Company NameAHG (2006) Limited
Company StatusDissolved
Company Number03622443
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesAnvil Healthcare Group Plc and Anvil Healthcare Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(8 years, 4 months after company formation)
Appointment Duration11 years (closed 19 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(18 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed30 April 2014(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 19 December 2017)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Michael Anthony O'Brien
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish,Irish
StatusResigned
Appointed27 August 1998(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeresford House Beresford Lane
Plumpton Green
Lewes
East Sussex
BN8 4EN
Director NameKillian Cornelius Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address15 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QF
Secretary NameMr Michael Anthony O'Brien
NationalityBritish,Irish
StatusResigned
Appointed27 August 1998(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeresford House Beresford Lane
Plumpton Green
Lewes
East Sussex
BN8 4EN
Director NameMr Barry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowdown
Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director NameVictor Edward Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(4 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 April 2003)
RoleCompany Director
Correspondence Address70 Oakfield Road
Southgate
London
N14 6LX
Director NameVictor Edward Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 2004)
RoleProperty Developer
Correspondence Address70 Oakfield Road
Southgate
London
N14 6LX
Secretary NameChristopher Richard Scott
NationalityBritish
StatusResigned
Appointed26 November 2003(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address28 Townsend Square
Kings Hill
West Malling
Kent
ME19 4HE
Director NameMr Timothy David Walker Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJO Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed22 December 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2014)
Correspondence Address14 Ryder Court
14 Ryder Street
London
SW1Y 6QB

Contact

Websitephpgroup.co.uk/

Location

Registered Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Phip Ch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, land and accounts. See image for full details.
Outstanding
17 March 2008Delivered on: 28 March 2008
Satisfied on: 16 June 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oxted therapies unit, barnett's shaw, oxted, surrey f/H. T/no's SY724833, SY719998 and SY719997 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
1 June 2007Delivered on: 14 June 2007
Satisfied on: 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2007Delivered on: 14 June 2007
Satisfied on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oxted therapies unit, barnett's shaw, oxted, surrey t/no SY724833 and SY719998. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2003Delivered on: 5 April 2003
Satisfied on: 6 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2003Delivered on: 5 April 2003
Satisfied on: 6 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: Oxted hospital oxted tandridge and land lying to the east of westlands way with title numbers SY638105 and SY290168. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Notification of Primary Health Properties Plc as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Phip Ch Limited as a person with significant control on 21 March 2017 (1 page)
28 June 2017Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page)
28 June 2017Cessation of Phip Ch Limited as a person with significant control on 28 June 2017 (1 page)
23 June 2017Termination of appointment of Timothy David Walker Arnott as a director on 30 May 2017 (1 page)
23 June 2017Termination of appointment of Timothy David Walker Arnott as a director on 30 May 2017 (1 page)
13 April 2017Satisfaction of charge 7 in full (4 pages)
13 April 2017Satisfaction of charge 7 in full (4 pages)
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 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)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 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)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages)
23 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
23 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of Jo Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Jo Hambro Capital Management Limited as a secretary (1 page)
23 September 2013Director's details changed for Ms Margaret Helen Vaughan on 22 December 2012 (2 pages)
23 September 2013Director's details changed for Mr Harry Abraham Hyman on 23 December 2012 (2 pages)
23 September 2013Director's details changed for Ms Margaret Helen Vaughan on 22 December 2012 (2 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Director's details changed for Mr Timothy David Walker Arnott on 23 December 2012 (2 pages)
23 September 2013Director's details changed for Mr Timothy David Walker Arnott on 23 December 2012 (2 pages)
23 September 2013Director's details changed for Mr Harry Abraham Hyman on 23 December 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Memorandum and Articles of Association (2 pages)
17 April 2012Memorandum and Articles of Association (2 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
13 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
23 November 2010Secretary's details changed for Jo Hambro Capital Management Limited on 24 August 2010 (2 pages)
23 November 2010Secretary's details changed for Jo Hambro Capital Management Limited on 24 August 2010 (2 pages)
23 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (17 pages)
27 July 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
6 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Resolutions
  • RES13 ‐ Sect 175 28/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Sect 175 28/10/2008
(1 page)
17 September 2008Return made up to 26/08/08; no change of members (8 pages)
17 September 2008Return made up to 26/08/08; no change of members (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Return made up to 26/08/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: ryder court 14 ryder road london SW1Y 6QB (1 page)
26 September 2007Return made up to 26/08/07; full list of members (3 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Registered office changed on 26/09/07 from: ryder court 14 ryder road london SW1Y 6QB (1 page)
26 September 2007Location of register of members (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (10 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (10 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Auditor's resignation (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: beresford house beresford lane plumpton green lewes east sussex BN8 4EN (1 page)
9 January 2007Auditor's resignation (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: beresford house beresford lane plumpton green lewes east sussex BN8 4EN (1 page)
4 January 2007Company name changed anvil healthcare group LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed anvil healthcare group LIMITED\certificate issued on 04/01/07 (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 September 2006Return made up to 26/08/06; full list of members (3 pages)
15 September 2006Return made up to 26/08/06; full list of members (3 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003New secretary appointed (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2003Return made up to 26/08/03; full list of members (7 pages)
24 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
18 September 2002Return made up to 26/08/02; full list of members (7 pages)
18 September 2002Return made up to 26/08/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002New director appointed (4 pages)
29 July 2002New director appointed (4 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
16 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2002Application for reregistration from PLC to private (1 page)
16 July 2002Application for reregistration from PLC to private (1 page)
16 July 2002Re-registration of Memorandum and Articles (8 pages)
16 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2002Re-registration of Memorandum and Articles (8 pages)
16 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2000Return made up to 26/08/00; full list of members (6 pages)
19 September 2000Return made up to 26/08/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 September 1999Return made up to 26/08/99; full list of members (8 pages)
9 September 1999Return made up to 26/08/99; full list of members (8 pages)
13 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (3 pages)
1 September 1998Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1998New secretary appointed;new director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New director appointed (3 pages)
26 August 1998Incorporation (15 pages)
26 August 1998Incorporation (15 pages)