Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 12 April 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Tomothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2002(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 7 Barclay Road Fulham Broadway London SW6 1EJ |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Barry Jay Sweetbaum |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milton Park Highgate London N6 5QA |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2006 | Delivered on: 8 November 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment deed Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered 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 2006 | Delivered on: 25 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An intercreditor and subordination agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 17 December 2004 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee) Classification: Security accession deed Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Cessation of Barchester Healthcare Limited as a person with significant control on 16 October 2018 (1 page) |
19 October 2018 | Satisfaction of charge 043278480006 in full (1 page) |
19 October 2018 | Satisfaction of charge 043278480007 in full (1 page) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Statement of capital on 15 October 2018
|
15 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
15 October 2018 | Statement by Directors (1 page) |
15 October 2018 | Resolutions
|
1 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
28 November 2016 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
28 November 2016 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
28 November 2016 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Registration of charge 043278480007, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 043278480007, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
14 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
23 October 2013 | Memorandum and Articles of Association (34 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (34 pages) |
23 October 2013 | Resolutions
|
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Registration of charge 043278480006 (44 pages) |
10 October 2013 | Registration of charge 043278480006 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
7 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jon Hather on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for David Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Dennis Parsons on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jon Hather on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for David Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jon Hather on 1 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
28 November 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2006 | Declaration of assistance for shares acquisition (23 pages) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2005 | Return made up to 23/11/05; full list of members (10 pages) |
22 December 2005 | Return made up to 23/11/05; full list of members (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house randalls way leatherhead surrey KT22 7TZ (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 January 2005 | Return made up to 23/11/04; bulk list available separately (10 pages) |
12 January 2005 | Return made up to 23/11/04; bulk list available separately (10 pages) |
6 January 2005 | New director appointed (5 pages) |
6 January 2005 | New director appointed (5 pages) |
21 December 2004 | New director appointed (4 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | New director appointed (6 pages) |
21 December 2004 | New director appointed (6 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | New director appointed (4 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Memorandum and Articles of Association (34 pages) |
23 August 2004 | Memorandum and Articles of Association (34 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
24 December 2003 | Return made up to 23/11/03; full list of members
|
24 December 2003 | Return made up to 23/11/03; full list of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
3 January 2003 | Return made up to 23/11/02; full list of members (47 pages) |
3 January 2003 | Return made up to 23/11/02; full list of members (47 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
24 June 2002 | Ad 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 2002 | Ad 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 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 20000@1=20000 £ ic 324000/344000 (2 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 20000@1=20000 £ ic 324000/344000 (2 pages) |
20 May 2002 | Company name changed houghton holdings LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed houghton holdings LIMITED\certificate issued on 20/05/02 (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | S-div 30/04/02 (1 page) |
10 May 2002 | Ad 30/04/02--------- £ si [email protected]=174000 £ ic 150000/324000 (2 pages) |
10 May 2002 | Ad 30/04/02--------- £ si [email protected]=174000 £ ic 150000/324000 (2 pages) |
10 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | S-div 30/04/02 (1 page) |
10 May 2002 | Ad 29/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
10 May 2002 | Ad 29/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
10 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
21 March 2002 | New director appointed (4 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (7 pages) |
21 March 2002 | New director appointed (4 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (7 pages) |
19 March 2002 | Memorandum and Articles of Association (18 pages) |
19 March 2002 | Memorandum and Articles of Association (18 pages) |
11 March 2002 | Company name changed 2162ND single member shelf inves tment company LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed 2162ND single member shelf inves tment company LIMITED\certificate issued on 11/03/02 (2 pages) |
23 November 2001 | Incorporation (22 pages) |
23 November 2001 | Incorporation (22 pages) |