Company NameGPG No.1 Limited
Company StatusDissolved
Company Number04461851
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameRichard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellesley House
Sloane Square
London
SW1W 8AL
Secretary NameMr Paul John Joseph Radcliffe
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed18 December 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Director NameMr Neeral Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
London
NW7 4NY
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMatthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
C/O Bolt Asset Management Limited
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
C/O Bolt Asset Management Limited
London
W1B 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

500k at £1General Practice Group LTD
99.98%
Redeemable
100 at £1General Practice Group LTD
0.02%
Ordinary

Financials

Year2014
Turnover£7,118,000
Net Worth£25,410,000
Cash£5,806,000
Current Liabilities£92,220,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2014Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

6 December 2017Register 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 2017Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page)
5 December 2017Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page)
5 December 2017Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page)
26 June 2017Notification of General Practice Group Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
8 August 2016Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page)
8 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500,100
(8 pages)
8 August 2016Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page)
28 November 2015Full accounts made up to 31 March 2015 (20 pages)
10 August 2015Register 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 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500,100
(9 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 November 2014Registration of charge 044618510094, created on 3 November 2014 (75 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Memorandum and Articles of Association (7 pages)
11 November 2014Registration of charge 044618510094, created on 3 November 2014 (75 pages)
21 August 2014Director's details changed for Mr Neeral Patel on 20 August 2014 (2 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500,100
(9 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
16 July 2013Appointment of Miss Emily Trace as a secretary (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(9 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
18 January 2012Appointment of Mr Paul David Tebbit as a director (3 pages)
18 January 2012Termination of appointment of Matthew Wheeldon as a director (2 pages)
30 December 2011Register(s) moved to registered inspection location (1 page)
30 December 2011Register inspection address has been changed (1 page)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
27 October 2011Full accounts made up to 31 March 2011 (18 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Termination of appointment of Mark Sheardown as a director (2 pages)
25 June 2010Termination of appointment of Richard Kelvin Hughes as a director (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (19 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
31 July 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 September 2008Director appointed matthew james wheeldon (2 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 14/06/06; full list of members (8 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Director resigned (1 page)
16 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006New director appointed (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 14/06/05; full list of members (7 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Full accounts made up to 31 March 2004 (14 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Director's particulars changed (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 14/06/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Nc inc already adjusted 23/03/04 (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Ad 23/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
7 December 2003Full accounts made up to 31 March 2003 (13 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (2 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003New secretary appointed (1 page)
9 January 2003Secretary resigned (1 page)
23 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
30 October 200299 shares at £1 18/07/02 cancel (2 pages)
30 October 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 July 2002New secretary appointed;new director appointed (3 pages)
9 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (13 pages)