Company NamePrimary Health Investment Properties (No. 2) Limited
Company StatusActive
Company Number03335612
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(25 years after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(27 years, 1 month after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMr Adam David Scott Dalgliesh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52a New Kings Road
London
SW6 4LS
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Timothy David Walker Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(19 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Christopher John Santer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed15 May 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2014)
Correspondence AddressRyder Court Ground Floor
14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephp.group.co.uk

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Primary Health Properties PLC
100.00%
Redeemable Preference
2 at £1Primary Health Properties PLC
0.00%
Ordinary

Financials

Year2014
Turnover£192,073
Net Worth£1,668,955
Current Liabilities£2,236,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 2 November 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The land charged by the chargor included the land and buildings known as astonia house, high street, baldock SG7 6BP registered at the land registry with title number HD199675. For more details of land or intellectual property charged please refer to the charging instrument.
Outstanding
2 April 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land known as astonia house, high street, baldock, hertfordshire, t/no: HD199675 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, land and accounts. See image for full details.
Outstanding
17 March 2008Delivered on: 28 March 2008
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
4 March 2005Delivered on: 10 March 2005
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks, P.L.C

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Astonia house high street baldock hertfordshire t/n hd 199675. 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
25 February 1998Delivered on: 3 March 1998
Satisfied on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 astonia house high street north hertfordshire t/n HD199675 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 December 1997Delivered on: 13 December 1997
Satisfied on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

10 August 2023Full accounts made up to 31 December 2022 (26 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page)
14 February 2023Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages)
7 September 2022Full accounts made up to 31 December 2021 (26 pages)
6 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 6 May 2022 (1 page)
29 April 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
27 April 2022Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Christopher John Santer as a director on 31 March 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
15 November 2021Satisfaction of charge 5 in full (1 page)
2 November 2021Registration of charge 033356120006, created on 27 October 2021 (54 pages)
17 July 2021Full accounts made up to 31 December 2020 (24 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
6 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (24 pages)
18 August 2020Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (23 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (21 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (21 pages)
18 April 2017Full accounts made up to 31 December 2016 (21 pages)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 April 2016Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,002
(6 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,002
(6 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(6 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,002
(5 pages)
14 April 2014Director's details changed for Mr Harry Abraham Hyman on 31 December 2013 (2 pages)
14 April 2014Director's details changed for Mr Philip John Holland on 31 December 2013 (2 pages)
14 April 2014Director's details changed for Ms Margaret Helen Vaughan on 31 December 2013 (2 pages)
14 April 2014Director's details changed for Mr Harry Abraham Hyman on 31 December 2013 (2 pages)
14 April 2014Director's details changed for Mr Philip John Holland on 31 December 2013 (2 pages)
14 April 2014Director's details changed for Ms Margaret Helen Vaughan on 31 December 2013 (2 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,002
(5 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (14 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (14 pages)
1 March 2012Termination of appointment of James Hambro as a director (1 page)
1 March 2012Termination of appointment of James Hambro as a director (1 page)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Full accounts made up to 31 December 2010 (16 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (17 pages)
13 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (18 pages)
27 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 April 2009Return made up to 19/03/09; full list of members (5 pages)
8 April 2009Return made up to 19/03/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Resolutions
  • RES13 ‐ Appoint auditors / sect. 175 28/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Appoint auditors / sect. 175 28/10/2008
(1 page)
8 April 2008Return made up to 19/03/08; change of members (6 pages)
8 April 2008Return made up to 19/03/08; change of members (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 October 2007Memorandum and Articles of Association (24 pages)
25 October 2007Ad 15/10/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
25 October 2007Ad 15/10/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2007Memorandum and Articles of Association (24 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
5 June 2007Full accounts made up to 30 June 2006 (14 pages)
5 June 2007Full accounts made up to 30 June 2006 (14 pages)
13 April 2007Return made up to 19/03/07; full list of members (7 pages)
13 April 2007Return made up to 19/03/07; full list of members (7 pages)
16 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 April 2006Return made up to 19/03/06; full list of members (7 pages)
3 April 2006Return made up to 19/03/06; full list of members (7 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 November 2005Full accounts made up to 30 June 2005 (12 pages)
25 November 2005Full accounts made up to 30 June 2005 (12 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
8 October 2003Full accounts made up to 30 June 2003 (14 pages)
8 October 2003Full accounts made up to 30 June 2003 (14 pages)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
24 October 2002Full accounts made up to 30 June 2002 (13 pages)
24 October 2002Full accounts made up to 30 June 2002 (13 pages)
15 May 2002Return made up to 19/03/02; full list of members (6 pages)
15 May 2002Return made up to 19/03/02; full list of members (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Full accounts made up to 30 June 2000 (11 pages)
13 November 2000Full accounts made up to 30 June 2000 (11 pages)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
5 May 2000Return made up to 19/03/00; full list of members (6 pages)
5 May 2000Return made up to 19/03/00; full list of members (6 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
17 April 1999Return made up to 19/03/99; full list of members (9 pages)
17 April 1999Return made up to 19/03/99; full list of members (9 pages)
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Return made up to 19/03/98; full list of members (7 pages)
18 April 1998Return made up to 19/03/98; full list of members (7 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Memorandum and Articles of Association (19 pages)
2 September 1997Memorandum and Articles of Association (19 pages)
23 May 1997Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page)
23 May 1997New director appointed (3 pages)
23 May 1997Memorandum and Articles of Association (18 pages)
23 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1997Company name changed shelfco (no. 1332) LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Memorandum and Articles of Association (18 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Company name changed shelfco (no. 1332) LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1997New director appointed (3 pages)
19 March 1997Incorporation (24 pages)
19 March 1997Incorporation (24 pages)