Company NamePHP (Bingham) Limited
Company StatusActive
Company Number03611362
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Previous NamesPrimary Health Care Centres (Basingstoke) Limited and PHP (Basingstoke) Limited

Business Activity

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

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(25 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleBusinessman
Correspondence AddressPenguin
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3JD
Director NameMr Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Director NameChristopher Morton-Firth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameLeon Derek Hutchings
NationalityBritish
StatusResigned
Appointed07 June 2002(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address118 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Secretary NameMrs Deborah Ann Chisholm
StatusResigned
Appointed27 January 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Christopher John Santer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameElstree Gate Trustees Limited (Corporation)
StatusResigned
Appointed30 March 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2010)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NamePrimary Health Care Centres Limited (Corporation)
StatusResigned
Appointed07 December 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2013)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed04 July 2013(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed30 April 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephcc.co.uk

Location

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

Shareholders

2 at £1Php 2013 Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

21 March 2017Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

21 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
15 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (23 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (23 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
26 July 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
28 June 2017Change of details for Php 2013 Group Holdings Limited as a person with significant control on 7 March 2017 (2 pages)
28 June 2017Change of details for Php 2013 Group Holdings Limited as a person with significant control on 7 March 2017 (2 pages)
23 June 2017Termination of appointment of Timothy David Walker-Arnott as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Timothy David Walker-Arnott as a director on 14 June 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
23 March 2017Registration of charge 036113620004, created on 21 March 2017 (82 pages)
23 March 2017Registration of charge 036113620004, created on 21 March 2017 (82 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Company name changed php (basingstoke) LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
30 April 2016Company name changed php (basingstoke) LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
30 April 2016Change of name notice (2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
4 November 2013Satisfaction of charge 3 in full (4 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 2 in full (4 pages)
4 November 2013Satisfaction of charge 3 in full (4 pages)
4 November 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Termination of appointment of Primary Health Care Centres Limited as a director (1 page)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Termination of appointment of Primary Health Care Centres Limited as a director (1 page)
21 August 2013Statement of company's objects (2 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 August 2013Statement of company's objects (2 pages)
16 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page)
16 July 2013Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
16 July 2013Termination of appointment of Deborah Chisholm as a secretary (1 page)
16 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page)
16 July 2013Appointment of Ms Margaret Helen Vaughan as a director (2 pages)
16 July 2013Appointment of Mr Harry Abraham Hyman as a director (2 pages)
16 July 2013Appointment of Mr Harry Abraham Hyman as a director (2 pages)
16 July 2013Appointment of Mr Philip John Holland as a director (2 pages)
16 July 2013Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Deborah Chisholm as a secretary (1 page)
16 July 2013Termination of appointment of Jeffrey Green as a director (1 page)
16 July 2013Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
16 July 2013Appointment of Mr Philip John Holland as a director (2 pages)
16 July 2013Termination of appointment of Jeffrey Green as a director (1 page)
16 July 2013Appointment of Mr Timothy David Walker-Arnott as a director (2 pages)
16 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 July 2013Appointment of Mr Timothy David Walker-Arnott as a director (2 pages)
4 July 2013Company name changed primary health care centres (basingstoke) LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed primary health care centres (basingstoke) LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
9 August 2011Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages)
9 August 2011Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages)
9 August 2011Director's details changed for Primary Health Care Centres Limited on 6 August 2011 (2 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 July 2009Auditor's resignation (1 page)
11 July 2009Auditor's resignation (1 page)
26 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
26 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
18 August 2008Return made up to 06/08/08; full list of members (7 pages)
18 August 2008Return made up to 06/08/08; full list of members (7 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
9 September 2007Return made up to 06/08/07; full list of members (7 pages)
9 September 2007Return made up to 06/08/07; full list of members (7 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
21 September 2006Return made up to 06/08/06; full list of members (6 pages)
21 September 2006Return made up to 06/08/06; full list of members (6 pages)
14 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
14 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page)
1 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
1 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
7 September 2004Return made up to 06/08/04; full list of members (6 pages)
7 September 2004Return made up to 06/08/04; full list of members (6 pages)
6 September 2004Accounts for a small company made up to 28 February 2003 (6 pages)
6 September 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 May 2004Return made up to 06/08/03; full list of members (7 pages)
5 May 2004Return made up to 06/08/03; full list of members (7 pages)
21 April 2004Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page)
21 April 2004Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
12 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
27 June 2002Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
27 June 2002New secretary appointed (2 pages)
17 June 2002Full accounts made up to 28 February 2002 (11 pages)
17 June 2002Full accounts made up to 28 February 2002 (11 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
23 August 2001Return made up to 06/08/01; full list of members (6 pages)
23 August 2001Return made up to 06/08/01; full list of members (6 pages)
2 August 2001Full accounts made up to 29 February 2000 (10 pages)
2 August 2001Full accounts made up to 29 February 2000 (10 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
22 December 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
6 August 1998Incorporation (30 pages)
6 August 1998Incorporation (30 pages)