66-68 Haymarket
London
SW1Y 4RF
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(20 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(20 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 02 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 January 2018) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Barry John Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowdown Doggetts Wood Close Chalfont St. Giles Buckinghamshire HP8 4TL |
Director Name | Cornelius Killian Hurley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Millenium Wharf Rickmansworth Hertfordshire WD3 1AZ |
Secretary Name | Cornelius Killian Hurley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Millenium Wharf Rickmansworth Hertfordshire WD3 1AZ |
Director Name | Derek Borer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 133 Ridge Lane Watford Hertfordshire WD17 4SX |
Secretary Name | Mr Philip Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Victor Edward Newman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 70 Oakfield Road Southgate London N14 6LX |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bearhurst Battenhurst Road Stonegate East Sussex TN5 7DU |
Secretary Name | Mr Kenneth Deamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucky Stones Rowhill Road Wilmington Kent DA2 7QQ |
Secretary Name | Christopher Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Mr Paul Samuel Isaacs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Director Name | Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Mr Timothy David Walker Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor, Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | phpgroup.co.uk/ |
---|
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.3k at £1 | Phip Chh LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (1 page) |
6 October 2017 | Application to strike the company off the register (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 April 2017 | Satisfaction of charge 8 in full (4 pages) |
13 April 2017 | Satisfaction of charge 8 in full (4 pages) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (3 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (3 pages) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Memorandum and Articles of Association (6 pages) |
17 April 2012 | Memorandum and Articles of Association (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Secretary's details changed for Jo Hambro Capital Management Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for James Daryl Hambro on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Timothy David Walker Arnott on 1 October 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 January 2009 | Gbp sr 5000000@1 (1 page) |
7 January 2009 | Gbp sr 5000000@1 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (9 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (9 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
8 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
8 January 2008 | Ad 21/12/07--------- £ si 5000000@1=5000000 £ ic 1333/5001333 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Ad 21/12/07--------- £ si 5000000@1=5000000 £ ic 1333/5001333 (2 pages) |
8 January 2008 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: ryder court 14 ryder road london (1 page) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: ryder court 14 ryder road london (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 July 2007 | Location of register of members (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (15 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Particulars of mortgage/charge (10 pages) |
14 June 2007 | Particulars of mortgage/charge (10 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
22 December 2006 | Company name changed cathedral healthcare LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed cathedral healthcare LIMITED\certificate issued on 22/12/06 (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Location of register of members (1 page) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members
|
6 July 2005 | Return made up to 25/06/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
26 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Ad 30/07/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Ad 30/07/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
11 May 2004 | Company name changed mount anvil healthcare LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed mount anvil healthcare LIMITED\certificate issued on 11/05/04 (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | New director appointed (3 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
11 July 2003 | Return made up to 25/06/03; no change of members (6 pages) |
11 July 2003 | Return made up to 25/06/03; no change of members (6 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 25/06/02; full list of members (8 pages) |
10 August 2002 | Return made up to 25/06/02; full list of members (8 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Return made up to 25/06/00; full list of members
|
5 September 2000 | Return made up to 25/06/00; full list of members
|
22 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
11 May 1999 | Company name changed primary partnerships LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed primary partnerships LIMITED\certificate issued on 12/05/99 (2 pages) |
9 April 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
9 April 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
30 April 1998 | Company name changed anvil london LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed anvil london LIMITED\certificate issued on 01/05/98 (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
7 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Ad 27/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 1996 | Ad 27/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
2 July 1996 | Director resigned (1 page) |
27 June 1996 | Incorporation (17 pages) |
27 June 1996 | Incorporation (17 pages) |