London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Neill John Tughan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 13 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Secretary Name | Mr Peter Steven Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years after company formation) |
Appointment Duration | 2 weeks (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ingrebourne Gardens Upminster Essex RM14 1BQ |
Secretary Name | Peter Steven John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 35 Ingrebourne Gardens Upminster Essex RM14 1BQ |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finstock Manor Finstock Oxfordshire OX7 3DG |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close London NW7 4NY |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Weston Road Thames Ditton Surrey KT7 0HN |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 1998) |
Correspondence Address | Walgate House 25 Church Street Basingstoke Hampshire RG21 7QQ |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
36.5m at £0.001 | Gpg (Investments) LTD 8.84% Ordinary A |
---|---|
225k at £1 | Gpg (Investments) LTD 54.53% Preference A |
16.7m at £0.009 | Gpg (Investments) LTD 36.33% Deferred |
1.3m at £0.001 | Gpg (Investments) LTD 0.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,163,000 |
Net Worth | £97,569,000 |
Cash | £20,054,000 |
Current Liabilities | £224,755,000 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: (1) roundshaw health centre, 5&7 mollison square, roundshaw, wallington, SM6 9DA (title reference: SGL643162). (2) kepier medical practice, leyburn grove, houghton le spring, tyne and wear, DH4 5EQ (title reference: TY380681). (3) the medical centre, 85 sykes lane, saxilby, lincoln, LN1 2NU (title reference: LL190310). *For details of further land charged please refer to the instrument*. Outstanding |
---|---|
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 22 October 2009 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 in respect of bourne hall health centre chessington road ewell epsom surrey. Fully Satisfied |
1 March 2004 | Delivered on: 2 March 2004 Satisfied on: 22 October 2009 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 lease in respect of medical centre at parsons road littleport cambridgeshire. See the mortgage charge document for full details. Fully Satisfied |
20 January 2004 | Delivered on: 22 January 2004 Satisfied on: 22 October 2009 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 lease in respect of new medical centre, orwell road, felixstowe. See the mortgage charge document for full details. Fully Satisfied |
15 January 2004 | Delivered on: 16 January 2004 Satisfied on: 22 October 2009 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 in respect of medical centre benover road yalding kent. Fully Satisfied |
5 September 2003 | Delivered on: 24 September 2003 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed 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 a lease dated 5 september 2003 made between (1) epsom & st helier national health service trust and (2) general practice investment corporation limited of bourne hall health centre, chessington road, ewell, epsom, surrey 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 and conditions affecting the same but otherwise free from encumbrances. By way of fixed charge, all moneys from time to time deposited with the trustee. Fully Satisfied |
3 September 2003 | Delivered on: 9 September 2003 Satisfied on: 22 October 2009 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 in respect of loxwood surgery farm close loxwood nr billinghurst west sussex. Fully Satisfied |
30 July 2003 | Delivered on: 15 August 2003 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed to a deed of legal charge dated 21 september 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings k/a the new medical centre at parsons lane littleport cambridgeshire including all buildings erections and fixtures (including trade fixtures but excluding tenant's 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 under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Fully Satisfied |
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 22 October 2009 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 whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of surgery and pharmacy at leyburn grove houghton le spring tyne and wear. See the mortgage charge document for full details. Fully Satisfied |
7 April 2003 | Delivered on: 8 April 2003 Satisfied on: 22 October 2009 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 in respect of doctors surgery at seabourne road bexhill on sea east sussex. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 22 October 2009 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 monies from time to time due, owing or incurred to the company under the leases in respect of gleadless clinic white lane gleadless sheffield other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon. See the mortgage charge document for full details. Fully Satisfied |
26 February 2003 | Delivered on: 8 March 2003 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 september 2000) Secured details: All monies due or to become due from the company to the chargee and aviva PLC under under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property adjoining the gleadless clinic white lane gleadless sheffield including all buildings erections and fixtures (including trade fixtures but excluding tenant's 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 under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
25 February 2003 | Delivered on: 4 March 2003 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (supplemental to a deed of legal charge dated 21 september 2000) Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at bolding way haywards heath sussex 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 |
25 February 2003 | Delivered on: 4 March 2003 Satisfied on: 22 October 2009 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 and aviva PLC 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 lease/S. See the mortgage charge document for full details. Fully Satisfied |
7 February 2003 | Delivered on: 20 February 2003 Satisfied on: 22 October 2009 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 lease in respect of units 5 and 6 heart of roundshaw mollison drive wallington surrey. See the mortgage charge document for full details. Fully Satisfied |
7 February 2003 | Delivered on: 20 February 2003 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 september 2000) 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: Units 5 and 6 heart of roundshaw mollison drive wallington surrey 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 monies deposited with the trustee. Fully Satisfied |
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 september 2000) Secured details: All monies due or to become due from the company formerly known as general practice investment corporation limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property medical centre, thornley street, hyde, manchestertogether 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 monies deposited with the trusteee. Fully Satisfied |
21 November 2002 | Delivered on: 28 November 2002 Satisfied on: 26 November 2014 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: Throston medical centre 82 wiltshire way hartlepool; t/no ce 160735. 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 |
21 November 2002 | Delivered on: 28 November 2002 Satisfied on: 26 November 2014 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: 85 sykes lane,saxilby lincolnshire,west lindsey; t/no ll 190310. 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 |
5 September 2002 | Delivered on: 13 September 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and 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: All right title benefit and interest in the building agreement dated 28 august 2002. Fully Satisfied |
27 August 2002 | Delivered on: 5 September 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 september 2000) Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a loxwood surgery surgery, farm close, loxwood, nr billinghurst, west sussex RH14 0UT 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 |
16 August 2002 | Delivered on: 4 September 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land and buildings known as 31 orwell rd,felixtowe; t/no SK184726; with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Fully Satisfied |
21 August 2002 | Delivered on: 30 August 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed 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: F/Hold property known as medical centre,benover road,yalding,kent with all buildings,erections,fixtures,fixed plant and machinery thereon with all easements,rights and licences thereto; the benefit of leases,underleases,tenancies,agreements,covenants; fixed charge over all moneys deposited with the trustee. Fully Satisfied |
16 July 2002 | Delivered on: 1 August 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and 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: All right title benefit and interest in the development agreement dated 16 july 2002 made between camargue property developments limited and general practice investment corporation limited relating to the grant of a new intermediate lease of units 5 and 6 heart of roundshaw mollison drive roundshaw wallington surrey. Fully Satisfied |
1 July 2002 | Delivered on: 18 July 2002 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and 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: All right title benefit and interest in the development agreement dated 31 may 2002. Fully Satisfied |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
---|---|
28 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
29 March 2016 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
29 March 2016 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
10 August 2015 | Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
26 November 2014 | Satisfaction of charge 34 in full (4 pages) |
26 November 2014 | Satisfaction of charge 35 in full (4 pages) |
11 November 2014 | Memorandum and Articles of Association (19 pages) |
11 November 2014 | Registration of charge 030304320052, created on 3 November 2014 (75 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Registration of charge 030304320052, created on 3 November 2014 (75 pages) |
21 August 2014 | Director's details changed for Mr Neeral Shashikant Patel on 20 August 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
18 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
30 December 2011 | Register inspection address has been changed (1 page) |
30 December 2011 | Register(s) moved to registered inspection location (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
7 April 2011 | Director's details changed for Matthew James Wheeldon on 26 May 2010 (2 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Director's details changed for Mr Neeral Patel on 26 May 2010 (2 pages) |
8 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 June 2010 | Termination of appointment of Mark Sheardown as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Kelvin Hughes as a director (2 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Director's details changed for Mr Mark Francis Sheardown on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Francis Sheardown on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Gordon Kelvin Hughes on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Gordon Kelvin Hughes on 9 March 2010 (2 pages) |
24 December 2009 | Memorandum and Articles of Association (19 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
4 December 2009 | Annual return made up to 8 March 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 8 March 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 June 2009 | Auditor's resignation (1 page) |
20 April 2009 | Return made up to 08/03/09; full list of members (6 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
4 September 2008 | Director appointed matthew james wheeldon (2 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (7 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 08/03/07; full list of members (5 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
14 September 2006 | Return made up to 08/03/06; full list of members (12 pages) |
26 May 2006 | Director resigned (1 page) |
10 March 2006 | Full accounts made up to 31 March 2005 (26 pages) |
7 February 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 08/09/05 (1 page) |
19 October 2005 | Ad 08/09/05--------- £ si [email protected]=16543 £ ic 382218/398761 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | S-div conve 08/09/05 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Ad 08/08/05--------- £ si [email protected]=7226 £ ic 374992/382218 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Memorandum and Articles of Association (23 pages) |
22 July 2005 | Resolutions
|
15 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
1 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
9 September 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 08/03/04; full list of members (8 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 08/03/03; full list of members (8 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (12 pages) |
23 December 2002 | Ad 12/12/02--------- £ si 225000@1=225000 £ ic 149992/374992 (2 pages) |
23 December 2002 | S-div 12/12/02 (1 page) |
23 December 2002 | Nc inc already adjusted 12/12/02 (1 page) |
23 December 2002 | Resolutions
|
6 December 2002 | Company name changed general practice investment corp oration LIMITED\certificate issued on 06/12/02 (2 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | New director appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: denman house 20 piccadilly london W1V 9PF (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 October 2000 | New director appointed (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page) |
7 April 2000 | Return made up to 08/03/00; full list of members
|
5 October 1999 | Director resigned (1 page) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members
|
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Return made up to 08/03/98; no change of members
|
23 January 1998 | Registered office changed on 23/01/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: messrs touche ross hill house little new street london EC4 (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
12 August 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
18 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
17 November 1995 | Memorandum and Articles of Association (16 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 November 1995 | Resolutions
|
17 October 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Ad 12/06/95--------- £ si 149990@1=149990 £ ic 2/149992 (2 pages) |
28 June 1995 | Nc inc already adjusted 12/06/95 (1 page) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
26 May 1995 | Company name changed charco 606 LIMITED\certificate issued on 30/05/95 (4 pages) |
25 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new director appointed (2 pages) |
8 March 1995 | Incorporation (21 pages) |