Company NameMXF Properties Om Limited
Company StatusActive
Company Number05186724
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NamesOne Medical Limited and Medicx Properties Om Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusCurrent
Appointed04 January 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Director NameMr Paul Banks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House 70 Long Street
Great Gonerby
Grantham
Lincolnshire
NG31 8LW
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameMr Ross Pullan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Roe Lane Birkin
Knottingley
North Yorkshire
WF11 9LR
Director NameMr Andrew Gerard Rouse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressVernon House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ
Director NameMr Michael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameRachel Beverley Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCEO
Correspondence Address42 Ron Lawton Crescent
Scalebor Park
Burley In Wharfedale Ilkley
West Yorkshire
LS29 7ST
Director NameRachel Beverley Stevenson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameMr Robert John Smith
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameMiss Nicola Jane Sale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameMiss Nicola Jane Sale
NationalityBritish
StatusResigned
Appointed23 July 2009(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2013)
RoleAccountant
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameStuart Jobbins
NationalityBritish
StatusResigned
Appointed11 February 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2015)
RoleCompany Director
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Stephen Alan Andrew Kingston
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameMr Stephen Alan Andrew Kingston
StatusResigned
Appointed21 January 2015(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 June 2015)
RoleCompany Director
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameMrs Nicola Jane Hutchison
StatusResigned
Appointed01 August 2015(11 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Business Centre
Bank Top Farm Blackhill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2019)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameIAG Limited (Corporation)
StatusResigned
Appointed08 June 2018(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed08 June 2018(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed03 April 2019(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2021)
Correspondence Address5th Floor, Greener House Haymarket
London
SW1Y 4RF

Contact

Websitewww.onemedical.co.uk
Telephone0113 2843158
Telephone regionLeeds

Location

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

Financials

Year2013
Turnover£2,011,995
Gross Profit£1,869,071
Net Worth£12,371,148
Cash£2,006,311
Current Liabilities£4,304,133

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

5 March 2008Delivered on: 19 March 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests to all moneys from under the lease in respect of mowbray square, harrogate, north yorkshire. See image for full details.
Outstanding
5 March 2008Delivered on: 19 March 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007)
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mowbray square, harrogate, north yorkshire and land and buildings lying on the west side of regent parade, harrogate, north yorkshire. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
Outstanding
18 December 2007Delivered on: 22 December 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a legal charge dated 31 august 2007)
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cleethorpes primary care centre st hugh's avenue cleethorpes including all buildings erections and fixtures and fixed plant and machinery for the time being thereon by way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details.
Outstanding
18 December 2007Delivered on: 22 December 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time owing under the lease in respect of cleethorpes primary care centre st hugh's avenue cleethorpes. See the mortgage charge document for full details.
Outstanding
28 September 2007Delivered on: 5 October 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage st thomas road derby derbyshire including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being. See the mortgage charge document for full details.
Outstanding
22 October 2021Delivered on: 5 November 2021
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Land at former belah school site, eden street, carlisle (CA3 9JZ) with title number CU281986, as more particularly described in part I of schedule 2 of the instrument.. The health clinic, st hughs avenue, cleethorpes (DN35 8EB) with title number HS254171, as more particularly described in part I of schedule 2 of the instrument.. St hugh's medical centre, st hugh's avenue, cleethorpes (DN35 8ED) with title number HS343174, as more particularly described in part I of schedule 2 of the instrument.. For further details of land/ip charged, refer to the security agreement.
Outstanding
2 June 2017Delivered on: 2 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Amongst other things the property known as bluebell medical centre and being the land on the east side of trimdon avenue, middlesbrough. Please see full instrument for further details.
Outstanding
12 August 2016Delivered on: 25 August 2016
Persons entitled: Seneca Securities LTD

Classification: A registered charge
Particulars: The freehold land known as land on the east side of trimdon avenue, middlesbrough (title number: CE204490) and the freehold land on the east side of trimdon avenue, middlesbrough coloured red on the plan attached to the charge.
Outstanding
31 August 2007Delivered on: 14 September 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of south road bourne lincolnshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
12 August 2016Delivered on: 25 August 2016
Persons entitled: Seneca Securities LTD

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 10 December 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: The health block, crossfell road, middlesborough (TS3 7RL) registered under title number CE151669.
Outstanding
4 July 2014Delivered on: 9 July 2014
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 9 July 2014
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: F/H land on the north east side of ring road halton leeds t/no. WYK34867.
Outstanding
16 May 2014Delivered on: 5 June 2014
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Leasehold property k/a land comprising the former belah school site eden street stanwix carlisle.
Outstanding
15 March 2013Delivered on: 3 April 2013
Persons entitled: Aviva Public Private Finance 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: All its right in title to benefit of claims under and interest in an agreement for development the project documents see image for full details.
Outstanding
15 March 2013Delivered on: 3 April 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of l/h land k/a former belah school site eden street stanwix carlisle see image for full details.
Outstanding
23 March 2011Delivered on: 30 March 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H standish clinic high street standish with langtree t/no GM433265 and l/h the former toilet block at high street standish wigan; all buildings, fixtures, fixed plant and machinery, authorisations, all agreements, the rental income. See image for full details.
Outstanding
27 May 2010Delivered on: 4 June 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007) 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: F/H land adjacent to 307 laceby road grimsby t/n HS320259, including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
27 May 2010Delivered on: 4 June 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of f/h land adjacent to 307 laceby road grimsby HS320259 other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Outstanding
19 February 2010Delivered on: 24 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of all f/h land and buildings being land off cranfleet way wilsthorpe road long eaton derbyshire t/n DY22907 other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Outstanding
19 February 2010Delivered on: 24 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings being land off cranfleet way wilsthorpe road long eaton derbyshire t/n DY22907 including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
20 November 2009Delivered on: 25 November 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/s in relation to land and buildings at springfield road grimsby.
Outstanding
20 November 2009Delivered on: 25 November 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 31 august 2007 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: Land and buildings at springfield road grimsby 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. All moneys deposited with the trustee.
Outstanding
25 July 2008Delivered on: 9 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of all rights, titles, benefits and interests whether present or future of the company to all moneys from time to time in respect of freehold land and premises known as lister house medical centre, 207 st. Thomas, derby see image for full details.
Outstanding
5 March 2008Delivered on: 18 March 2008
Satisfied on: 13 April 2010
Persons entitled: Charles Richard Jackson

Classification: Legal charge
Secured details: £1,057,000.00 due or to become due from the company to the chargee.
Particulars: Land at westmoreland street harrogate.
Fully Satisfied
18 June 2014Delivered on: 25 June 2014
Satisfied on: 13 December 2014
Persons entitled: Seneca Bridging 2 Limited

Classification: A registered charge
Particulars: The health block cross fell road middlesbrough title no CE151669.
Fully Satisfied
3 November 2006Delivered on: 15 November 2006
Satisfied on: 29 October 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Charge over agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests of the company in the contracts all claims of the company against third parties under the contracts. See the mortgage charge document for full details.
Fully Satisfied
4 November 2009Delivered on: 7 November 2009
Satisfied on: 13 April 2010
Persons entitled: Ian Ross Pullan

Classification: Guarantee & debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 November 2009Delivered on: 7 November 2009
Satisfied on: 13 April 2010
Persons entitled: Charles Richard Jackson

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
11 July 2008Delivered on: 18 July 2008
Satisfied on: 9 November 2012
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at westmoreland street harrogate north yorkshire t/no NYK352313 including all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery see image for full details.
Fully Satisfied
26 September 2006Delivered on: 30 September 2006
Satisfied on: 23 January 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (26 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 March 2023Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
5 May 2022Cessation of A Person with Significant Control as a person with significant control on 21 January 2022 (1 page)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
29 April 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
28 April 2022Change of details for a person with significant control (2 pages)
27 April 2022Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
24 January 2022Notification of Php Av Lending Limited as a person with significant control on 21 January 2022 (2 pages)
5 November 2021Registration of charge 051867240032, created on 22 October 2021 (56 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (29 pages)
11 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page)
11 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (30 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 July 2019Satisfaction of charge 051867240031 in full (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
24 June 2019Resolutions
  • RES13 ‐ Change of company name 06/06/2019
(1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
10 May 2019Full accounts made up to 30 September 2018 (23 pages)
16 April 2019Appointment of Mr Richard Howell as a director on 3 April 2019 (2 pages)
16 April 2019Appointment of Nexus Management Services Limited as a secretary on 3 April 2019 (2 pages)
19 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 March 2019Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages)
18 March 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page)
18 March 2019Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 18 March 2019 (1 page)
18 March 2019Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page)
18 March 2019Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages)
18 March 2019Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page)
8 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 June 2018Cessation of Michael Beverley as a person with significant control on 8 June 2018 (1 page)
25 June 2018Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 (1 page)
25 June 2018Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Appointment of Mark Andrew Woodall as a director on 8 June 2018 (2 pages)
21 June 2018Appointment of Iag Limited as a director on 8 June 2018 (2 pages)
18 June 2018Termination of appointment of Rachel Beverley Stevenson as a director on 8 June 2018 (1 page)
18 June 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
18 June 2018Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (3 pages)
18 June 2018Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page)
18 June 2018Registered office address changed from The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY to 6th Floor 33 Holborn London EC1N 2HT on 18 June 2018 (2 pages)
15 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
15 June 2018Change of name notice (2 pages)
5 June 2018Statement of capital following an allotment of shares on 25 October 2009
  • GBP 33,300
(4 pages)
14 February 2018Satisfaction of charge 051867240029 in full (4 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
16 October 2017Satisfaction of charge 051867240030 in full (1 page)
16 October 2017Satisfaction of charge 051867240030 in full (1 page)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page)
2 June 2017Registration of charge 051867240031, created on 2 June 2017 (29 pages)
2 June 2017Registration of charge 051867240031, created on 2 June 2017 (29 pages)
16 January 2017Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (29 pages)
11 January 2017Full accounts made up to 31 March 2016 (29 pages)
25 August 2016Registration of charge 051867240029, created on 12 August 2016 (26 pages)
25 August 2016Registration of charge 051867240030, created on 12 August 2016 (19 pages)
25 August 2016Registration of charge 051867240030, created on 12 August 2016 (19 pages)
25 August 2016Registration of charge 051867240029, created on 12 August 2016 (26 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
23 June 2016Termination of appointment of Nicola Jane Hutchison as a secretary on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Nicola Jane Hutchison as a secretary on 23 June 2016 (1 page)
7 March 2016Satisfaction of charge 21 in full (1 page)
7 March 2016Satisfaction of charge 051867240028 in full (1 page)
7 March 2016Satisfaction of charge 21 in full (1 page)
7 March 2016Satisfaction of charge 051867240028 in full (1 page)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
16 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
16 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
16 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 33,300
(3 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 33,300
(3 pages)
10 August 2015Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page)
21 January 2015Termination of appointment of Stuart Jobbins as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Stuart Jobbins as a director on 21 January 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
13 December 2014Satisfaction of charge 051867240025 in full (4 pages)
13 December 2014Satisfaction of charge 051867240025 in full (4 pages)
10 December 2014Registration of charge 051867240028, created on 8 December 2014 (26 pages)
10 December 2014Registration of charge 051867240028, created on 8 December 2014 (26 pages)
10 December 2014Registration of charge 051867240028, created on 8 December 2014 (26 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 33,300
(4 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 33,300
(4 pages)
9 July 2014Registration of charge 051867240026, created on 4 July 2014 (9 pages)
9 July 2014Registration of charge 051867240026, created on 4 July 2014 (9 pages)
9 July 2014Registration of charge 051867240027, created on 4 July 2014 (25 pages)
9 July 2014Registration of charge 051867240027, created on 4 July 2014 (25 pages)
9 July 2014Registration of charge 051867240026, created on 4 July 2014 (9 pages)
9 July 2014Registration of charge 051867240027, created on 4 July 2014 (25 pages)
25 June 2014Registration of charge 051867240025 (18 pages)
25 June 2014Registration of charge 051867240025 (18 pages)
5 June 2014Registration of charge 051867240024 (10 pages)
5 June 2014Registration of charge 051867240024 (10 pages)
25 October 2013Full accounts made up to 31 March 2013 (19 pages)
25 October 2013Full accounts made up to 31 March 2013 (19 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 February 2013Termination of appointment of Nicola Sale as a secretary (2 pages)
18 February 2013Appointment of Stuart Jobbins as a secretary (3 pages)
18 February 2013Termination of appointment of Nicola Sale as a secretary (2 pages)
18 February 2013Termination of appointment of Nicola Sale as a director (2 pages)
18 February 2013Termination of appointment of Nicola Sale as a director (2 pages)
18 February 2013Appointment of Mr Stuart Jobbins as a director (3 pages)
18 February 2013Appointment of Mr Stuart Jobbins as a director (3 pages)
18 February 2013Appointment of Stuart Jobbins as a secretary (3 pages)
14 November 2012Full accounts made up to 31 March 2012 (20 pages)
14 November 2012Full accounts made up to 31 March 2012 (20 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page)
1 August 2012Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page)
1 August 2012Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages)
4 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 October 2011Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages)
4 October 2011Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages)
4 October 2011Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (15 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (15 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 December 2009Full accounts made up to 31 December 2008 (20 pages)
4 December 2009Full accounts made up to 31 December 2008 (20 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 November 2009Termination of appointment of Charles Jackson as a director (2 pages)
18 November 2009Termination of appointment of Ross Pullan as a director (2 pages)
18 November 2009Termination of appointment of Ross Pullan as a director (2 pages)
18 November 2009Termination of appointment of Charles Jackson as a director (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (15 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (15 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2009Return made up to 22/07/09; full list of members (7 pages)
26 August 2009Director's change of particulars / rachel beverley stevenson / 22/07/2009 (2 pages)
26 August 2009Director's change of particulars / rachel beverley stevenson / 22/07/2009 (2 pages)
26 August 2009Return made up to 22/07/09; full list of members (7 pages)
28 July 2009Appointment terminated director and secretary robert smith (1 page)
28 July 2009Appointment terminated director and secretary robert smith (1 page)
28 July 2009Director and secretary appointed nicola jane sale (1 page)
28 July 2009Director and secretary appointed nicola jane sale (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Full accounts made up to 31 December 2007 (22 pages)
5 January 2009Full accounts made up to 31 December 2007 (22 pages)
9 September 2008Return made up to 22/07/08; no change of members (8 pages)
9 September 2008Return made up to 22/07/08; no change of members (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Full accounts made up to 31 July 2006 (14 pages)
26 September 2007Full accounts made up to 31 July 2006 (14 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 22/07/07; no change of members (8 pages)
3 August 2007Return made up to 22/07/07; no change of members (8 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
30 September 2006Particulars of mortgage/charge (7 pages)
30 September 2006Particulars of mortgage/charge (7 pages)
27 September 2006Ad 20/10/05--------- £ si 29999@1 (2 pages)
27 September 2006Ad 20/10/05--------- £ si 29999@1 (2 pages)
25 September 2006Return made up to 22/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2006Return made up to 22/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
17 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
7 June 2006Full accounts made up to 31 July 2005 (17 pages)
7 June 2006Full accounts made up to 31 July 2005 (17 pages)
4 January 2006Ad 20/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (1 page)
4 January 2006Ad 20/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Ad 08/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
26 January 2005Registered office changed on 26/01/05 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page)
26 January 2005Registered office changed on 26/01/05 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page)
26 January 2005Ad 08/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (1 page)
22 July 2004Incorporation (20 pages)
22 July 2004Incorporation (20 pages)