Company NameAbbey Hospitals (Holdings) Limited
Company StatusDissolved
Company Number03325272
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameInhoco 588 Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 05 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 1st Floor
30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 05 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 1st Floor
30 Cannon Street
London
EC4M 6YN
Director NameEric Rodney Hemming
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2002)
RoleOperations Director
Correspondence AddressThe Elms
4 Clifton Drive
Lytham St. Annes
Lancashire
FY8 5PP
Director NameMr Michael John Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameMrs Fiona Marie Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameSimon Inchley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleInvestment Banker
Correspondence Address10 Fletcher Drive
Bowdon
Cheshire
WA14 3FZ
Director NamePhilip Walter Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2002)
RoleInvestment Banker
Correspondence Address5 Farmer Street
Notting Hill
London
W8 7SN
Director NameMr Simon James Edward Roddis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2002)
RoleChartered Accountant
Correspondence Address23a Mauldeth Road
Stockport
Cheshire
SK4 3NE
Director NameDr Magdy Adib Ishak Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 Bishops Avenue Hampstead
London
N2 0BA
Director NameJames Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Village Road Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameMr Ian Ashley Richardson
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameJonathan Day
NationalityBritish
StatusResigned
Appointed10 May 2007(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleSolicitor
Correspondence Address19 Kenwood Road
Highgate
London
N6 4EA
Director NameMr Nigel Mark Inches Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWookeys Barn Sopworth
Chippenham
Wiltshire
SN14 6PT
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Priory Road
Ascot
Berkshire
SL5 8EB
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMs Catherine Vickery
StatusResigned
Appointed01 November 2010(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebmihealthcare.co.uk

Location

Registered Address30 1st Floor
30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

1 at £0.1Abbey Hospitals Run Off LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 June 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2005Delivered 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

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 10 in full (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
30 May 2019Registered 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 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP .1
(4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP .1
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .1
(4 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .1
(4 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP .1
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP .1
(4 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Phil Wieland as a director (1 page)
21 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
21 May 2012Termination of appointment of Phil Wieland as a director (1 page)
21 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
26 October 2011Full accounts made up to 30 September 2010 (14 pages)
26 October 2011Full accounts made up to 30 September 2010 (14 pages)
14 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages)
13 May 2011Appointment of Ms Catherine Vickery as a secretary (1 page)
13 May 2011Appointment of Ms Catherine Vickery as a secretary (1 page)
13 May 2011Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages)
13 May 2011Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages)
13 May 2011Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages)
19 July 2010Termination of appointment of Nigel Robertson as a director (2 pages)
19 July 2010Termination of appointment of Jonathan Day as a secretary (2 pages)
19 July 2010Termination of appointment of Nigel Robertson as a director (2 pages)
19 July 2010Termination of appointment of Harvey Ainley as a director (2 pages)
19 July 2010Termination of appointment of Jonathan Day as a secretary (2 pages)
19 July 2010Termination of appointment of Harvey Ainley as a director (2 pages)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute dividends 28/05/2010
(2 pages)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute dividends 28/05/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute dividends 28/05/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute dividends 28/05/2010
(2 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Stephen John Collier as a director (3 pages)
6 July 2010Appointment of Mr Phil Wieland as a director (3 pages)
6 July 2010Appointment of Mr Stephen John Collier as a director (3 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Phil Wieland as a director (3 pages)
27 May 2010Statement by directors (1 page)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/05/2010
(1 page)
27 May 2010Solvency statement dated 27/05/10 (1 page)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/05/2010
(1 page)
27 May 2010Statement of capital on 27 May 2010
  • GBP 0.10
(4 pages)
27 May 2010Statement of capital on 27 May 2010
  • GBP 0.10
(4 pages)
27 May 2010Solvency statement dated 27/05/10 (1 page)
27 May 2010Statement by directors (1 page)
15 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
15 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
8 June 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
8 June 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
8 April 2009Return made up to 27/02/09; full list of members (4 pages)
8 April 2009Return made up to 27/02/09; full list of members (4 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (27 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (27 pages)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
28 September 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
28 September 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
28 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2005Declaration of assistance for shares acquisition (14 pages)
29 April 2005Declaration of assistance for shares acquisition (14 pages)
29 April 2005Declaration of assistance for shares acquisition (12 pages)
29 April 2005Particulars of mortgage/charge (21 pages)
29 April 2005Particulars of mortgage/charge (21 pages)
29 April 2005Declaration of assistance for shares acquisition (13 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Declaration of assistance for shares acquisition (14 pages)
29 April 2005Declaration of assistance for shares acquisition (12 pages)
29 April 2005Declaration of assistance for shares acquisition (13 pages)
29 April 2005Declaration of assistance for shares acquisition (13 pages)
29 April 2005Declaration of assistance for shares acquisition (13 pages)
29 April 2005Declaration of assistance for shares acquisition (14 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
2 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
2 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
25 March 2004Return made up to 27/02/04; no change of members (7 pages)
25 March 2004Return made up to 27/02/04; no change of members (7 pages)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
30 April 2003Return made up to 27/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 April 2003Return made up to 27/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page)
24 July 2002Registered office changed on 24/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (8 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (8 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (7 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (8 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (7 pages)
25 June 2002Declaration of assistance for shares acquisition (8 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
25 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
28 May 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
4 April 2002Return made up to 27/02/02; full list of members (15 pages)
4 April 2002Return made up to 27/02/02; full list of members (15 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 March 2002Conve 22/01/02 (1 page)
7 March 2002Conve 22/01/02 (1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Particulars of mortgage/charge (10 pages)
1 February 2002Particulars of mortgage/charge (8 pages)
1 February 2002Particulars of mortgage/charge (9 pages)
1 February 2002Particulars of mortgage/charge (10 pages)
1 February 2002Particulars of mortgage/charge (9 pages)
1 February 2002Particulars of mortgage/charge (8 pages)
8 March 2001Return made up to 27/02/01; full list of members (11 pages)
8 March 2001Full group accounts made up to 30 September 1999 (28 pages)
8 March 2001Full group accounts made up to 30 September 2000 (28 pages)
8 March 2001Full group accounts made up to 30 September 1999 (28 pages)
8 March 2001Full group accounts made up to 30 September 2000 (28 pages)
8 March 2001Return made up to 27/02/01; full list of members (11 pages)
24 January 2001Nc inc already adjusted 21/12/00 (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
24 January 2001Nc inc already adjusted 21/12/00 (1 page)
24 January 2001Ad 21/12/00--------- £ si 11068610@1=11068610 £ ic 49000/11117610 (3 pages)
24 January 2001Ad 21/12/00--------- £ si 11068610@1=11068610 £ ic 49000/11117610 (3 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Full group accounts made up to 30 September 1998 (28 pages)
8 May 2000Full group accounts made up to 30 September 1998 (28 pages)
12 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 27/02/99; full list of members (13 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 27/02/99; full list of members (13 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
30 September 1998Particulars of mortgage/charge (23 pages)
30 September 1998Particulars of mortgage/charge (23 pages)
19 August 1998Full group accounts made up to 30 September 1997 (29 pages)
19 August 1998Full group accounts made up to 30 September 1997 (29 pages)
18 June 1998Return made up to 27/02/98; full list of members (11 pages)
18 June 1998Return made up to 27/02/98; full list of members (11 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
21 May 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
21 May 1998Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page)
21 May 1998Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page)
21 May 1998Location of register of members (1 page)
21 May 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
21 May 1998Location of register of members (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
2 June 1997Particulars of mortgage/charge (5 pages)
2 June 1997Particulars of mortgage/charge (5 pages)
28 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 May 1997Particulars of mortgage/charge (7 pages)
13 May 1997Particulars of mortgage/charge (7 pages)
2 May 1997Ad 18/04/97--------- £ si [email protected]=1000 £ ic 47999/48999 (2 pages)
2 May 1997Ad 18/04/97--------- £ si [email protected]=1000 £ ic 47999/48999 (2 pages)
16 April 1997S-div 04/03/97 (1 page)
16 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1997S-div 04/03/97 (1 page)
27 March 1997Conve 07/03/97 (1 page)
27 March 1997Ad 07/03/97--------- £ si [email protected]=45000 £ ic 2999/47999 (4 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(43 pages)
27 March 1997Ad 05/03/97--------- £ si [email protected]=2998 £ ic 1/2999 (2 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
27 March 1997Ad 07/03/97--------- £ si [email protected]=45000 £ ic 2999/47999 (4 pages)
27 March 1997Ad 05/03/97--------- £ si [email protected]=2998 £ ic 1/2999 (2 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(43 pages)
27 March 1997Conve 07/03/97 (1 page)
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Company name changed inhoco 588 LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Company name changed inhoco 588 LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 March 1997£ nc 1000/50000 04/03/97 (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 March 1997£ nc 1000/50000 04/03/97 (1 page)
14 March 1997Particulars of mortgage/charge (10 pages)
14 March 1997Particulars of mortgage/charge (10 pages)
11 March 1997Particulars of mortgage/charge (23 pages)
11 March 1997Particulars of mortgage/charge (23 pages)
27 February 1997Incorporation (27 pages)
27 February 1997Incorporation (27 pages)