Company NamePHIP Ch Limited
Company StatusDissolved
Company Number03217536
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration11 years (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(20 years, 9 months after company formation)
Appointment Duration9 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(20 years, 9 months after company formation)
Appointment Duration9 months (closed 02 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed01 May 2014(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 02 January 2018)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Barry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowdown
Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director NameCornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millenium Wharf
Rickmansworth
Hertfordshire
WD3 1AZ
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millenium Wharf
Rickmansworth
Hertfordshire
WD3 1AZ
Director NameDerek Borer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address133 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Secretary NameMr Philip Martin Stevens
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House Maiden Street
Weston
Hitchin
Hertfordshire
SG4 7AA
Director NameVictor Edward Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address70 Oakfield Road
Southgate
London
N14 6LX
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Secretary NameMr Kenneth Deamer
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucky Stones Rowhill Road
Wilmington
Kent
DA2 7QQ
Secretary NameChristopher Richard Scott
NationalityBritish
StatusResigned
Appointed13 August 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Plain Oast House
Crow Plain Collier Street
Tonbridge
Kent
TN12 9PU
Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM3 4DY
Director NameChristopher Richard Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Plain Oast House
Crow Plain Collier Street
Tonbridge
Kent
TN12 9PU
Director NameMr Timothy David Walker Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court, Ground Floor
14 Ryder Street
London
SW1Y 6QB
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court, Ground Floor
14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2014)
Correspondence AddressGround Floor, Ryder Court 14 Ryder Street
London
SW1Y 6QB

Contact

Websitephpgroup.co.uk/

Location

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

Shareholders

1.3k at £1Phip Chh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding
17 March 2008Delivered on: 28 March 2008
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
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: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
1 June 2007Delivered on: 14 June 2007
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: Fixed and floating security agreement
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2007Delivered on: 14 June 2007
Satisfied on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2006Delivered on: 15 June 2006
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 250-262 high street sheerness kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 January 2006Delivered on: 17 January 2006
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 11 January 2006
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the old A23 road west of high street handcross. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 2004Delivered on: 2 December 2004
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (1 page)
6 October 2017Application to strike the company off the register (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 April 2017Satisfaction of charge 8 in full (4 pages)
13 April 2017Satisfaction of charge 8 in full (4 pages)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,333
(6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,333
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,333
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,333
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,333
(6 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Memorandum and Articles of Association (6 pages)
17 April 2012Memorandum and Articles of Association (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
30 June 2010Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
30 June 2010Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 January 2009Gbp sr 5000000@1 (1 page)
7 January 2009Gbp sr 5000000@1 (1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 485(2), section 175 30/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 485(2), section 175 30/10/2008
(1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Return made up to 25/06/08; full list of members (9 pages)
11 July 2008Return made up to 25/06/08; full list of members (9 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 January 2008Nc inc already adjusted 21/12/07 (1 page)
8 January 2008Nc inc already adjusted 21/12/07 (1 page)
8 January 2008Ad 21/12/07--------- £ si 5000000@1=5000000 £ ic 1333/5001333 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 January 2008Ad 21/12/07--------- £ si 5000000@1=5000000 £ ic 1333/5001333 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Registered office changed on 23/07/07 from: ryder court 14 ryder road london (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: ryder court 14 ryder road london (1 page)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Location of register of members (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
19 June 2007Declaration of assistance for shares acquisition (15 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Declaration of assistance for shares acquisition (15 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (10 pages)
14 June 2007Particulars of mortgage/charge (10 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page)
9 January 2007Auditor's resignation (1 page)
9 January 2007Auditor's resignation (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
22 December 2006Company name changed cathedral healthcare LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed cathedral healthcare LIMITED\certificate issued on 22/12/06 (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Return made up to 25/06/06; full list of members (3 pages)
21 July 2006Return made up to 25/06/06; full list of members (3 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Location of register of members (1 page)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
5 November 2004Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page)
5 November 2004Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Nc inc already adjusted 26/07/04 (1 page)
26 August 2004Nc inc already adjusted 26/07/04 (1 page)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Ad 30/07/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Ad 30/07/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Secretary's particulars changed (1 page)
2 July 2004Return made up to 25/06/04; full list of members (8 pages)
2 July 2004Return made up to 25/06/04; full list of members (8 pages)
11 June 2004Registered office changed on 11/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page)
11 June 2004Registered office changed on 11/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page)
11 May 2004Company name changed mount anvil healthcare LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed mount anvil healthcare LIMITED\certificate issued on 11/05/04 (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
20 October 2003New director appointed (3 pages)
20 October 2003New director appointed (3 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
11 July 2003Return made up to 25/06/03; no change of members (6 pages)
11 July 2003Return made up to 25/06/03; no change of members (6 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
8 December 2002Registered office changed on 08/12/02 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page)
8 December 2002Registered office changed on 08/12/02 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
10 August 2002Return made up to 25/06/02; full list of members (8 pages)
10 August 2002Return made up to 25/06/02; full list of members (8 pages)
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page)
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Return made up to 25/06/01; full list of members (7 pages)
11 July 2001Return made up to 25/06/01; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
11 May 1999Company name changed primary partnerships LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed primary partnerships LIMITED\certificate issued on 12/05/99 (2 pages)
9 April 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 April 1999New director appointed (2 pages)
21 July 1998Return made up to 27/06/98; no change of members (4 pages)
21 July 1998Return made up to 27/06/98; no change of members (4 pages)
30 April 1998Company name changed anvil london LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed anvil london LIMITED\certificate issued on 01/05/98 (2 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
7 July 1997Return made up to 27/06/97; full list of members (6 pages)
7 July 1997Return made up to 27/06/97; full list of members (6 pages)
2 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996Ad 27/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 1996Ad 27/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
2 July 1996Director resigned (1 page)
27 June 1996Incorporation (17 pages)
27 June 1996Incorporation (17 pages)