London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 61 Swish Building 73 Upper Richmond Road London SW15 2SR |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | whiterussian.co.uk |
---|---|
Telephone | 07 771881989 |
Telephone region | Mobile |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Priory Old Schools Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
---|---|
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being mark college blackford road highbridges somerset, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 17 June 2005 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors Classification: Obligor securitty accession deed Secured details: All monies due or to become due from an obligor to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accession deed property being land on the north side of blackford road mark highbridge somerset and land lying to the south of blackford road mark somerest and f/h mark house mark highbridge somerset t/no ST105342, f/h land lying to south of blackford road mark t/no ST118526, f/h playing fields to the north side of blackford road mark t/no ST89455 and f/h land on the south side of blackford road mark t/no ST105342 and agreements contracts undertakings licences rental income insurances relating to same. See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
25 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 October 2009 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
26 January 2009 | Director appointed mr david james hall (1 page) |
26 January 2009 | Director appointed mr david james hall (1 page) |
26 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
26 January 2009 | Appointment terminated director christopher thompson (1 page) |
26 January 2009 | Appointment terminated director christopher thompson (1 page) |
23 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
6 October 2008 | Secretary appointed mr david james hall (1 page) |
6 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
26 September 2005 | Particulars of mortgage/charge (15 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
5 August 2005 | Company name changed shelfco (no. 3033) LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed shelfco (no. 3033) LIMITED\certificate issued on 05/08/05 (2 pages) |
4 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New director appointed (3 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | New secretary appointed;new director appointed (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 June 2005 | New secretary appointed;new director appointed (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 June 2005 | Resolutions
|
17 June 2005 | Particulars of mortgage/charge (15 pages) |
17 June 2005 | Particulars of mortgage/charge (15 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
13 October 2004 | Incorporation (25 pages) |
13 October 2004 | Incorporation (25 pages) |