Buckingham Street
London
WC2N 6DU
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(25 years after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(27 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Mr Adam David Scott Dalgliesh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52a New Kings Road London SW6 4LS |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Timothy David Walker Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Paul Wright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Christopher John Santer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2014) |
Correspondence Address | Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Website | php.group.co.uk |
---|
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Primary Health Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £178,337 |
Net Worth | £4,062,541 |
Current Liabilities | £952,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
27 October 2021 | Delivered 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 the medical centre, 148 and 150 high road, willesden green NW10 2PB registered at the land registry with title number NGL738851. For more details of land or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
2 April 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 144 to 155 high road, t/no: NGL738850; the medical centre, 148 and 150 high road, t/no: NGL738851; and 1A villiers road, t/no: NGL738852 (for details of all other property charged, please refer to the MG01 document)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 2008 | Delivered on: 28 March 2008 Satisfied on: 16 June 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
4 March 2005 | Delivered 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: Willesden medical centre 144-150 high road and 1 & 1A villiers road willesden london t/n NGL738850, NGL738851, NGL738852, NGL738853 & NGL738854. 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 |
5 November 2004 | Delivered on: 12 November 2004 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: Willesden medical centre 144-150 high road and 1 and 1A villiers road willesden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 1999 | Delivered on: 21 June 1999 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: 146,148 and 150 high road and 1 & 1A villiers road,willesden green,london t/nos.NGL738851,NGL738852,NGL738853 and NGL738854.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 March 1999 | Delivered on: 5 March 1999 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: 144 high rd,willesden green london NW10; t/no ngl 738850; 34-38 tottenham st,1-3 tottenham mews and 73 and 75 charlotte st,london W.1; t/nos 228516 and 42014. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 1998 | Delivered 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 properties k/a the medical centre 144 high road willesden green, the medical centre 148 & 150 high road willesden green, 1A villers road willesden all greater london t/n's NGL738850, NGL738851 and NGL738852 (for details of further properties charged please refer to form 395) 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 1997 | Delivered 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 |
9 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page) |
14 February 2023 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
5 May 2022 | Registered 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 5 May 2022 (1 page) |
29 April 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
27 April 2022 | Registered 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 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
15 November 2021 | Satisfaction of charge 8 in full (1 page) |
2 November 2021 | Registration of charge 033356130009, created on 27 October 2021 (54 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 August 2020 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Paul Wright as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Paul Wright as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Paul Wright as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Paul Wright as a director on 1 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 April 2016 | Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 March 2014 | Director's details changed for Mr Harry Abraham Hyman on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Ms Margaret Helen Vaughan on 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Ms Margaret Helen Vaughan on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Philip John Holland on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Harry Abraham Hyman on 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Philip John Holland on 31 December 2013 (2 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
2 April 2012 | Memorandum and Articles of Association (10 pages) |
2 April 2012 | Memorandum and Articles of Association (10 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 April 2009 | Return made up to 19/03/09; no change of members (5 pages) |
8 April 2009 | Return made up to 19/03/09; no change of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
8 April 2008 | Return made up to 19/03/08; no change of members (5 pages) |
8 April 2008 | Return made up to 19/03/08; no change of members (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
24 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members
|
27 March 2001 | Return made up to 19/03/01; full list of members
|
13 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
5 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
5 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
17 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
18 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
18 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 50 stratton street london W1X 6NX (1 page) |
4 June 1997 | Memorandum and Articles of Association (13 pages) |
4 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Memorandum and Articles of Association (13 pages) |
4 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 50 stratton street london W1X 6NX (1 page) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Memorandum and Articles of Association (6 pages) |
4 June 1997 | Memorandum and Articles of Association (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
13 May 1997 | Company name changed shelfco (no. 1333) LIMITED\certificate issued on 13/05/97 (2 pages) |
13 May 1997 | Company name changed shelfco (no. 1333) LIMITED\certificate issued on 13/05/97 (2 pages) |
19 March 1997 | Incorporation (23 pages) |
19 March 1997 | Incorporation (23 pages) |