London
E14 5HP
Director Name | Simon Edwin Guy Lindow |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc J Glogoff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Risk |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert Silverman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 August 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Mitchell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2002) |
Role | Nurse Manager |
Correspondence Address | 4 Howard Street Lincoln LN1 1SB |
Director Name | Ellis James Thackray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2005) |
Role | Care Home Owner |
Correspondence Address | Highfield House Bishop Norton Road Glentham Market Rasen Lincolnshire LN8 2EU |
Secretary Name | Ellis James Thackray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2002) |
Role | Care Home Owner |
Correspondence Address | Melrose Villa Old Church Lane Fylingthorpe Whitby North Yorkshire YO22 4TR |
Director Name | Mr David John Roth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Mrs Amanda Sarah Osborne Skull |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steggles Barn Whiting Street Bury St Edmunds IP33 1NR |
Secretary Name | Mr David John Roth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Mr Anthony McLean |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cage End, Hatfield Broad Oak Bishops Stortford CM22 7HP |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Sean Patrick Sullivan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rustat Avenue Cambridge Cambridgeshire CB1 3PF |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Tulip House Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA |
Director Name | Mr Jonathan Paul Conway |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Habershon Wells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2005) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Website | huntercombe.com |
---|---|
Telephone | 01625 417827 |
Telephone region | Macclesfield |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Cp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £557,000 |
Net Worth | £4,606,000 |
Cash | £3,409,000 |
Current Liabilities | £2,517,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rose lodge langley court underhill street oldbury t/no WM699347. See the mortgage charge document for full details. Outstanding |
---|---|
11 July 2011 | Delivered on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: A legal charge Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Orton mere 547 oundle road longueville peterborough t/no:CB33645. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a mansfield house 8 first avenue sherwood rise nottingham and 9 second avenue sherwood rise nottinghamt/nos NT16281,NT138266 and NT145876. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a rose lodge langley court underhill street oldbury t/n WM699347. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/ l/h property k/a conifer lodge 134 north brink wisbech t/n CB117709. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H watcombe hall watcombe beach torquay t/n DN198806. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H james house exeter road chudleigh newton abbott t/n DN175843. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ridgeway chapel lane newton wisbech t/n's CB303570 and CB265083. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H ermine lodge high street redbourne gainsborough t/n's HS258880 and HS120412. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H king's delph marex house oilmills road pondersbridge t/n's CB80664 and CB188061. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the cherry tree hungate road emneth wisbech t/n NK173888. Outstanding |
11 July 2011 | Delivered on: 25 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H middlestead house 96 draycott road derby t/n DY193314. Outstanding |
14 December 2009 | Delivered on: 23 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hurnsfield nursing home barrowby high road grantham t/no LL154453. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: James house exeter road chudleigh newton abbot t/no DN175843. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Orton mere 547 oundle road longueville peterborough t/no CB33645. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mansfield house 8 first avenue sherwood rise nottingham and 9 second avenue sherwood rise nottingham t/nos NT16281, NT138266 and NT145876. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Middlestead house 96 draycott road derby t/no DY193314. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cherry tree hungate road emneth wisbech t/no NK173888. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ermine lodge high street redbourne gainsborough t/nos HS258880 and HS120412. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kings' delph marex house oilmills road pondersbridge t/nos CB80664 and CB188061. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Conifer lodge 134 north brink wisbech t/no CB117709. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ridgeway chapel lane newton wisbech t/no. See the mortgage charge document for full details. Outstanding |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 July 2019 | Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 10 July 2019 (2 pages) |
9 July 2019 | Declaration of solvency (6 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Satisfaction of charge 20 in full (1 page) |
18 June 2019 | Satisfaction of charge 21 in full (1 page) |
18 June 2019 | Satisfaction of charge 33 in full (1 page) |
17 May 2019 | Statement of capital on 17 May 2019
|
17 May 2019 | Resolutions
|
17 May 2019 | Solvency Statement dated 15/05/19 (2 pages) |
17 May 2019 | Statement by Directors (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 August 2017 | All of the property or undertaking has been released from charge 19 (2 pages) |
4 August 2017 | All of the property or undertaking has been released from charge 19 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | All of the property or undertaking has been released from charge 24 (1 page) |
14 July 2017 | All of the property or undertaking has been released from charge 12 (2 pages) |
14 July 2017 | All of the property or undertaking has been released from charge 24 (1 page) |
14 July 2017 | All of the property or undertaking has been released from charge 12 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 31 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 27 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 26 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 32 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 22 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 16 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 15 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 30 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 30 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 31 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 10 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 26 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 29 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 15 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 11 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 25 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 18 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 22 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 17 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 28 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 13 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 13 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 28 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 9 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 9 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 11 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 27 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 14 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 29 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 10 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 17 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 25 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 32 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 14 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 18 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 16 (2 pages) |
21 June 2017 | All of the property or undertaking has been released from charge 23 (1 page) |
21 June 2017 | All of the property or undertaking has been released from charge 23 (1 page) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 January 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
28 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (7 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (7 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (7 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director (2 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Register(s) moved to registered office address (1 page) |
24 January 2012 | Register(s) moved to registered office address (1 page) |
23 August 2011 | Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
12 July 2011 | Termination of appointment of Peter Calveley as a director (1 page) |
12 July 2011 | Termination of appointment of Linda Stock as a director (1 page) |
12 July 2011 | Termination of appointment of Linda Stock as a director (1 page) |
12 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
12 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
12 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
12 July 2011 | Termination of appointment of Peter Calveley as a director (1 page) |
12 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Company name changed erminecare LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Company name changed erminecare LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed erminecare LIMITED\certificate issued on 11/07/11
|
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
13 August 2010 | Appointment of Linda Stock as a director (3 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Appointment of Linda Stock as a director (3 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Appointment of Dr Peter Calveley as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
13 August 2010 | Appointment of Dr Peter Calveley as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
11 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 December 2007 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 December 2007 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 December 2007 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
14 November 2009 | Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
20 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
14 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
14 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
14 April 2009 | Director appointed sean patrick sullivan (2 pages) |
14 April 2009 | Director appointed sean patrick sullivan (2 pages) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
14 April 2009 | Director appointed robert iain lynam (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Director appointed robert iain lynam (3 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
25 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
25 October 2007 | Resolutions
|
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (20 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (20 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Return made up to 04/12/06; full list of members
|
10 January 2007 | Return made up to 04/12/06; full list of members
|
16 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
16 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
16 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
16 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: birch hall 87 trippet lane sheffield S1 4EL (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: birch hall 87 trippet lane sheffield S1 4EL (1 page) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2005 | Particulars of mortgage/charge (6 pages) |
8 April 2005 | Particulars of mortgage/charge (6 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members
|
17 December 2003 | Return made up to 04/12/03; full list of members
|
13 October 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
13 October 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
24 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
24 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members
|
18 December 2002 | Return made up to 04/12/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | New secretary appointed (1 page) |
5 April 2002 | New secretary appointed (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
28 February 2002 | £ ic 750/500 23/01/02 £ sr 250@1=250 (2 pages) |
28 February 2002 | £ ic 750/500 23/01/02 £ sr 250@1=250 (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
10 December 2001 | Return made up to 04/12/01; no change of members (6 pages) |
10 December 2001 | Return made up to 04/12/01; no change of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; no change of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; no change of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
4 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
11 May 1999 | Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
11 May 1999 | Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
16 April 1999 | Company name changed crimcare LIMITED\certificate issued on 19/04/99 (2 pages) |
16 April 1999 | Company name changed crimcare LIMITED\certificate issued on 19/04/99 (2 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 December 1998 | Incorporation (20 pages) |
4 December 1998 | Incorporation (20 pages) |