66-68 Haymarket
London
SW1Y 4RF
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2014(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 September 2019) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill House Cottages Old Mill Lane Bray Maidenhead Berkshire SL6 2BB |
Director Name | Christopher Morton-Firth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Mr Jeffrey Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quickmoor Farm Quickmoor Lane Common Wood Kings Langley Hertfordshire WD4 9AX |
Secretary Name | Mrs Deborah Ann Chisholm |
---|---|
Status | Resigned |
Appointed | 27 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mrs Jacqueline Green |
---|---|
Status | Resigned |
Appointed | 28 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 04 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 6 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Elstree Gate Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 January 2010) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | phcc.co.uk |
---|
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
202 at £1 | Primary Health Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,406 |
Cash | £89,539 |
Current Liabilities | £20,696,583 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 1999 | Delivered on: 3 December 1999 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,260,000 due or to become due from primary health care centres (hounslow) limited to the chargee pursuant to the provisions of the legal charge including further advances. Particulars: All of the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Fully Satisfied |
---|---|
2 November 1999 | Delivered on: 12 November 1999 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £420,000 owed by primary health care centres (banks) limited to the chargee pursuant to the provisions of the legal charge and all monies, premiums, costs and expenses laid out by the mortgagee under any provisions of the legal charge. Particulars: Floating charge the undertaking all property and assets and rights. Fully Satisfied |
19 October 1999 | Delivered on: 5 November 1999 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,000,000 and all other monies due or to become due from primary health care centres (swaffham barn) limited together with interest thereon to the general practice finance corporation limited under the terms of the legal charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 9 July 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,206,700 and all monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge including further advances. Particulars: By way of floating charge all the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Fully Satisfied |
12 November 1998 | Delivered on: 19 November 1998 Satisfied on: 9 July 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £650,000 and all other monies due or to become due from the company and/or primary health care centres (beacon view) limited to the chargee under the terms of the legal charge. Particulars: Floating charge all the company's undertaking all property and assets and rights whatsoever and wheresoever present and future. Fully Satisfied |
15 May 1998 | Delivered on: 28 May 1998 Satisfied on: 9 July 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,310,000 owed by the company and primary health care centres (walthamstow) limited to the chargee and all monies,premiums,costs and expenses incurred or laid out by the chargee under any of the provisions of the legal charge.all monies,obligations and liabilities from time to time due from the company and primary health care centres (walthamstow) limited or any holding company or subsidiary company on any account whatsoever.the legal charge secures further advances. Particulars: Floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future with payment or discharge of all monies,obligations and liabilities hereby covenanted to be paid or discharged. Fully Satisfied |
5 November 1996 | Delivered on: 15 November 1996 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £535,600 and all other monies due or to become due from the company and/or all or any other companies named therein on any account whatsoever. Particulars: F/H land and premises k/a 2 and 4 steerforth street london SW18 t/no's;-74908 LN53741 floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and future *** this charge was registered in error and has been transferred to correct company number 3196414 *********. Fully Satisfied |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (1 page) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr David Christopher Austin 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 | 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 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Mr Harry Abraham Hyman on 1 May 2014 (2 pages) |
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Mr Harry Abraham Hyman on 1 May 2014 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 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) |
17 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
13 June 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
13 June 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England 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 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (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 England on 7 May 2014 (1 page) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 6 in full (4 pages) |
4 November 2013 | Satisfaction of charge 5 in full (4 pages) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 5 in full (4 pages) |
4 November 2013 | Satisfaction of charge 7 in full (4 pages) |
4 November 2013 | Satisfaction of charge 6 in full (4 pages) |
4 November 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of company's objects (2 pages) |
23 October 2013 | Statement of company's objects (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed primary health care centres LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed primary health care centres LIMITED\certificate issued on 18/07/13
|
15 July 2013 | Appointment of Mr Tim David Walker-Arnott as a director (2 pages) |
15 July 2013 | Appointment of Mr Philip John Holland as a director (2 pages) |
15 July 2013 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
15 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 July 2013 | Appointment of Mr Tim David Walker-Arnott as a director (2 pages) |
15 July 2013 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
15 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary (2 pages) |
15 July 2013 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
15 July 2013 | Termination of appointment of Jacqueline Green as a secretary (1 page) |
15 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 15 July 2013 (1 page) |
15 July 2013 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
15 July 2013 | Termination of appointment of Jeffrey Green as a director (1 page) |
15 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 July 2013 | Termination of appointment of Deborah Chisholm as a secretary (1 page) |
15 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 15 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Deborah Chisholm as a secretary (1 page) |
15 July 2013 | Termination of appointment of Jeffrey Green as a director (1 page) |
15 July 2013 | Termination of appointment of Jacqueline Green as a secretary (1 page) |
15 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary (2 pages) |
15 July 2013 | Appointment of Mr Philip John Holland as a director (2 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Appointment of Mrs Jacqueline Green as a secretary (1 page) |
1 December 2010 | Appointment of Mrs Jacqueline Green as a secretary (1 page) |
25 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
23 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
26 May 2010 | Auditor's resignation (1 page) |
26 May 2010 | Auditor's resignation (1 page) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
27 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
27 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (9 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (9 pages) |
11 July 2009 | Auditor's resignation (2 pages) |
11 July 2009 | Auditor's resignation (2 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
26 August 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
29 June 2007 | Return made up to 06/05/07; full list of members (6 pages) |
29 June 2007 | Return made up to 06/05/07; full list of members (6 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
18 December 2006 | Ad 07/12/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
18 December 2006 | Ad 07/12/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
14 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
13 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 06/05/05; full list of members
|
13 May 2005 | Return made up to 06/05/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
28 October 2004 | Accounts for a small company made up to 28 February 2003 (10 pages) |
28 October 2004 | Accounts for a small company made up to 28 February 2003 (10 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 06/02/03; full list of members
|
24 March 2003 | Return made up to 06/02/03; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
17 June 2002 | Full accounts made up to 28 February 2002 (15 pages) |
17 June 2002 | Full accounts made up to 28 February 2002 (15 pages) |
27 May 2002 | Return made up to 06/02/02; full list of members (7 pages) |
27 May 2002 | Return made up to 06/02/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
1 August 2001 | Full accounts made up to 29 February 2000 (15 pages) |
1 August 2001 | Full accounts made up to 29 February 2000 (15 pages) |
2 May 2001 | Full accounts made up to 28 February 1999 (15 pages) |
2 May 2001 | Full accounts made up to 28 February 1999 (15 pages) |
15 March 2001 | Return made up to 06/02/01; full list of members
|
15 March 2001 | Return made up to 06/02/01; full list of members
|
2 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
2 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full accounts made up to 28 February 1998 (14 pages) |
2 November 1999 | Full accounts made up to 28 February 1998 (14 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Full accounts made up to 28 February 1997 (13 pages) |
27 November 1998 | Full accounts made up to 28 February 1997 (13 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
12 February 1997 | Return made up to 06/02/97; change of members
|
12 February 1997 | Return made up to 06/02/97; change of members
|
1 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
1 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
21 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
20 March 1995 | Accounting reference date notified as 28/02 (1 page) |
20 March 1995 | Accounting reference date notified as 28/02 (1 page) |
10 March 1995 | Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1995 | Incorporation (21 pages) |
6 February 1995 | Incorporation (21 pages) |