Company NameWestminster Health Care Holdings Ltd
Company StatusDissolved
Company Number04327848
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names2162nd Single Member Shelf Investment Company Limited and Houghton Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed12 April 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameTomothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2002(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address7 Barclay Road
Fulham Broadway
London
SW6 1EJ
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed30 April 2002(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2004)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Barry Jay Sweetbaum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milton Park
Highgate
London
N6 5QA
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2006Delivered on: 8 November 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment deed
Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Accession deed
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 17 December 2004
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)

Classification: Security accession deed
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Cessation of Barchester Healthcare Limited as a person with significant control on 16 October 2018 (1 page)
19 October 2018Satisfaction of charge 043278480006 in full (1 page)
19 October 2018Satisfaction of charge 043278480007 in full (1 page)
19 October 2018Notification of a person with significant control statement (2 pages)
15 October 2018Statement of capital on 15 October 2018
  • GBP 1
(3 pages)
15 October 2018Solvency Statement dated 15/10/18 (1 page)
15 October 2018Statement by Directors (1 page)
15 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
20 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
28 November 2016Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
28 November 2016Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
28 November 2016Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Registration of charge 043278480007, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 043278480007, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
14 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 432,500
(7 pages)
14 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 432,500
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 432,500
(7 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 432,500
(7 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 432,500
(6 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 432,500
(6 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
23 October 2013Memorandum and Articles of Association (34 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2013Memorandum and Articles of Association (34 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Registration of charge 043278480006 (44 pages)
10 October 2013Registration of charge 043278480006 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
7 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
7 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jon Hather on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for David Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jon Hather on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for David Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for David Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jon Hather on 1 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
28 November 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
28 November 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
20 December 2007Return made up to 23/11/07; full list of members (3 pages)
20 December 2007Return made up to 23/11/07; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
22 January 2007Return made up to 23/11/06; full list of members (3 pages)
22 January 2007Return made up to 23/11/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
25 July 2006Director resigned (1 page)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
22 December 2005Return made up to 23/11/05; full list of members (10 pages)
22 December 2005Return made up to 23/11/05; full list of members (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house randalls way leatherhead surrey KT22 7TZ (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 January 2005Return made up to 23/11/04; bulk list available separately (10 pages)
12 January 2005Return made up to 23/11/04; bulk list available separately (10 pages)
6 January 2005New director appointed (5 pages)
6 January 2005New director appointed (5 pages)
21 December 2004New director appointed (4 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (6 pages)
21 December 2004New director appointed (6 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (4 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (14 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (14 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
23 August 2004Memorandum and Articles of Association (34 pages)
23 August 2004Memorandum and Articles of Association (34 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
24 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
3 January 2003Return made up to 23/11/02; full list of members (47 pages)
3 January 2003Return made up to 23/11/02; full list of members (47 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
24 June 2002Ad 05/06/02--------- £ si [email protected]=41662 £ ic 344000/385662 (2 pages)
24 June 2002£ ic 385662/343999 05/06/02 £ sr [email protected]=41662 (1 page)
24 June 2002Ad 05/06/02--------- £ si [email protected]=41662 £ ic 344000/385662 (2 pages)
24 June 2002£ ic 385662/343999 05/06/02 £ sr [email protected]=41662 (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
23 May 2002Ad 16/05/02--------- £ si 20000@1=20000 £ ic 324000/344000 (2 pages)
23 May 2002Ad 16/05/02--------- £ si 20000@1=20000 £ ic 324000/344000 (2 pages)
20 May 2002Company name changed houghton holdings LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed houghton holdings LIMITED\certificate issued on 20/05/02 (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
10 May 2002S-div 30/04/02 (1 page)
10 May 2002Ad 30/04/02--------- £ si [email protected]=174000 £ ic 150000/324000 (2 pages)
10 May 2002Ad 30/04/02--------- £ si [email protected]=174000 £ ic 150000/324000 (2 pages)
10 May 2002Nc inc already adjusted 29/04/02 (1 page)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 May 2002S-div 30/04/02 (1 page)
10 May 2002Ad 29/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
10 May 2002Ad 29/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
10 May 2002Nc inc already adjusted 29/04/02 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 March 2002New director appointed (4 pages)
21 March 2002Director resigned (1 page)
21 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (7 pages)
21 March 2002New director appointed (4 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (7 pages)
19 March 2002Memorandum and Articles of Association (18 pages)
19 March 2002Memorandum and Articles of Association (18 pages)
11 March 2002Company name changed 2162ND single member shelf inves tment company LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed 2162ND single member shelf inves tment company LIMITED\certificate issued on 11/03/02 (2 pages)
23 November 2001Incorporation (22 pages)
23 November 2001Incorporation (22 pages)