Company NameGeneral Practice Group Limited
Company StatusDissolved
Company Number03030432
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years ago)
Dissolution Date5 January 2022 (2 years, 2 months ago)
Previous NamesCharco 606 Limited and General Practice Investment Corporation Limited

Business Activity

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

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 05 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 05 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 months, 1 week after company formation)
Appointment Duration15 years (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameNeill John Tughan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address13 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Richard Gordon Kelvin Hughes
NationalityBritish
StatusResigned
Appointed19 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2002)
RoleCompany Director
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Secretary NameMr Peter Steven Fox
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years after company formation)
Appointment Duration2 weeks (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Secretary NamePeter Steven John
NationalityBritish
StatusResigned
Appointed11 August 1999(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 September 1999)
RoleCompany Director
Correspondence Address35 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed18 December 2002(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(10 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
London
NW7 4NY
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Matthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed28 February 1997(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 1998)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

36.5m at £0.001Gpg (Investments) LTD
8.84%
Ordinary A
225k at £1Gpg (Investments) LTD
54.53%
Preference A
16.7m at £0.009Gpg (Investments) LTD
36.33%
Deferred
1.3m at £0.001Gpg (Investments) LTD
0.31%
Ordinary B

Financials

Year2014
Turnover£18,163,000
Net Worth£97,569,000
Cash£20,054,000
Current Liabilities£224,755,000

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2014Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 November 2016Full accounts made up to 31 March 2016 (25 pages)
29 March 2016Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page)
29 March 2016Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 412,612.96
(9 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
10 August 2015Register 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 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 412,612.96
(9 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 412,612.96
(9 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
26 November 2014Satisfaction of charge 34 in full (4 pages)
26 November 2014Satisfaction of charge 35 in full (4 pages)
11 November 2014Memorandum and Articles of Association (19 pages)
11 November 2014Registration of charge 030304320052, created on 3 November 2014 (75 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Registration of charge 030304320052, created on 3 November 2014 (75 pages)
21 August 2014Director's details changed for Mr Neeral Shashikant Patel on 20 August 2014 (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 412,612.96
(9 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 412,612.96
(9 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
16 July 2013Appointment of Miss Emily Trace as a secretary (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
18 January 2012Appointment of Mr Paul David Tebbit as a director (3 pages)
18 January 2012Termination of appointment of Matthew Wheeldon as a director (2 pages)
30 December 2011Register inspection address has been changed (1 page)
30 December 2011Register(s) moved to registered inspection location (1 page)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
27 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
7 April 2011Director's details changed for Matthew James Wheeldon on 26 May 2010 (2 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
7 April 2011Director's details changed for Mr Neeral Patel on 26 May 2010 (2 pages)
8 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
25 June 2010Termination of appointment of Mark Sheardown as a director (2 pages)
25 June 2010Termination of appointment of Richard Kelvin Hughes as a director (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
12 April 2010Director's details changed for Mr Mark Francis Sheardown on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Mark Francis Sheardown on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Richard Gordon Kelvin Hughes on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Richard Gordon Kelvin Hughes on 9 March 2010 (2 pages)
24 December 2009Memorandum and Articles of Association (19 pages)
24 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 187,612.961
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 187,613.442
(4 pages)
4 December 2009Annual return made up to 8 March 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 8 March 2009 with a full list of shareholders (7 pages)
13 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 June 2009Auditor's resignation (1 page)
20 April 2009Return made up to 08/03/09; full list of members (6 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
4 September 2008Director appointed matthew james wheeldon (2 pages)
11 July 2008Return made up to 08/03/08; full list of members (7 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
29 March 2007Return made up to 08/03/07; full list of members (5 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
14 September 2006Return made up to 08/03/06; full list of members (12 pages)
26 May 2006Director resigned (1 page)
10 March 2006Full accounts made up to 31 March 2005 (26 pages)
7 February 2006New director appointed (2 pages)
23 January 2006New director appointed (1 page)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 October 2005Nc inc already adjusted 08/09/05 (1 page)
19 October 2005Ad 08/09/05--------- £ si [email protected]=16543 £ ic 382218/398761 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 October 2005S-div conve 08/09/05 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Ad 08/08/05--------- £ si [email protected]=7226 £ ic 374992/382218 (2 pages)
22 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2005Memorandum and Articles of Association (23 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
15 April 2005Return made up to 08/03/05; full list of members (9 pages)
1 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
9 September 2004Director's particulars changed (1 page)
14 April 2004Return made up to 08/03/04; full list of members (8 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
7 December 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 08/03/03; full list of members (8 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
16 January 2003New secretary appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (12 pages)
23 December 2002Ad 12/12/02--------- £ si 225000@1=225000 £ ic 149992/374992 (2 pages)
23 December 2002S-div 12/12/02 (1 page)
23 December 2002Nc inc already adjusted 12/12/02 (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 December 2002Company name changed general practice investment corp oration LIMITED\certificate issued on 06/12/02 (2 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002New director appointed (2 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 December 2001Registered office changed on 24/12/01 from: denman house 20 piccadilly london W1V 9PF (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 08/03/01; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 June 2000Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1999Director resigned (1 page)
8 September 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999New secretary appointed (2 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Full accounts made up to 31 August 1997 (9 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
25 March 1998New secretary appointed (2 pages)
23 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
23 January 1998Registered office changed on 23/01/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
14 November 1997New secretary appointed (2 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 08/03/97; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: messrs touche ross hill house little new street london EC4 (1 page)
20 March 1997New secretary appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
12 August 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
18 March 1996Return made up to 08/03/96; full list of members (6 pages)
17 November 1995Memorandum and Articles of Association (16 pages)
17 November 1995Registered office changed on 17/11/95 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
28 June 1995Ad 12/06/95--------- £ si 149990@1=149990 £ ic 2/149992 (2 pages)
28 June 1995Nc inc already adjusted 12/06/95 (1 page)
28 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 May 1995Company name changed charco 606 LIMITED\certificate issued on 30/05/95 (4 pages)
25 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
8 March 1995Incorporation (21 pages)