Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(18 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 03 April 2017(18 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Winston Maxwell Ginsberg |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 133 Fleet St London EC4A 2BB |
Director Name | Joseph Sigelman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Banker |
Correspondence Address | 133 Fleet St London EC4A 2BB |
Director Name | Andrew Paul |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1999(3 days after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Private Equity Investor |
Correspondence Address | 283 Pondfield Road Bronxville New York 10708 United States |
Director Name | Barry Volpert |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(3 days after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2PP |
Director Name | Lawrence Brian Sorrel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1999(3 days after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Investments |
Correspondence Address | 320 Park Avenue Suite 2500 New York 10022 United States |
Director Name | Edward Siskind |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1999(3 days after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Banker |
Correspondence Address | 61 Ledbury Road London W11 2AA |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Lord Brian Griffiths Of Fforestfach |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 1999) |
Role | Banker |
Correspondence Address | 19 Chester Square London SW1W 9HS |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Timothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 23 Park House 16 Northfields London SW18 1DD |
Director Name | Mr Nick Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Englsih |
Status | Resigned |
Appointed | 15 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield S17 3NA |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
27 October 2006 | Delivered on: 8 November 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment deed Secured details: All monies due or to become due from any 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: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 4 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties Classification: Opco debenture accession deed Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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. Fully Satisfied |
13 July 2006 | Delivered on: 25 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An intercreditor and subordination agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 17 December 2004 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee) Classification: Security accession deed Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H westminster house, randalls way, leatherhead, surrey. 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. Fully Satisfied |
15 November 1999 | Delivered on: 26 November 1999 Satisfied on: 6 June 2000 Persons entitled: Barclays Bank PLC Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents or any other document evidencing or securing such liabilities except for any obligation which, if it were so included, would result in the share mortgage contravening section 151 of the companies act 1985. Particulars: First legal mortgage all shares held by the company and/or any nominee on it's behalf and all related rights thereto being all dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 25 March 1999 Satisfied on: 7 March 2000 Persons entitled: Barclays Bank PLC,as Security Agent and as Issuing Bank Classification: Debenture Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the lenders (as defined) under each or any of the finance documents (as defined) and this debenture. 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. Fully Satisfied |
12 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2019 | Voluntary strike-off action has been suspended (1 page) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Satisfaction of charge 037380970009 in full (1 page) |
19 October 2018 | Satisfaction of charge 037380970008 in full (1 page) |
15 October 2018 | Resolutions
|
15 October 2018 | Statement by Directors (1 page) |
15 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
15 October 2018 | Statement of capital on 15 October 2018
|
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Registration of charge 037380970009, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 037380970009, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
10 October 2013 | Registration of charge 037380970008 (44 pages) |
10 October 2013 | Registration of charge 037380970008 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
22 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
10 August 2006 | Memorandum and Articles of Association (34 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Memorandum and Articles of Association (34 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Resolutions
|
5 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 18/03/04; no change of members (8 pages) |
15 April 2004 | Return made up to 18/03/04; no change of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 April 2002 | Return made up to 18/03/02; full list of members (3 pages) |
12 April 2002 | Return made up to 18/03/02; full list of members (3 pages) |
14 December 2001 | Reduction of iss capital and minute (oc) (1 page) |
14 December 2001 | Reduction of iss capital and minute (oc) (1 page) |
14 December 2001 | Certificate of reduction of issued capital (1 page) |
14 December 2001 | Certificate of reduction of issued capital (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 March 2001 | Return made up to 18/03/01; no change of members (2 pages) |
29 March 2001 | Return made up to 18/03/01; no change of members (2 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead KT22 7SZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead KT22 7SZ (1 page) |
27 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
27 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Return made up to 18/03/00; full list of members (5 pages) |
7 April 2000 | Ad 20/01/00--------- £ si 52500101@1 (2 pages) |
7 April 2000 | Return made up to 18/03/00; full list of members (5 pages) |
7 April 2000 | Ad 20/01/00--------- £ si 52500101@1 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 150000000/225000000 10/12/99 (1 page) |
4 January 2000 | £ nc 150000000/225000000 10/12/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (6 pages) |
11 November 1999 | New secretary appointed;new director appointed (3 pages) |
11 November 1999 | New secretary appointed;new director appointed (3 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (6 pages) |
6 September 1999 | Company name changed canterbury healthcare LIMITED\certificate issued on 06/09/99 (2 pages) |
6 September 1999 | Company name changed canterbury healthcare LIMITED\certificate issued on 06/09/99 (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple avenue london EC4Y 0HP (1 page) |
17 May 1999 | £ nc 1000/150000000 20/04/99 (1 page) |
17 May 1999 | Memorandum and Articles of Association (43 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 29/04/99--------- £ si 142316478@1=142316478 £ ic 2/142316480 (2 pages) |
17 May 1999 | £ nc 1000/150000000 20/04/99 (1 page) |
17 May 1999 | Ad 29/04/99--------- £ si 142316478@1=142316478 £ ic 2/142316480 (2 pages) |
17 May 1999 | Memorandum and Articles of Association (43 pages) |
17 May 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (3 pages) |
2 April 1999 | New director appointed (3 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
19 March 1999 | Company name changed concordia healthcare LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Company name changed concordia healthcare LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Incorporation (45 pages) |
18 March 1999 | Incorporation (45 pages) |