Bowles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2003) |
Role | Valuer |
Correspondence Address | 97 High Street Odiham Hampshire RG29 1LA |
Director Name | Mr Jonathan Bowles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2003) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 97 High Street Odiham Hampshire RG29 1LA |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(17 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Website | corgiclassics.com |
---|
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
300.2k at £1 | Primary Health Investment Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,916 |
Net Worth | £1,113,181 |
Current Liabilities | £17,743,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
13 March 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 |
10 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
24 May 2023 | Registration of charge 029707700069, created on 19 May 2023 (10 pages) |
22 March 2023 | Registration of charge 029707700068, created on 20 March 2023 (11 pages) |
14 February 2023 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
5 May 2022 | Registered 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 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
27 April 2022 | Registered 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 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 25 March 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 February 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
8 December 2020 | Registration of charge 029707700067, created on 7 December 2020 (14 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 March 2018 | Registration of charge 029707700066, created on 22 March 2018 (13 pages) |
7 February 2018 | Registration of charge 029707700065, created on 2 February 2018 (39 pages) |
22 January 2018 | Satisfaction of charge 40 in full (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 August 2017 | Registration of charge 029707700064, created on 21 July 2017 (13 pages) |
2 August 2017 | Registration of charge 029707700064, created on 21 July 2017 (13 pages) |
28 June 2017 | Cessation of Primary Health Investment Properties Limited as a person with significant control on 21 March 2017 (1 page) |
28 June 2017 | Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page) |
28 June 2017 | Cessation of Primary Health Investment Properties Limited as a person with significant control on 21 March 2017 (1 page) |
28 June 2017 | Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 April 2017 | Satisfaction of charge 63 in full (4 pages) |
13 April 2017 | Satisfaction of charge 63 in full (4 pages) |
5 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Timothy David Walker-Arnott on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Harry Abraham Hyman on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Timothy David Walker-Arnott on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Harry Abraham Hyman on 1 November 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 November 2013 | Satisfaction of charge 63 in part (4 pages) |
5 November 2013 | All of the property or undertaking has been released from charge 63 (5 pages) |
5 November 2013 | All of the property or undertaking has been released from charge 63 (5 pages) |
5 November 2013 | Satisfaction of charge 63 in part (4 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
3 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 63 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 63 (13 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (27 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (27 pages) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
11 October 2010 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
5 May 2010 | Certificate of fact - name correction from php (5) LIMITED to phip (5) LIMITED (1 page) |
5 May 2010 | Certificate of fact - name correction from php (5) LIMITED to phip (5) LIMITED (1 page) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed sinclair montrose properties LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed sinclair montrose properties LIMITED\certificate issued on 31/03/10
|
26 March 2010 | Statement of company's objects (2 pages) |
26 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Termination of appointment of Stephen Wilden as a director (2 pages) |
22 March 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
22 March 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
22 March 2010 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Paul Stacey as a director (2 pages) |
22 March 2010 | Termination of appointment of Stephen Wilden as a secretary (2 pages) |
22 March 2010 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Stephen Wilden as a secretary (2 pages) |
22 March 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Stephen Wilden as a director (2 pages) |
22 March 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
22 March 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
22 March 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
22 March 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
22 March 2010 | Termination of appointment of Michael Sinclair as a director (2 pages) |
22 March 2010 | Termination of appointment of Paul Stacey as a director (2 pages) |
22 March 2010 | Termination of appointment of Michael Sinclair as a director (2 pages) |
22 March 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
10 October 2008 | Director's change of particulars / michael sinclair / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / michael sinclair / 10/10/2008 (1 page) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Return made up to 23/09/07; full list of members
|
9 October 2007 | Return made up to 23/09/07; full list of members
|
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
22 March 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 18/04/95 (1 page) |
28 July 2006 | Ad 18/04/95--------- £ si 75000@1 (2 pages) |
28 July 2006 | Nc inc already adjusted 18/04/95 (1 page) |
28 July 2006 | Ad 18/04/95--------- £ si 75000@1 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 01/09/98 (1 page) |
28 July 2006 | Nc inc already adjusted 01/09/98 (1 page) |
19 April 2006 | Return made up to 23/09/05; full list of members; amend (7 pages) |
19 April 2006 | Return made up to 23/09/05; full list of members; amend (7 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Return made up to 23/09/03; full list of members (8 pages) |
6 November 2003 | Return made up to 23/09/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Particulars of mortgage/charge (9 pages) |
24 October 2003 | Particulars of mortgage/charge (9 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Return made up to 23/09/02; full list of members
|
31 October 2002 | Return made up to 23/09/02; full list of members
|
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 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Declaration of shares redemption:auditor's report (7 pages) |
23 April 2002 | Declaration of shares redemption:auditor's report (7 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Company name changed the healthcare property company LIMITED\certificate issued on 05/02/02 (3 pages) |
5 February 2002 | Company name changed the healthcare property company LIMITED\certificate issued on 05/02/02 (3 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members
|
4 October 2001 | Return made up to 23/09/01; full list of members
|
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
16 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Ad 10/09/98--------- £ si 299998@1 (2 pages) |
22 February 2000 | Ad 10/09/98--------- £ si 299998@1 (2 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1999 | Return made up to 23/09/99; full list of members (9 pages) |
29 October 1999 | Return made up to 23/09/99; full list of members (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (6 pages) |
19 February 1999 | Particulars of mortgage/charge (6 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 23/09/98; full list of members (9 pages) |
25 September 1998 | Return made up to 23/09/98; full list of members (9 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | £ nc 250000/500000 10/09/98 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | £ nc 250000/500000 10/09/98 (1 page) |
17 September 1998 | Resolutions
|
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 October 1997 | Return made up to 23/09/97; no change of members (11 pages) |
12 October 1997 | Return made up to 23/09/97; no change of members (11 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
27 October 1996 | Return made up to 23/09/96; no change of members (7 pages) |
27 October 1996 | Return made up to 23/09/96; no change of members (7 pages) |
23 September 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
23 September 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
23 September 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
23 September 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | £ nc 1000/250000 12/04/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | £ nc 1000/250000 12/04/95 (1 page) |
18 October 1995 | Return made up to 23/09/95; full list of members (10 pages) |
18 October 1995 | Return made up to 23/09/95; full list of members (10 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 October 1994 | Company name changed clashgrade LIMITED\certificate issued on 11/10/94 (2 pages) |
10 October 1994 | Company name changed clashgrade LIMITED\certificate issued on 11/10/94 (2 pages) |
23 September 1994 | Incorporation (19 pages) |
23 September 1994 | Incorporation (19 pages) |