London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(23 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Elizabeth Simon George |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Simon Pynummootil George |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Secretary Name | Elizabeth Simon George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Dhaneswar Dooraree |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 10 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Care Manager |
Correspondence Address | 78-80 Arran Road Catford London SE6 2NN |
Director Name | Mr Brian Holiday |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 2008) |
Role | Nurse Manager |
Country of Residence | England |
Correspondence Address | 8 Hine Close Coulsdon Surrey CR5 1RN |
Director Name | Mr Dhaneswar Dooraree |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2008) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trenear Close Orpington Kent BR6 9XT |
Director Name | Simon Pynummootil George |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Elizabeth Simon George |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 January 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Secretary Name | Mr Feisal Mohammed Raza Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burleywood House 34 Geffers Ride Ascot Berkshire SL5 7JY |
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mrs Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 02 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(18 years after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Lwsecretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU |
Website | www.partnershipsincare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0901356 |
Telephone region | Freephone |
Registered Address | 5th Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,825,899 |
Cash | £32,285 |
Current Liabilities | £410,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
20 May 2011 | Delivered on: 10 June 2011 Satisfied on: 8 April 2015 Persons entitled: West Register Number 2 Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8-12 albion way, lewisham, london, t/no: LN172352, SGL436708 and SGL162956 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 January 2008 | Delivered on: 17 January 2008 Satisfied on: 8 April 2015 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2008 | Delivered on: 17 January 2008 Satisfied on: 8 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 albion house 8-12 albion way lewisham london t/no SGL162956, SGL436708, LN172352. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2003 | Delivered on: 2 June 2003 Satisfied on: 19 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
7 April 2000 | Delivered on: 13 April 2000 Satisfied on: 19 January 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 April 2000 | Delivered on: 13 April 2000 Satisfied on: 19 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 8-12 albion way lewisham london; t/nos sgl 162956,sgl 436708 and LN172352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
1 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 February 2017 | Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
10 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
1 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 July 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
2 June 2015 | Company name changed prime care choice LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Company name changed prime care choice LIMITED\certificate issued on 02/06/15
|
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Satisfaction of charge 6 in full (4 pages) |
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Satisfaction of charge 6 in full (4 pages) |
7 April 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page) |
7 April 2015 | Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page) |
7 April 2015 | Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2011 | Termination of appointment of Lwsecretary Limited as a secretary (1 page) |
1 April 2011 | Termination of appointment of Lwsecretary Limited as a secretary (1 page) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 August 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 23 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Lwsecretary Limited on 18 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 23 August 2010 (1 page) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Lwsecretary Limited on 18 August 2010 (2 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 March 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 March 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
12 February 2009 | Sect 519 (1 page) |
12 February 2009 | Sect 519 (1 page) |
11 February 2009 | Return made up to 18/08/08; full list of members (4 pages) |
11 February 2009 | Return made up to 18/08/08; full list of members (4 pages) |
4 February 2009 | Appointment terminated director elizabeth george (1 page) |
4 February 2009 | Appointment terminated director elizabeth george (1 page) |
3 February 2009 | Secretary appointed lwsecretary LIMITED (1 page) |
3 February 2009 | Secretary appointed lwsecretary LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary feisal sheikh (1 page) |
3 February 2009 | Appointment terminated secretary feisal sheikh (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 8-12 albion way london SE13 6BT (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 8-12 albion way london SE13 6BT (1 page) |
29 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 alignment with parent or subsidiary (1 page) |
29 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 alignment with parent or subsidiary (1 page) |
17 June 2008 | Appointment terminated secretary elizabeth george (1 page) |
17 June 2008 | Appointment terminated director simon george (1 page) |
17 June 2008 | Appointment terminated director dhaweswar dooraree (1 page) |
17 June 2008 | Appointment terminated secretary elizabeth george (1 page) |
17 June 2008 | Appointment terminated director brian holiday (1 page) |
17 June 2008 | Appointment terminated director brian holiday (1 page) |
17 June 2008 | Appointment terminated director dhaweswar dooraree (1 page) |
17 June 2008 | Appointment terminated director simon george (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Return made up to 18/08/07; change of members (8 pages) |
14 September 2007 | Return made up to 18/08/07; change of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
28 November 2006 | Return made up to 13/11/06; full list of members (9 pages) |
28 November 2006 | Return made up to 13/11/06; full list of members (9 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (9 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (9 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
12 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
4 December 2003 | Return made up to 13/11/03; full list of members (8 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Return made up to 13/11/03; full list of members (8 pages) |
4 December 2003 | New director appointed (2 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
24 December 2002 | Return made up to 23/11/02; full list of members
|
24 December 2002 | Return made up to 23/11/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 February 2002 | Return made up to 23/11/01; full list of members (7 pages) |
11 February 2002 | Return made up to 23/11/01; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
29 November 2000 | Return made up to 23/11/00; full list of members
|
29 November 2000 | Return made up to 23/11/00; full list of members
|
22 September 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
8 September 2000 | Resolutions
|
1 June 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 23/11/99; full list of members
|
9 February 2000 | Return made up to 23/11/99; full list of members
|
13 January 2000 | Registered office changed on 13/01/00 from: 8-12 albion way lewisham london SE13 6BT (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 8-12 albion way lewisham london SE13 6BT (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Incorporation (14 pages) |
23 November 1998 | Incorporation (14 pages) |