Company NameHealth Investments Limited
Company StatusActive
Company Number04301986
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Court
London
SW1Y 6QB
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(15 years, 5 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(15 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(20 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(22 years, 6 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Alistair Keith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMr David Anthony Robson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGeorge Anne House
Blackmore End
Braintree
Essex
CM7 4DS
Secretary NameMr David Anthony Robson
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGeorge Anne House
Blackmore End
Braintree
Essex
CM7 4DS
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Secretary NameMr Richard John Burgess
NationalityBritish
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Mark John Pendower
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockham Warren Boxhill Road
Tadworth
Surrey
KT20 7JX
Director NameHelen Margaret Vaughan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2014)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameJames Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed22 June 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameJ Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed22 June 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2013)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed30 April 2014(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephpgroup.co.uk/
Telephone0161 7625790
Telephone regionManchester

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Primary Health Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,247,054
Net Worth£16,113,396
Cash£9,821
Current Liabilities£3,064,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

13 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2022Delivered 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 2003Delivered 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 2021Delivered 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 2018Delivered on: 14 May 2018
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 May 2018Delivered 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 2017Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (27 pages)
14 February 2023Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page)
25 November 2022Change of details for Php Healthcare Investments (Holdings) Limited as a person with significant control on 12 October 2021 (5 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
5 May 2022Registered 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 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
27 April 2022Registered 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 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
4 February 2022Registration of charge 043019860050, created on 1 February 2022 (9 pages)
24 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
1 November 2021Registration of charge 043019860049, created on 22 October 2021 (56 pages)
15 September 2021Full accounts made up to 31 December 2020 (28 pages)
3 February 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
15 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (27 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (26 pages)
26 November 2018Cessation of Primary Health Properties Plc as a person with significant control on 3 May 2018 (1 page)
26 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
22 November 2018Notification of Php Healthcare Investments (Holdings) Limited as a person with significant control on 3 May 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
12 June 2018Memorandum and Articles of Association (7 pages)
30 May 2018Resolutions
  • RES13 ‐ Amendement and restatement agreement 03/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 May 2018Registration of charge 043019860047, created on 8 May 2018 (10 pages)
14 May 2018Registration of charge 043019860048, created on 8 May 2018 (22 pages)
5 January 2018Registration of charge 043019860046, created on 29 December 2017 (47 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Helen Vaughan as a director (1 page)
7 May 2014Termination of appointment of Helen Vaughan as a director (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2013Termination of appointment of J Hambro Capital Management Limited as a secretary (1 page)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(8 pages)
7 November 2013Termination of appointment of J Hambro Capital Management Limited as a secretary (1 page)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(8 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
9 August 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
9 August 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
19 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
19 July 2010Appointment of Harry Abraham Hyman as a director (4 pages)
19 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
19 July 2010Appointment of Harry Abraham Hyman as a director (4 pages)
15 July 2010Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 15 July 2010 (2 pages)
9 July 2010Appointment of J Hambro Capital Management Limited as a secretary (3 pages)
9 July 2010Appointment of J Hambro Capital Management Limited as a secretary (3 pages)
9 July 2010Appointment of James Daryl Hambro as a director (4 pages)
9 July 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
9 July 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
9 July 2010Appointment of Helen Margaret Vaughan as a director (4 pages)
9 July 2010Resignation of an auditor (1 page)
9 July 2010Resignation of an auditor (1 page)
9 July 2010Appointment of Helen Margaret Vaughan as a director (4 pages)
9 July 2010Appointment of James Daryl Hambro as a director (4 pages)
29 June 2010Termination of appointment of Mark Pendower as a director (2 pages)
29 June 2010Termination of appointment of Richard Burgess as a secretary (2 pages)
29 June 2010Termination of appointment of Mark Pendower as a director (2 pages)
29 June 2010Termination of appointment of Alistair Keith as a director (2 pages)
29 June 2010Termination of appointment of Graham Marsden as a director (2 pages)
29 June 2010Termination of appointment of Alistair Keith as a director (2 pages)
29 June 2010Termination of appointment of Richard Burgess as a secretary (2 pages)
29 June 2010Termination of appointment of Richard Burgess as a director (2 pages)
29 June 2010Termination of appointment of Richard Burgess as a director (2 pages)
29 June 2010Termination of appointment of Graham Marsden as a director (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (18 pages)
7 April 2010Full accounts made up to 30 June 2009 (18 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Alistair Keith on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alistair Keith on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Graham Thomas Marsden on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Graham Thomas Marsden on 23 October 2009 (2 pages)
30 October 2008Full accounts made up to 30 June 2008 (15 pages)
30 October 2008Full accounts made up to 30 June 2008 (15 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
15 November 2007Full accounts made up to 30 June 2007 (15 pages)
15 November 2007Full accounts made up to 30 June 2007 (15 pages)
4 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Full accounts made up to 30 June 2006 (15 pages)
21 November 2006Full accounts made up to 30 June 2006 (15 pages)
25 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 10/10/05; full list of members (9 pages)
1 November 2005Return made up to 10/10/05; full list of members (9 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Full accounts made up to 30 June 2004 (13 pages)
8 November 2004Full accounts made up to 30 June 2004 (13 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 10/10/04; full list of members (9 pages)
2 November 2004Return made up to 10/10/04; full list of members (9 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 30 June 2003 (13 pages)
27 October 2003Full accounts made up to 30 June 2003 (13 pages)
22 October 2003Return made up to 10/10/03; full list of members (9 pages)
22 October 2003Return made up to 10/10/03; full list of members (9 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (6 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (6 pages)
21 November 2002Full accounts made up to 30 June 2002 (11 pages)
21 November 2002Full accounts made up to 30 June 2002 (11 pages)
18 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
21 February 2002Registered office changed on 21/02/02 from: hillier hopkins,st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
21 February 2002Registered office changed on 21/02/02 from: hillier hopkins,st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
21 January 2002New secretary appointed;new director appointed (3 pages)
21 January 2002New secretary appointed;new director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Director resigned (1 page)
10 October 2001Incorporation (18 pages)
10 October 2001Incorporation (18 pages)