Chelsea Harbour
London
SW10 0XF
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Closed |
Appointed | 22 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Stephen Paul Leathley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Nursing Home Operator |
Correspondence Address | Lote 39 4c Ur B Amgijeira Lagos Algarve 8600 Foreign |
Secretary Name | Maria Laurette Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard End Caudle Hill Fairburn Leeds West Yorkshire WF11 9JQ |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
1.000k at £1 | Barchester Healthcare Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Resolutions
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 9 in full (4 pages) |
22 October 2013 | Satisfaction of charge 11 in full (4 pages) |
22 October 2013 | Satisfaction of charge 9 in full (4 pages) |
22 October 2013 | Satisfaction of charge 11 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
28 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Return made up to 28/04/05; full list of members
|
9 May 2005 | Return made up to 28/04/05; full list of members
|
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
9 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
12 December 2003 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Return made up to 28/04/02; full list of members
|
17 July 2002 | Return made up to 28/04/02; full list of members
|
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New secretary appointed;new director appointed (3 pages) |
18 July 2001 | New secretary appointed;new director appointed (3 pages) |
13 July 2001 | Director resigned (2 pages) |
13 July 2001 | Secretary resigned (2 pages) |
13 July 2001 | Secretary resigned (2 pages) |
13 July 2001 | Director resigned (2 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: mulberry court nursing home clifton park shipton road york north yorkshire YO30 5PD (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: mulberry court nursing home clifton park shipton road york north yorkshire YO30 5PD (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members
|
13 June 2001 | Return made up to 28/04/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: orchard end caudle hill fairburn leeds west yorkshire WF11 9JQ (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: orchard end caudle hill fairburn leeds west yorkshire WF11 9JQ (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 October 1999 | Ad 20/08/99--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
29 October 1999 | Ad 20/08/99--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (4 pages) |
28 August 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 5 pymont court lofthouse wakefield west yorkshire WF3 3SG (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 5 pymont court lofthouse wakefield west yorkshire WF3 3SG (1 page) |
6 May 1997 | Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1997 | Ad 30/04/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
6 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1997 | Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1997 | Ad 30/04/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (15 pages) |
28 April 1997 | Incorporation (15 pages) |