30 Cannon Street
London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Eric Rodney Hemming |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2002) |
Role | Operations Director |
Correspondence Address | The Elms 4 Clifton Drive Lytham St. Annes Lancashire FY8 5PP |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Mrs Fiona Marie Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Simon Inchley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Investment Banker |
Correspondence Address | 10 Fletcher Drive Bowdon Cheshire WA14 3FZ |
Director Name | Philip Walter Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2002) |
Role | Investment Banker |
Correspondence Address | 5 Farmer Street Notting Hill London W8 7SN |
Director Name | Mr Simon James Edward Roddis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 23a Mauldeth Road Stockport Cheshire SK4 3NE |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Jonathan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Solicitor |
Correspondence Address | 19 Kenwood Road Highgate London N6 4EA |
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Ms Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 01 November 2010(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (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, 2 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(17 years, 8 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, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bmihealthcare.co.uk |
---|
Registered Address | 30 1st Floor 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
1 at £0.1 | Abbey Hospitals Run Off LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2002 | Delivered on: 5 July 2002 Satisfied on: 5 May 2005 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 |
---|---|
24 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Shares mortgage 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: The original securities; all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Shares mortgage 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: The original securities; all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. 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: .. 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 |
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited,as Agent and Security Trustee for the Investors (As Defined) Classification: Supplemental deed to a composite guarantee and debenture dated 7TH march 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the loan notes (as defined). 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 |
13 May 1997 | Delivered on: 2 June 1997 Satisfied on: 5 February 2002 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company (formerly known as inhoco 588 limited) and/or all or any "group company"(as defined in the assignment) to the chargee under the terms of the facility documents (as defined) and this charge. Particulars: All right title and interest of the company in and to the policy of insurance held by the company with guardian financial services policy number L010 470 3660 in respect of the life of eric rodney hemming together with ny substitution or replacement thereof and all benefit and monies payable therefrom. Fully Satisfied |
9 May 1997 | Delivered on: 13 May 1997 Satisfied on: 23 January 2001 Persons entitled: Esbc Equity Limited(The Security Agent) Classification: Deed of assignment Secured details: All monies due or to become due from the company (formerly k/a inhoco 588 limited) to the chargees on any account whatsoever. Particulars: All the company's right title and interest in and to the policy of insurance no.l/01/04703660D dated 9TH may 1997 on the life of eric rodney hemming including all policies replacing thereof and all related rights thereto inclusive of bonuses. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 14 March 1997 Satisfied on: 5 February 2002 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company as defined 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 |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited as Agent and Security Trustee for the Investors (As Defined) Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargees in respect of the loan notes and this 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. See the mortgage charge document for full details. Fully Satisfied |
14 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) 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. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 10 in full (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
4 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 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) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Full accounts made up to 30 September 2010 (14 pages) |
26 October 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages) |
13 May 2011 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
13 May 2011 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
13 May 2011 | Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Statement by directors (1 page) |
15 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
15 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
8 June 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
8 June 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
28 September 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
28 September 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
28 July 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 April 2005 | Particulars of mortgage/charge (21 pages) |
29 April 2005 | Particulars of mortgage/charge (21 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Resolutions
|
30 March 2005 | Return made up to 27/02/05; full list of members
|
30 March 2005 | Return made up to 27/02/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
2 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
2 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
25 March 2004 | Return made up to 27/02/04; no change of members (7 pages) |
25 March 2004 | Return made up to 27/02/04; no change of members (7 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
30 April 2003 | Return made up to 27/02/03; change of members
|
30 April 2003 | Return made up to 27/02/03; change of members
|
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
28 May 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (15 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (15 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Conve 22/01/02 (1 page) |
7 March 2002 | Conve 22/01/02 (1 page) |
7 March 2002 | Resolutions
|
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Particulars of mortgage/charge (10 pages) |
1 February 2002 | Particulars of mortgage/charge (8 pages) |
1 February 2002 | Particulars of mortgage/charge (9 pages) |
1 February 2002 | Particulars of mortgage/charge (10 pages) |
1 February 2002 | Particulars of mortgage/charge (9 pages) |
1 February 2002 | Particulars of mortgage/charge (8 pages) |
8 March 2001 | Return made up to 27/02/01; full list of members (11 pages) |
8 March 2001 | Full group accounts made up to 30 September 1999 (28 pages) |
8 March 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
8 March 2001 | Full group accounts made up to 30 September 1999 (28 pages) |
8 March 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
8 March 2001 | Return made up to 27/02/01; full list of members (11 pages) |
24 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
24 January 2001 | Ad 21/12/00--------- £ si 11068610@1=11068610 £ ic 49000/11117610 (3 pages) |
24 January 2001 | Ad 21/12/00--------- £ si 11068610@1=11068610 £ ic 49000/11117610 (3 pages) |
24 January 2001 | Resolutions
|
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Full group accounts made up to 30 September 1998 (28 pages) |
8 May 2000 | Full group accounts made up to 30 September 1998 (28 pages) |
12 April 2000 | Return made up to 27/02/00; full list of members
|
12 April 2000 | Return made up to 27/02/00; full list of members
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 27/02/99; full list of members (13 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 27/02/99; full list of members (13 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
30 September 1998 | Particulars of mortgage/charge (23 pages) |
30 September 1998 | Particulars of mortgage/charge (23 pages) |
19 August 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
19 August 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
18 June 1998 | Return made up to 27/02/98; full list of members (11 pages) |
18 June 1998 | Return made up to 27/02/98; full list of members (11 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
21 May 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page) |
21 May 1998 | Location of register of members (1 page) |
21 May 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
21 May 1998 | Location of register of members (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
2 June 1997 | Particulars of mortgage/charge (5 pages) |
2 June 1997 | Particulars of mortgage/charge (5 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
13 May 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Particulars of mortgage/charge (7 pages) |
2 May 1997 | Ad 18/04/97--------- £ si [email protected]=1000 £ ic 47999/48999 (2 pages) |
2 May 1997 | Ad 18/04/97--------- £ si [email protected]=1000 £ ic 47999/48999 (2 pages) |
16 April 1997 | S-div 04/03/97 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | S-div 04/03/97 (1 page) |
27 March 1997 | Conve 07/03/97 (1 page) |
27 March 1997 | Ad 07/03/97--------- £ si [email protected]=45000 £ ic 2999/47999 (4 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Ad 05/03/97--------- £ si [email protected]=2998 £ ic 1/2999 (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Ad 07/03/97--------- £ si [email protected]=45000 £ ic 2999/47999 (4 pages) |
27 March 1997 | Ad 05/03/97--------- £ si [email protected]=2998 £ ic 1/2999 (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Conve 07/03/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Company name changed inhoco 588 LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Company name changed inhoco 588 LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | £ nc 1000/50000 04/03/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | £ nc 1000/50000 04/03/97 (1 page) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
11 March 1997 | Particulars of mortgage/charge (23 pages) |
11 March 1997 | Particulars of mortgage/charge (23 pages) |
27 February 1997 | Incorporation (27 pages) |
27 February 1997 | Incorporation (27 pages) |