London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellesley House Sloane Square London SW1W 8AL |
Secretary Name | Mr Paul John Joseph Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Mr Neeral Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close London NW7 4NY |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Weston Road Thames Ditton Surrey KT7 0HN |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place C/O Bolt Asset Management Limited London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place C/O Bolt Asset Management Limited London W1B 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
500k at £1 | General Practice Group LTD 99.98% Redeemable |
---|---|
100 at £1 | General Practice Group LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,118,000 |
Net Worth | £25,410,000 |
Cash | £5,806,000 |
Current Liabilities | £92,220,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: (1) nightingale medical centre, old hospital site, butlers green road, haywards heath (title reference: WSX296079). (2) pulborough medical centre, london road, pulborough (title reference: WSX299103). (3) lutterworth medical centre, gilmarton road, lutterworth, leicestershire, LE17 4DZ (title reference: LT386464 and LT386429). *For details of further land charged please refer to the instrument*. Outstanding |
---|---|
16 October 2007 | Delivered on: 19 October 2007 Satisfied on: 22 October 2009 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 lying south west of high street sunderland together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Fully Satisfied |
23 August 2007 | Delivered on: 30 August 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 of the company to all monies from time to time due to the company under the lease in respect of medical centre butlers green road haywards heath west sussex. See the mortgage charge document for full details. Fully Satisfied |
20 August 2007 | Delivered on: 23 August 2007 Satisfied on: 22 October 2009 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: Lakefield clinic market square larkfield aylesford t/no K819990 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. Fully Satisfied |
29 June 2007 | Delivered on: 30 June 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited to the chargee on any account whatsoever. 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 leases in respect of all that property k/a the south easterly side of woodside road halifax west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
5 June 2007 | Delivered on: 12 June 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the community care holdings limited 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 of the company to all rents (the assigned rights). See the mortgage charge document for full details. Fully Satisfied |
16 February 2007 | Delivered on: 23 February 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from general practice group limited 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 of the company to all monies from time to time due to the company under the lease in respect of new medical centre new crown street crumlin wales. See the mortgage charge document for full details. Fully Satisfied |
2 February 2007 | Delivered on: 10 February 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Medical centre at the former maypole school beaconsfield road bexley 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. Fully Satisfied |
2 February 2007 | Delivered on: 10 February 2007 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 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 maypole school beaconfield road bexley. See the mortgage charge document for full details. Fully Satisfied |
11 August 2006 | Delivered on: 16 August 2006 Satisfied on: 22 October 2009 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 from time to time due owing or incurred to the company under the lease in respect of orchard surgery commercial road east dereham norfolk. See the mortgage charge document for full details. Fully Satisfied |
18 July 2006 | Delivered on: 29 July 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a hurstpierpoint primary care centre, trinity road, hurstpierpoint including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. Fixed charge all moneys from time to time deposited with the trustee.. See the mortgage charge document for full details. Fully Satisfied |
18 July 2006 | Delivered on: 29 July 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of buildings k/a hurstpierpoint primary care centre, trinity road, hurstpierpoint (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. Fully Satisfied |
26 June 2006 | Delivered on: 13 July 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 in respect of the medical centre bowers place crawley down west sussex,. See the mortgage charge document for full details. Fully Satisfied |
26 June 2006 | Delivered on: 13 July 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 12 september 2002 and Secured details: All monies due or to become due from general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land and buildings being the new medical centre bowers place crawley down west sussex t/n WSX209883 and WSX219107, 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,. See the mortgage charge document for full details. Fully Satisfied |
19 June 2006 | Delivered on: 22 June 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 to all monies from time to time due owing or incurred to the company under a lease in respect of the medical centre allington road paddock wood kent england. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 15 June 2006 Satisfied on: 22 October 2009 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in the development agreement relating to piece of land situate on the south west side of high street, south htlton, sunderland. Fully Satisfied |
7 June 2006 | Delivered on: 15 June 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holding limited 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 land and buildings being 4 and 5 union street, land in union street and 3 and 5 cambria street, south hylton, 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). See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 15 June 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property land and buildings being 4 and 5 union street, land in union street and 3 and 5 cambria street, south hylton, 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 2006 | Delivered on: 15 June 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited to the chargee on any account whatsoever. Particulars: All the rights, titles, benefits and interests to all monies from time to time due owing or incurred to the company under a lease. See the mortgage charge document for full details. Fully Satisfied |
11 May 2006 | Delivered on: 16 May 2006 Satisfied on: 22 October 2009 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. Fully Satisfied |
4 April 2006 | Delivered on: 22 April 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care (holdings) limited 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 in respect of medical centre london road pulborough,. See the mortgage charge document for full details. Fully Satisfied |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited 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 owing or incurred under the lease in respect of land together with the building erected thereon situated on the east side of thatchway angmering. See the mortgage charge document for full details. Fully Satisfied |
4 April 2006 | Delivered on: 22 April 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 12 september 2002 and 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: Property being a new medical centre at london road, pullborough 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. By way of fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Fully Satisfied |
11 April 2006 | Delivered on: 13 April 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interest sto all moneys from time to time owing or incurred to the company under the lease in respect of medical centre thornley street hyde manchester. See the mortgage charge document for full details. Fully Satisfied |
8 March 2006 | Delivered on: 28 March 2006 Satisfied on: 22 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from community care (holdings) limited and any group member 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 ermine street ancaster. See the mortgage charge document for full details. Fully Satisfied |
6 December 2017 | Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
---|---|
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
5 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
26 June 2017 | Notification of General Practice Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 August 2016 | Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page) |
8 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 August 2015 | Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 November 2014 | Registration of charge 044618510094, created on 3 November 2014 (75 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Memorandum and Articles of Association (7 pages) |
11 November 2014 | Registration of charge 044618510094, created on 3 November 2014 (75 pages) |
21 August 2014 | Director's details changed for Mr Neeral Patel on 20 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
18 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
30 December 2011 | Register(s) moved to registered inspection location (1 page) |
30 December 2011 | Register inspection address has been changed (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
27 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Termination of appointment of Mark Sheardown as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Kelvin Hughes as a director (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 September 2008 | Director appointed matthew james wheeldon (2 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Director resigned (1 page) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | New director appointed (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Nc inc already adjusted 23/03/04 (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Ad 23/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
1 April 2004 | Resolutions
|
26 March 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (2 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
30 October 2002 | 99 shares at £1 18/07/02 cancel (2 pages) |
30 October 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 July 2002 | New secretary appointed;new director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (13 pages) |