London
SW1Y 6QB
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(15 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | 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(15 years, 5 months after company formation) |
Appointment Duration | 7 years |
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(20 years, 5 months after company formation) |
Appointment Duration | 2 years |
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, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(22 years, 6 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Alistair Keith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Mr David Anthony Robson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | George Anne House Blackmore End Braintree Essex CM7 4DS |
Secretary Name | Mr David Anthony Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | George Anne House Blackmore End Braintree Essex CM7 4DS |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Secretary Name | Mr Richard John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Mark John Pendower |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brockham Warren Boxhill Road Tadworth Surrey KT20 7JX |
Director Name | Helen Margaret Vaughan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2014) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 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 | 22 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
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 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 |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | J Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2013) |
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(12 years, 6 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 | phpgroup.co.uk/ |
---|---|
Telephone | 0161 7625790 |
Telephone region | Manchester |
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 |
1000 at £1 | Primary Health Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,247,054 |
Net Worth | £16,113,396 |
Cash | £9,821 |
Current Liabilities | £3,064,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
13 October 2003 | Delivered on: 14 October 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery at water lanefarnborough hampshire. See the mortgage charge document for full details. Outstanding |
---|---|
23 June 2003 | Delivered on: 28 June 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed to a deed of legal charge dated 15 april 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a all that f/h land and premises at st mary's surgery st mary's street st mary's southampton including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
23 June 2003 | Delivered on: 28 June 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of the property k/a st mary's surgery st mary's street st mary's southampton other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Outstanding |
6 February 2003 | Delivered on: 14 February 2003 Persons entitled: The General Practice Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 15 april 2002) Secured details: All monies due or to become due from the company to any lender, the chargee and aviva PLC. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at water lane farnborough hampshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Bitterne park health clinic, thorold road, southampton SO18 1HZ with title number HP518351. Outstanding |
28 January 2003 | Delivered on: 5 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by health investments limited and any company from time to time which is a holding company or subsidiary of health investments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee, aviva PLC as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Hampden park helath centre broderick close eastbourne east sussex. See the mortgage charge document for full details. Outstanding |
22 October 2021 | Delivered on: 1 November 2021 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Land at st catherine’s health centre, church road, birkenhead (CH42 0LQ) with title number MS570846, as more particularly described in part I of schedule 2 of the instrument.. Land at pharmacy, st catherine’s hospital, church road, birkenhead (CH42 0LQ) with title number MS593693, as more particularly described in part I of schedule 2 of the instrument.. Land on the south westside of greasbrough road, rotherham with title number SYK442637, as more particularly described in part I of schedule 2 of the instrument.. For further details of land/ip charged, refer to the security agreement. Outstanding |
8 May 2018 | Delivered on: 14 May 2018 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 May 2018 | Delivered on: 14 May 2018 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: The horley health centre, victoria road, horley, land at kingsland square, st. Mary's street, southampton. For more details please refer to the instrument. Outstanding |
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Property - 2 to 18 (even numbers) rushton street and 4A rempstone mews, hackney london (NI) registered with title number EGL345603. For more details please refer to the instrument. Outstanding |
11 February 2008 | Delivered on: 16 February 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease inrespect of grosvenor road surgery 17 grosvenor road paignton devon. See the mortgage charge document for full details. Outstanding |
11 February 2008 | Delivered on: 16 February 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grosvenor road surgery 17 grosvenor road paignton devon together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: The General Practice Finance Coporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of felpham and middleton health centre, felpham other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon. See the mortgage charge document for full details. Outstanding |
7 February 2007 | Delivered on: 17 February 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease. See the mortgage charge document for full details. Outstanding |
31 January 2007 | Delivered on: 17 February 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The medical centre southwick street southwick brighton together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Outstanding |
2 February 2007 | Delivered on: 13 February 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of medical centre at yew tree drive whiteley fareham. See the mortgage charge document for full details. Outstanding |
28 January 2003 | Delivered on: 5 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by health investments limited and any company from time to time which is a holding company or subsidiary of health investments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee, aviva PLC as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of hampden park health centre broderick close eastbourne east sussex. See the mortgage charge document for full details. Outstanding |
2 February 2007 | Delivered on: 9 February 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of medical centre at yew tree drive, whiteley, fareham ("the lease") other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
2 February 2007 | Delivered on: 9 February 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of horley health centre, kings road, horley, surrey ("the lease") other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of felpham and middleton health centre felpham other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
4 December 2006 | Delivered on: 9 December 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St john's court st john's road redhill surrey together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. By way of fixed charge all monies deposited with the trustee. Outstanding |
4 December 2006 | Delivered on: 9 December 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of st john's court st john's road redhill surrey (the lease) other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
30 August 2006 | Delivered on: 6 September 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of horley health centre kings road horley surrey (the lease) other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
30 August 2006 | Delivered on: 2 September 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests present or future of the company to the rents (the assigned rights). See the mortgage charge document for full details. Outstanding |
30 August 2006 | Delivered on: 2 September 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests present or future of the company to the rents (the assigned rights). See the mortgage charge document for full details. Outstanding |
19 July 2006 | Delivered on: 25 July 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from tine to time due owing or incurred to the company under the lease in respect of bitterne park medical centre thorold road southampton. See the mortgage charge document for full details. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the development agreement dated 26 november 2004 made between west sussex county council and health investments limited relating to surgery development at southwick library southwick street southwick brighton. Outstanding |
17 September 2002 | Delivered on: 21 September 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the development agreement dated 17 september 2002 made between southampton city council (1) health investments limited (2) and the general practice finance corporation limited relating to land at st mary's street st mary's southampton. Outstanding |
11 May 2006 | Delivered on: 18 May 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the development agreement dated 26 november 2004 made between west sussex county council and health investments limited relating to surgery development at southwick library southwick street southwick brighton. Outstanding |
27 April 2006 | Delivered on: 3 May 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of horley health centre, kings road, horley, surrey. See the mortgage charge document for full details. Outstanding |
27 April 2006 | Delivered on: 3 May 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of horley health centre, kings road, horley, surrey. See the mortgage charge document for full details. Outstanding |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of yew tree drive whiteley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
7 April 2006 | Delivered on: 12 April 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests present or future of the company to the rents (the 'assigned rights). See the mortgage charge document for full details. Outstanding |
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery at chalky road portslade,. See the mortgage charge document for full details. Outstanding |
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery at chalky road portslade,. See the mortgage charge document for full details. Outstanding |
28 September 2005 | Delivered on: 5 October 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a lodge hill road, lower bourne, farnham together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
6 July 2005 | Delivered on: 7 July 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interest to all moneys from time to time due owing or incurred under the lease in respect of kempshott park medical centre kempshott park basingstoke other than the sums received by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and full benefit of any guarantee or security for the performance thereof together with any proceeds of the forgoing are assigned to the trustee (assigned rights). Outstanding |
6 July 2005 | Delivered on: 7 July 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interest to all moneys from time to time due owing or incurred under the lease in respect of kempshott park medical centre kempshott park basingstoke other than the sums received by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and full benefit of any guarantee or security for the performance thereof together with any proceeds of the forgoing are assigned to the trustee (assigned rights). Outstanding |
15 April 2002 | Delivered on: 19 April 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of horley health centre, victoria road, horley, surrey (the lease) other than sums receivable by the company by way of insurance constributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
24 March 2005 | Delivered on: 5 April 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bitterne park clinic, thorold road, southampton, together with all buildings, erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. All monies deposited with the trustee. Outstanding |
24 November 2004 | Delivered on: 26 November 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the lease in respect of doctor's surgery at maywood medical centre hawthorn road bognor regis,. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 26 November 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the lease in respect of pharmacy at maywood medical centre hawthorn road bognor regis,. See the mortgage charge document for full details. Outstanding |
3 November 2004 | Delivered on: 5 November 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights titles benefits and inteersts to all moneys from time to time under the leases in respect of doctors surgery on the ground floor of 176-178 london road mitcham surrey. See the mortgage charge document for full details. Outstanding |
7 October 2004 | Delivered on: 15 October 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 15 april 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mil oak clinic chalky road portslade together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Outstanding |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kempshott park medical centre, kempshott park, basingstoke including all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
13 May 2004 | Delivered on: 18 May 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Doctors surgery at swan site london street mitcham together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery, all monies deposited with the trustee. Outstanding |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The health centre flansham park middleton-on-sea bognor regis together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Outstanding |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interests to all moneys due under the lease in respect of felpham & middleton health centre,109 flansham park felpham bognor regis. Outstanding |
1 March 2004 | Delivered on: 5 March 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 15 april 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage maywood medical centre hawthorn road bognor regis together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all monies from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
15 April 2002 | Delivered on: 19 April 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises k/a horley health centre, victoria road, horley, surrey including all buildings fixtures and fittings fixed plant machinery and equipment thereon. Fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the deed. Floating charge the company's property, assets, rights and revenues, present and future, including uncalled share capital (if any).. See the mortgage charge document for full details. Outstanding |
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) |
25 November 2022 | Change of details for Php Healthcare Investments (Holdings) Limited as a person with significant control on 12 October 2021 (5 pages) |
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 (28 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) |
20 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
4 February 2022 | Registration of charge 043019860050, created on 1 February 2022 (9 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
1 November 2021 | Registration of charge 043019860049, created on 22 October 2021 (56 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
3 February 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 November 2018 | Cessation of Primary Health Properties Plc as a person with significant control on 3 May 2018 (1 page) |
26 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 November 2018 | Notification of Php Healthcare Investments (Holdings) Limited as a person with significant control on 3 May 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 June 2018 | Memorandum and Articles of Association (7 pages) |
30 May 2018 | Resolutions
|
14 May 2018 | Registration of charge 043019860047, created on 8 May 2018 (10 pages) |
14 May 2018 | Registration of charge 043019860048, created on 8 May 2018 (22 pages) |
5 January 2018 | Registration of charge 043019860046, created on 29 December 2017 (47 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | 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) |
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) |
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) |
6 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
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 | 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 Helen Vaughan as a director (1 page) |
7 May 2014 | Termination of appointment of Helen Vaughan as a director (1 page) |
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 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) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2013 | Termination of appointment of J Hambro Capital Management Limited as a secretary (1 page) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Termination of appointment of J Hambro Capital Management Limited as a secretary (1 page) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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 (16 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (17 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) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 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) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
9 August 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
19 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
19 July 2010 | Appointment of Harry Abraham Hyman as a director (4 pages) |
19 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
19 July 2010 | Appointment of Harry Abraham Hyman as a director (4 pages) |
15 July 2010 | Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 15 July 2010 (2 pages) |
9 July 2010 | Appointment of J Hambro Capital Management Limited as a secretary (3 pages) |
9 July 2010 | Appointment of J Hambro Capital Management Limited as a secretary (3 pages) |
9 July 2010 | Appointment of James Daryl Hambro as a director (4 pages) |
9 July 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
9 July 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
9 July 2010 | Appointment of Helen Margaret Vaughan as a director (4 pages) |
9 July 2010 | Resignation of an auditor (1 page) |
9 July 2010 | Resignation of an auditor (1 page) |
9 July 2010 | Appointment of Helen Margaret Vaughan as a director (4 pages) |
9 July 2010 | Appointment of James Daryl Hambro as a director (4 pages) |
29 June 2010 | Termination of appointment of Mark Pendower as a director (2 pages) |
29 June 2010 | Termination of appointment of Richard Burgess as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Mark Pendower as a director (2 pages) |
29 June 2010 | Termination of appointment of Alistair Keith as a director (2 pages) |
29 June 2010 | Termination of appointment of Graham Marsden as a director (2 pages) |
29 June 2010 | Termination of appointment of Alistair Keith as a director (2 pages) |
29 June 2010 | Termination of appointment of Richard Burgess as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Richard Burgess as a director (2 pages) |
29 June 2010 | Termination of appointment of Richard Burgess as a director (2 pages) |
29 June 2010 | Termination of appointment of Graham Marsden as a director (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Alistair Keith on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alistair Keith on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Graham Thomas Marsden on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Graham Thomas Marsden on 23 October 2009 (2 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
15 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
4 November 2007 | Return made up to 10/10/07; no change of members
|
4 November 2007 | Return made up to 10/10/07; no change of members
|
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members
|
25 October 2006 | Return made up to 10/10/06; full list of members
|
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (9 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
27 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (6 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (6 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
18 November 2002 | Return made up to 10/10/02; full list of members
|
18 November 2002 | Return made up to 10/10/02; full list of members
|
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: hillier hopkins,st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: hillier hopkins,st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
21 January 2002 | New secretary appointed;new director appointed (3 pages) |
21 January 2002 | New secretary appointed;new director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (18 pages) |
10 October 2001 | Incorporation (18 pages) |