Company NamePHP 2013 Holdings Limited
Company StatusDissolved
Company Number03018555
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamePrimary Health Care Centres Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 17 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Richard Howell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed30 April 2014(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 17 September 2019)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Cottages
Old Mill Lane Bray
Maidenhead
Berkshire
SL6 2BB
Director NameChristopher Morton-Firth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary NameMrs Deborah Ann Chisholm
StatusResigned
Appointed27 January 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMrs Jacqueline Green
StatusResigned
Appointed28 October 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameElstree Gate Trustees Limited (Corporation)
StatusResigned
Appointed20 August 2001(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 January 2010)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed04 July 2013(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB

Contact

Websitephcc.co.uk

Location

Registered Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

202 at £1Primary Health Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£216,406
Cash£89,539
Current Liabilities£20,696,583

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 November 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (16 pages)
7 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 202
(7 pages)
3 August 2016Director's details changed for Mr Harry Abraham Hyman on 1 May 2014 (2 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 202
(7 pages)
3 August 2016Director's details changed for Mr Harry Abraham Hyman on 1 May 2014 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 202
(6 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 202
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(6 pages)
16 June 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
16 June 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
13 June 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
13 June 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 6 in full (4 pages)
4 November 2013Satisfaction of charge 5 in full (4 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 5 in full (4 pages)
4 November 2013Satisfaction of charge 7 in full (4 pages)
4 November 2013Satisfaction of charge 6 in full (4 pages)
4 November 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2013Statement of company's objects (2 pages)
23 October 2013Statement of company's objects (2 pages)
23 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2013Change of share class name or designation (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed primary health care centres LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
18 July 2013Company name changed primary health care centres LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
15 July 2013Appointment of Mr Tim David Walker-Arnott as a director (2 pages)
15 July 2013Appointment of Mr Philip John Holland as a director (2 pages)
15 July 2013Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
15 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 July 2013Appointment of Mr Tim David Walker-Arnott as a director (2 pages)
15 July 2013Appointment of Mr Harry Abraham Hyman as a director (2 pages)
15 July 2013Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
15 July 2013Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
15 July 2013Termination of appointment of Jacqueline Green as a secretary (1 page)
15 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 15 July 2013 (1 page)
15 July 2013Appointment of Mr Harry Abraham Hyman as a director (2 pages)
15 July 2013Termination of appointment of Jeffrey Green as a director (1 page)
15 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 July 2013Termination of appointment of Deborah Chisholm as a secretary (1 page)
15 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 15 July 2013 (1 page)
15 July 2013Termination of appointment of Deborah Chisholm as a secretary (1 page)
15 July 2013Termination of appointment of Jeffrey Green as a director (1 page)
15 July 2013Termination of appointment of Jacqueline Green as a secretary (1 page)
15 July 2013Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
15 July 2013Appointment of Mr Philip John Holland as a director (2 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 December 2010Appointment of Mrs Jacqueline Green as a secretary (1 page)
1 December 2010Appointment of Mrs Jacqueline Green as a secretary (1 page)
25 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 202
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 202
(4 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
5 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
5 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
27 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
27 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
23 December 2009Accounts for a small company made up to 28 February 2009 (9 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (9 pages)
11 July 2009Auditor's resignation (2 pages)
11 July 2009Auditor's resignation (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 29 February 2008 (9 pages)
26 August 2008Accounts for a small company made up to 29 February 2008 (9 pages)
23 May 2008Return made up to 06/05/08; full list of members (6 pages)
23 May 2008Return made up to 06/05/08; full list of members (6 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
29 June 2007Return made up to 06/05/07; full list of members (6 pages)
29 June 2007Return made up to 06/05/07; full list of members (6 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
18 December 2006Ad 07/12/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
18 December 2006Ad 07/12/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
14 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
13 June 2006Return made up to 06/05/06; full list of members (6 pages)
13 June 2006Return made up to 06/05/06; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
20 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
20 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
28 October 2004Accounts for a small company made up to 28 February 2003 (10 pages)
28 October 2004Accounts for a small company made up to 28 February 2003 (10 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
10 March 2004Return made up to 06/02/04; full list of members (7 pages)
10 March 2004Return made up to 06/02/04; full list of members (7 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
24 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
17 June 2002Full accounts made up to 28 February 2002 (15 pages)
17 June 2002Full accounts made up to 28 February 2002 (15 pages)
27 May 2002Return made up to 06/02/02; full list of members (7 pages)
27 May 2002Return made up to 06/02/02; full list of members (7 pages)
28 December 2001Full accounts made up to 28 February 2001 (15 pages)
28 December 2001Full accounts made up to 28 February 2001 (15 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Full accounts made up to 29 February 2000 (15 pages)
1 August 2001Full accounts made up to 29 February 2000 (15 pages)
2 May 2001Full accounts made up to 28 February 1999 (15 pages)
2 May 2001Full accounts made up to 28 February 1999 (15 pages)
15 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2000Return made up to 06/02/00; full list of members (7 pages)
2 February 2000Return made up to 06/02/00; full list of members (7 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 28 February 1998 (14 pages)
2 November 1999Full accounts made up to 28 February 1998 (14 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 February 1999Return made up to 06/02/99; full list of members (6 pages)
17 February 1999Return made up to 06/02/99; full list of members (6 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
27 November 1998Full accounts made up to 28 February 1997 (13 pages)
27 November 1998Full accounts made up to 28 February 1997 (13 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
12 February 1997Return made up to 06/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 06/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 29 February 1996 (12 pages)
1 November 1996Full accounts made up to 29 February 1996 (12 pages)
21 February 1996Return made up to 06/02/96; full list of members (6 pages)
21 February 1996Return made up to 06/02/96; full list of members (6 pages)
20 March 1995Accounting reference date notified as 28/02 (1 page)
20 March 1995Accounting reference date notified as 28/02 (1 page)
10 March 1995Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1995Incorporation (21 pages)
6 February 1995Incorporation (21 pages)