1st Floor
London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(21 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Cannon Street 1st Floor London EC4M 6AH |
Director Name | Michael Robert John Lowe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Old Barn Langford Moor Farm Coddington Newark Nottinghamshire NG24 2RD |
Director Name | Mr Paul McDuell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chapel Lane Ravenshead Nottinghamshire NG15 9DA |
Secretary Name | Michael Robert John Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Old Barn Langford Moor Farm Coddington Newark Nottinghamshire NG24 2RD |
Director Name | Russell John Fennell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorne Chase Swinton Mexborough South Yorkshire S64 8UG |
Director Name | Philip Marsh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Longdale Lane Ravenshead Mansfield Nottinghamshire NG15 9AD |
Director Name | Trevor Ludlam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Alfreton Road Newton Alfreton Derbyshire DE55 5TR |
Director Name | Trevor Ludlam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Alfreton Road Newton Alfreton Derbyshire DE55 5TR |
Secretary Name | Trevor Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Alfreton Road Newton Alfreton Derbyshire DE55 5TR |
Secretary Name | Robert Andrew Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 2000) |
Role | Business And Admin Manager |
Correspondence Address | Tansley House Main Street, Oxton Southwell Nottinghamshire NG25 0SD |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Edmund Charles Farrier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Monkhams Grove Woodford Green Woodford Essex IG8 0BU |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Secretary Name | Sian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 2 Quernmore Road London N4 4QU |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bmihealthcare.co.uk |
---|
Registered Address | 30 Cannon Street 1st Floor London EC4M 6AH |
---|
280k at £1 | Ghg Intermediate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 1999 | Delivered on: 26 November 1999 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the dene hospital gioddards green hassocks west sussex t/no WSX180031 and all buildings and fixtures the goodwill of the business and benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 June 1999 | Delivered on: 9 June 1999 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee upon the terms of the facility letter dated 2ND march 1999 and any renewal or extension or variation thereof. Particulars: A building contract dated 13TH may 1998 and a performance bond dated 14TH may 1999. Fully Satisfied |
17 September 1998 | Delivered on: 17 September 1998 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 6TH july 1998 and any renewal or extension or variation thereof. Particulars: A building contract dated 10TH july 1998. Fully Satisfied |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mansfield road annesley kirkby in ashfield nottinghamshire t/nos: NT107945 and NT130819 and the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h land and buildings k/a hazlewood house heath road heath chesterfield derbyshire t/no: DY281945 and the willows main street north muskham newark nottinghamshire t/no: NT204206 and the benefit of all licences and the goodwill of the business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Policy assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lutine assurance services limited life policy 117799 on the life of philip ronald marsh and all rights to all monies that may become payable thereunder and all securities and other benefits which may accrue under such policy. Fully Satisfied |
6 October 1997 | Delivered on: 9 October 1997 Satisfied on: 6 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a wesst end hotel main road heath chesterfield derbyshire t/n DY281945. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 2004 | Delivered on: 21 October 2004 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
31 July 2001 | Delivered on: 17 August 2001 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Borrower deed of charge (as defined) Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document. Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. 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 |
17 July 2000 | Delivered on: 21 July 2000 Satisfied on: 20 September 2000 Persons entitled: Credit Suisse First Boston Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment interest in the jct standard form of building contract with contractor's design (1998) edition dated 13 april 2000. Fully Satisfied |
16 June 1997 | Delivered on: 23 June 1997 Satisfied on: 6 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. 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. Outstanding |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 11 in full (2 pages) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street, 1st Floor London EC4M 6AH on 31 May 2019 (1 page) |
28 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Statement by Directors (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
2 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
23 October 2012 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
16 October 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
16 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
16 October 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
16 October 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
16 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
27 August 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
3 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
3 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (27 pages) |
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members
|
19 August 2002 | Return made up to 02/08/02; full list of members
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
26 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
31 July 2001 | Memorandum and Articles of Association (3 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (3 pages) |
31 July 2001 | Resolutions
|
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2000 | Return made up to 02/08/00; full list of members (7 pages) |
10 October 2000 | Return made up to 02/08/00; full list of members (7 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
4 September 2000 | New director appointed (3 pages) |
4 September 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (5 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (5 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: hazelwood house heath chesterfield derbyshire S44 5QS (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (5 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: hazelwood house heath chesterfield derbyshire S44 5QS (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (5 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
23 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Return made up to 02/08/99; full list of members (8 pages) |
28 September 1999 | Return made up to 02/08/99; full list of members (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: hazelwood house heath road heathe chesterfield derbyshire S44 5QS (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: hazelwood house heath road heathe chesterfield derbyshire S44 5QS (1 page) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: the old meeting house stockwell gate mansfield nottinghamshire NG18 1LG (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: the old meeting house stockwell gate mansfield nottinghamshire NG18 1LG (1 page) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
27 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
14 October 1996 | Company name changed enchanting melody LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed enchanting melody LIMITED\certificate issued on 15/10/96 (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 12 york place leeds LS1 2DS (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 12 york place leeds LS1 2DS (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 03/10/96--------- £ si 112000@1=112000 £ ic 1/112001 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 03/10/96--------- £ si 112000@1=112000 £ ic 1/112001 (2 pages) |
9 October 1996 | Ad 03/10/96--------- £ si 127999@1=127999 £ ic 112001/240000 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 03/10/96--------- £ si 127999@1=127999 £ ic 112001/240000 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
4 October 1996 | £ nc 500000/999000 25/09/96 (1 page) |
4 October 1996 | Memorandum and Articles of Association (5 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | Memorandum and Articles of Association (5 pages) |
4 October 1996 | £ nc 500000/999000 25/09/96 (1 page) |
4 October 1996 | Resolutions
|
2 August 1996 | Incorporation (10 pages) |
2 August 1996 | Incorporation (10 pages) |