Buckingham Street
London
WC2N 6DU
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2002) |
Role | Director Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2010) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE |
Secretary Name | Myra Reid Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Woodhall Close Pudsey Leeds West Yorkshire LS28 7TX |
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Timothy David Walker Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Christopher John Santer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Website | php.group.co.uk |
---|
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
210 at £1 | Primary Health Investment Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£710,444 |
Cash | £1,350,577 |
Current Liabilities | £28,803,289 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
3 December 2013 | Delivered on: 12 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Charge by way of first legal mortgage over the shares in php assetco (2011) limited (company number 7652728), charge by way of first equitable mortgage over the distribution rights from time to time accruing to or on the shares in php assetco (2011) limited and to the extent not validly and effectively charged by way of mortgage pursuant to the above, by way of first fixed charge over the shares in php assetco (2011) limited and the distribution rights from time to time accruing to or on the shares in php assetco (2011) limited.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 August 2013 | Delivered on: 11 September 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security 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 |
3 December 2020 | Delivered on: 17 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: One ordinary share of £0.01 of php empire holdings limited. Outstanding |
24 August 2009 | Delivered on: 26 August 2009 Satisfied on: 31 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of sunningdale drive eaglecliffe title number CE203977. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 27 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 27 march 2008 and made between north tees primary care trust and the company property known as land and buildings on the north side of sunningdale avenue eaglescliffe see image for full details. Fully Satisfied |
25 November 2003 | Delivered on: 4 December 2003 Satisfied on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at nolan place, stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2003 | Delivered on: 4 December 2003 Satisfied on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at nolan place, stockton on tees part unregistered and part registered with t/no CE37308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 30 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at eastgate hornsea title number YEA19134. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 30 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
14 February 2023 | Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
5 May 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page) |
29 April 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
27 April 2022 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
6 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
6 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
17 December 2020 | Registration of charge 041670400011, created on 3 December 2020 (101 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
15 January 2016 | Registration of charge 041670400010, created on 7 January 2016 (25 pages) |
15 January 2016 | Registration of charge 041670400010, created on 7 January 2016 (25 pages) |
15 January 2016 | Registration of charge 041670400010, created on 7 January 2016 (25 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 July 2014 | Satisfaction of charge 6 in full (4 pages) |
31 July 2014 | Satisfaction of charge 6 in full (4 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
12 December 2013 | Registration of charge 041670400009 (28 pages) |
12 December 2013 | Registration of charge 041670400009 (28 pages) |
11 September 2013 | Registration of charge 041670400008 (25 pages) |
11 September 2013 | Registration of charge 041670400008 (25 pages) |
30 July 2013 | Satisfaction of charge 2 in full (2 pages) |
30 July 2013 | Satisfaction of charge 1 in full (2 pages) |
30 July 2013 | Satisfaction of charge 2 in full (2 pages) |
30 July 2013 | Satisfaction of charge 1 in full (2 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr James Daryl Hambro on 28 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 28 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 28 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr James Daryl Hambro on 28 November 2010 (2 pages) |
19 April 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
19 April 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
19 April 2010 | Appointment of Mr Timothy David Walker Arnott as a director (3 pages) |
19 April 2010 | Appointment of Mr Timothy David Walker Arnott as a director (3 pages) |
14 April 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
14 April 2010 | Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE on 14 April 2010 (2 pages) |
14 April 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
14 April 2010 | Termination of appointment of Mark Glatman as a director (2 pages) |
14 April 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Stephanie Miles as a secretary (2 pages) |
14 April 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
14 April 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Stephanie Miles as a secretary (2 pages) |
14 April 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
14 April 2010 | Termination of appointment of Mark Glatman as a director (2 pages) |
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed abstract integrated healthcare LIMITED\certificate issued on 27/01/10 (2 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed abstract integrated healthcare LIMITED\certificate issued on 27/01/10 (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
28 September 2009 | Company name changed abstract integrated healthcare (2) LIMITED\certificate issued on 29/09/09 (2 pages) |
28 September 2009 | Company name changed abstract integrated healthcare (2) LIMITED\certificate issued on 29/09/09 (2 pages) |
22 September 2009 | Company name changed primary health investment properties (no.4) LIMITED\certificate issued on 24/09/09 (2 pages) |
22 September 2009 | Company name changed primary health investment properties (no.4) LIMITED\certificate issued on 24/09/09 (2 pages) |
14 September 2009 | Company name changed abstract integrated healthcare LIMITED\certificate issued on 16/09/09 (2 pages) |
14 September 2009 | Company name changed abstract integrated healthcare LIMITED\certificate issued on 16/09/09 (2 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Ad 11/03/02--------- £ si 70@1=70 £ ic 140/210 (2 pages) |
18 March 2002 | Ad 11/03/02--------- £ si 70@1=70 £ ic 140/210 (2 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
14 February 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 May 2001 | Ad 30/04/01--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
3 May 2001 | Ad 30/04/01--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page) |
10 April 2001 | Director resigned (1 page) |
3 April 2001 | Company name changed degreeland LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed degreeland LIMITED\certificate issued on 03/04/01 (2 pages) |
23 February 2001 | Incorporation (10 pages) |
23 February 2001 | Incorporation (10 pages) |