Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 03 April 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Director Name | Michael Sherer Burley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Burnham House 112 Station Road Liss Hampshire GU33 7AQ |
Director Name | Jacqueline Burns |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Tristan Close Locks Heath Southampton Hampshire SO31 6XR |
Director Name | Terence William Sullivan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2000) |
Role | Retired |
Correspondence Address | 27 Alexandra Avenue Hayling Island Hampshire PO11 9AL |
Director Name | Roy Frederick Jones |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2006) |
Role | Retired |
Correspondence Address | Lychgate 26 Bound Lane Mengham Hayling Island Hampshire PO11 9HU |
Director Name | Derek Edward Ridley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2009) |
Role | Retired |
Correspondence Address | 12 St Aubins Park Hayling Island Hampshire PO11 0HQ |
Secretary Name | Ian David Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tiriana 1 Glen Eyre Drive Southampton Hampshire SO16 3NQ |
Director Name | Eric John James |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1999) |
Role | Retired Building Trade |
Correspondence Address | Appt 21 Gorseway 354 Sea Front Hayling Island Hampshire PO11 0BA |
Director Name | Miss Margaret Ann Vilkas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2004) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 107 Fortunes Way Havant Hampshire PO9 3LY |
Director Name | Shelagh Standen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2005) |
Role | Teacher |
Correspondence Address | 23 The Strand Hayling Island Havant Hampshire PO11 9UB |
Secretary Name | Jacqueline Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Tristan Close Locks Heath Southampton Hampshire SO31 6XR |
Director Name | Richard Munday |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2007) |
Role | Accountant |
Correspondence Address | 53 Commonside Emsworth Hampshire PO10 8TD |
Director Name | Mr Peter Herbert John Holmes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Tristan Close Locks Heath Southampton Hampshire SO31 6XR |
Director Name | Ms Linda Anne Gibson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillfield Road Selsey Chichester West Sussex PO20 0LF |
Director Name | Mr James Gilhooley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Timbers Catisfield Fareham Hampshire PO15 5NB |
Director Name | Simon David Sweetinburgh |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Mead Malmesbury Wiltshire SN16 0DZ |
Secretary Name | Margaret Ann Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2007) |
Role | Chief Executive |
Correspondence Address | 67 Evelyn Crescent Upper Shirley Southampton Hampshire SO15 5JF |
Secretary Name | David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Finance Director |
Correspondence Address | 2a Jessie Road Havant Hampshire PO9 3TH |
Director Name | Mr Robert William Mills |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Selbourne Avenue New Haw Addlestone Surrey KT15 3RD |
Director Name | Felicity Joan King |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondtorre Knowle Road Lustleigh Newton Abbot Devon TQ13 9SP |
Secretary Name | Felicity King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | Stondtorre Knowle Road, Lustleigh Newton Abbot TQ13 9SP |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 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 | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barchester Propco Two LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2010 | Delivered on: 23 July 2010 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 2000 | Delivered on: 25 August 2000 Satisfied on: 15 June 2010 Persons entitled: Halifax PLC (The Security Agent) Classification: Debenture Secured details: All present and future indebtedness of hemitage to the finance parties (as defined) and in relation to this debenture. Particulars: Floating charge the undertaking and all its property assets revenues and rights present and future. Fully Satisfied |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
---|---|
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 August 2016 | Registration of charge 034936110004, created on 1 August 2016 (46 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 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) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 January 2014 | Resolutions
|
6 January 2014 | Memorandum and Articles of Association (5 pages) |
20 December 2013 | Registration of charge 034936110003 (15 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 January 2012 | Appointment of Mr Jon Hather as a director (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Section 519 (1 page) |
28 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 September 2010 | Registered office address changed from 33 East Street Havant Hampshire PO9 1AA on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 33 East Street Havant Hampshire PO9 1AA on 7 September 2010 (2 pages) |
7 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
6 August 2010 | Appointment of David Duncan as a director (3 pages) |
6 August 2010 | Termination of appointment of Felicity King as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Robert Mills as a director (2 pages) |
6 August 2010 | Appointment of Jon Hather as a secretary (3 pages) |
6 August 2010 | Termination of appointment of Felicity King as a director (2 pages) |
6 August 2010 | Appointment of Mr Michael Dennis Parsons as a director (3 pages) |
5 August 2010 | Memorandum and Articles of Association (4 pages) |
5 August 2010 | Resolutions
|
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Director's details changed for Felicity Joan King on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert William Mills on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Felicity Joan King on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 May 2009 | Appointment terminated director simon sweetinburgh (1 page) |
11 May 2009 | Appointment terminated director james gilhooley (1 page) |
11 May 2009 | Appointment terminated director derek ridley (1 page) |
11 May 2009 | Return made up to 16/01/09; full list of members (4 pages) |
6 April 2009 | Secretary appointed felicity joan king (1 page) |
6 April 2009 | Appointment terminated secretary david watson (1 page) |
6 April 2009 | Director appointed felicity joan king (2 pages) |
6 April 2009 | Director appointed robert william mills (2 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
7 May 2008 | Return made up to 16/01/08; no change of members (7 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
6 March 2007 | New director appointed (2 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 16/01/06; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 March 2005 | Return made up to 16/01/05; full list of members
|
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 February 2004 | Return made up to 16/01/04; full list of members
|
8 January 2004 | Registered office changed on 08/01/04 from: compass house meridian centre havant hampshire PO9 1UN (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 March 2003 | Return made up to 16/01/03; full list of members
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 March 2001 | Return made up to 16/01/01; full list of members
|
6 March 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
4 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 August 2000 | Particulars of mortgage/charge (6 pages) |
1 February 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 May 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 March 1999 | Return made up to 16/01/99; full list of members
|
26 January 1999 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
2 March 1998 | Company name changed lawgra (no.470) LIMITED\certificate issued on 04/03/98 (2 pages) |
16 January 1998 | Incorporation (19 pages) |