London
SW1Y 6QB
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 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(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
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(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
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(24 years, 6 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 | 16 April 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | Penguin Wargrave Road Henley On Thames Oxfordshire RG9 3JD |
Director Name | Mr Jeffrey Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quickmoor Farm Quickmoor Lane Common Wood Kings Langley Hertfordshire WD4 9AX |
Director Name | Christopher Morton-Firth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Leon Derek Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 Braywick Road Maidenhead Berkshire SL6 1DJ |
Secretary Name | Mrs Deborah Ann Chisholm |
---|---|
Status | Resigned |
Appointed | 27 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 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 Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 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 Christopher John Santer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(22 years 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(22 years, 5 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 |
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 6 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Elstree Gate Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2010) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Primary Health Care Centres Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 July 2013) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(15 years, 9 months 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 | phcc.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 |
2 at £1 | Php 2013 Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Bingham health centre eaton place bingham nottingham t/no NT486044. Outstanding |
---|---|
12 September 2005 | Delivered on: 14 September 2005 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Classification: Deed of assignment Secured details: All monies due or to become due from primary health care centres limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s shakespeare house health centre, shakespeare road, popley, basingstoke. Fully Satisfied |
21 March 2002 | Delivered on: 27 March 2002 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed made between primary health care centres (broadford) limited and others, primary health care centres (basingstoke) limited, and the chargee being supplemental to a deed of legal charge dated 21 december 1999 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The medical centre at shakespeare road, popley, basingstoke, hampshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 4 November 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge Secured details: The aggregate amount from time to time outstanding under the terms facility agreement dated 21ST december 2000 made between primary health care centres (basingstoke) limited and the general practice finance corporation "the agreement" and all monies obligations and liabilities whatsoever present and future due owing or incurred by any group member (as defined in the agreement) to any member of the lender's group (as defined in the agreement) under the security documents (as defined in the agreement) or otherwise or for or in respect of which any group member may be liable to any member of the lender's group present or future actual or contingent on any account whatsoever and in any manner whatsoever as principal or surety whether alone or jointly with any other party or parties including interest, legal and other costs charges and expenses. Particulars: All the company's right title benefit and interest in the development agreement dated 29TH november 2000 between the company and the borough council of basingstoke and deane relating to the medical centre development at shakespeare road popley basingstoke hampshire. Fully Satisfied |
21 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
---|---|
15 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 (23 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
26 July 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
28 June 2017 | Change of details for Php 2013 Group Holdings Limited as a person with significant control on 7 March 2017 (2 pages) |
28 June 2017 | Change of details for Php 2013 Group Holdings Limited as a person with significant control on 7 March 2017 (2 pages) |
23 June 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 14 June 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 | 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 Richard Howell 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 Philip John Holland as a director on 1 April 2017 (1 page) |
23 March 2017 | Registration of charge 036113620004, created on 21 March 2017 (82 pages) |
23 March 2017 | Registration of charge 036113620004, created on 21 March 2017 (82 pages) |
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed php (basingstoke) LIMITED\certificate issued on 30/04/16
|
30 April 2016 | Company name changed php (basingstoke) LIMITED\certificate issued on 30/04/16
|
30 April 2016 | Change of name notice (2 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (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 Ryder Street London SW1Y 6QB England on 7 May 2014 (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 Ryder Street London SW1Y 6QB England 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 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page) |
4 November 2013 | Satisfaction of charge 3 in full (4 pages) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 2 in full (4 pages) |
4 November 2013 | Satisfaction of charge 3 in full (4 pages) |
4 November 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Termination of appointment of Primary Health Care Centres Limited as a director (1 page) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Termination of appointment of Primary Health Care Centres Limited as a director (1 page) |
21 August 2013 | Statement of company's objects (2 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
16 July 2013 | Termination of appointment of Deborah Chisholm as a secretary (1 page) |
16 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Ms Margaret Helen Vaughan as a director (2 pages) |
16 July 2013 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
16 July 2013 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
16 July 2013 | Appointment of Mr Philip John Holland as a director (2 pages) |
16 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Deborah Chisholm as a secretary (1 page) |
16 July 2013 | Termination of appointment of Jeffrey Green as a director (1 page) |
16 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary (2 pages) |
16 July 2013 | Appointment of Mr Philip John Holland as a director (2 pages) |
16 July 2013 | Termination of appointment of Jeffrey Green as a director (1 page) |
16 July 2013 | Appointment of Mr Timothy David Walker-Arnott as a director (2 pages) |
16 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 July 2013 | Appointment of Mr Timothy David Walker-Arnott as a director (2 pages) |
4 July 2013 | Company name changed primary health care centres (basingstoke) LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed primary health care centres (basingstoke) LIMITED\certificate issued on 04/07/13
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
9 August 2011 | Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Auditor's resignation (1 page) |
26 May 2010 | Auditor's resignation (1 page) |
28 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
28 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 July 2009 | Auditor's resignation (1 page) |
11 July 2009 | Auditor's resignation (1 page) |
26 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
26 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
9 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
14 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 06/08/05; full list of members
|
8 September 2005 | Return made up to 06/08/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page) |
1 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
6 September 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 September 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 May 2004 | Return made up to 06/08/03; full list of members (7 pages) |
5 May 2004 | Return made up to 06/08/03; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Return made up to 06/08/02; full list of members
|
12 August 2002 | Return made up to 06/08/02; full list of members
|
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
17 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 29 February 2000 (10 pages) |
2 August 2001 | Full accounts made up to 29 February 2000 (10 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
10 August 2000 | Return made up to 06/08/00; full list of members
|
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
22 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (30 pages) |
6 August 1998 | Incorporation (30 pages) |