66-68 Haymarket
London
SW1Y 4RF
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2014(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 December 2017) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Michael Anthony O'Brien |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 27 August 1998(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beresford House Beresford Lane Plumpton Green Lewes East Sussex BN8 4EN |
Director Name | Killian Cornelius Hurley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 15 St Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QF |
Secretary Name | Mr Michael Anthony O'Brien |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 27 August 1998(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beresford House Beresford Lane Plumpton Green Lewes East Sussex BN8 4EN |
Director Name | Mr Barry John Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowdown Doggetts Wood Close Chalfont St. Giles Buckinghamshire HP8 4TL |
Director Name | Victor Edward Newman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 70 Oakfield Road Southgate London N14 6LX |
Director Name | Victor Edward Newman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2004) |
Role | Property Developer |
Correspondence Address | 70 Oakfield Road Southgate London N14 6LX |
Secretary Name | Christopher Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 28 Townsend Square Kings Hill West Malling Kent ME19 4HE |
Director Name | Mr Timothy David Walker Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 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 | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | JO Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2014) |
Correspondence Address | 14 Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | phpgroup.co.uk/ |
---|
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Phip Ch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 June 2017 | Notification of Primary Health Properties Plc as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of Phip Ch Limited as a person with significant control on 21 March 2017 (1 page) |
28 June 2017 | Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017 (1 page) |
28 June 2017 | Cessation of Phip Ch Limited as a person with significant control on 28 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 30 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 30 May 2017 (1 page) |
13 April 2017 | Satisfaction of charge 7 in full (4 pages) |
13 April 2017 | Satisfaction of charge 7 in full (4 pages) |
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 | 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) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 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) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014 (2 pages) |
23 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
23 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Jo Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Jo Hambro Capital Management Limited as a secretary (1 page) |
23 September 2013 | Director's details changed for Ms Margaret Helen Vaughan on 22 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Harry Abraham Hyman on 23 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Ms Margaret Helen Vaughan on 22 December 2012 (2 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Timothy David Walker Arnott on 23 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Timothy David Walker Arnott on 23 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Harry Abraham Hyman on 23 December 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Memorandum and Articles of Association (2 pages) |
17 April 2012 | Memorandum and Articles of Association (2 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
13 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Jo Hambro Capital Management Limited on 24 August 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Jo Hambro Capital Management Limited on 24 August 2010 (2 pages) |
23 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2008 | Amended full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Amended full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
17 September 2008 | Return made up to 26/08/08; no change of members (8 pages) |
17 September 2008 | Return made up to 26/08/08; no change of members (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: ryder court 14 ryder road london SW1Y 6QB (1 page) |
26 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: ryder court 14 ryder road london SW1Y 6QB (1 page) |
26 September 2007 | Location of register of members (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (10 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (10 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: beresford house beresford lane plumpton green lewes east sussex BN8 4EN (1 page) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: beresford house beresford lane plumpton green lewes east sussex BN8 4EN (1 page) |
4 January 2007 | Company name changed anvil healthcare group LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed anvil healthcare group LIMITED\certificate issued on 04/01/07 (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | New secretary appointed (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
18 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | New director appointed (4 pages) |
29 July 2002 | New director appointed (4 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
16 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2002 | Application for reregistration from PLC to private (1 page) |
16 July 2002 | Application for reregistration from PLC to private (1 page) |
16 July 2002 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2002 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2002 | Resolutions
|
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 September 1999 | Return made up to 26/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 26/08/99; full list of members (8 pages) |
13 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (3 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 September 1998 | New secretary appointed;new director appointed (3 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New director appointed (3 pages) |
26 August 1998 | Incorporation (15 pages) |
26 August 1998 | Incorporation (15 pages) |