Company NameClassic Hospitals Limited
Company StatusLiquidation
Company Number05384616
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(13 years after company formation)
Appointment Duration6 years, 1 month
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Adrian David Stevensen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Martins Lane Woodbridge
Clopton
Suffolk
IP13 6QX
Director NameMr Robin James Best
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressThe Old Orchard
Tunworth Road, Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Director NameDavid Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address10 High Road
Portstewart
County Derry
BT55 7BG
Northern Ireland
Secretary NameTony Rook
NationalityBritish
StatusResigned
Appointed16 August 2007(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address160 St Peters Avenue
Reading
Berkshire
RG4 7DR
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration12 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(12 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusResigned
Appointed31 March 2020(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2007)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitespirehealthcare.com
Email address[email protected]
Telephone0118 9553419
Telephone regionReading

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

28.6m at £1Classic Hospitals Property LTD
98.77%
Ordinary
358k at £1Classic Hospitals Property LTD
1.23%
Preference

Financials

Year2014
Turnover£158,325,000
Net Worth£31,155,000
Cash£1,956,000
Current Liabilities£39,608,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2021 (3 years, 1 month ago)
Next Return Due20 March 2022 (overdue)

Charges

18 March 2008Delivered on: 27 March 2008
Satisfied on: 18 March 2014
Persons entitled: Calyon as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395.fixed and floating charge over 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
4 October 2007Delivered on: 6 October 2007
Satisfied on: 18 March 2014
Persons entitled: Geoffrey Leonard Saunders

Classification: Rent deposit deed
Secured details: £100,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum being initially the sum of £100,000.00.
Fully Satisfied
9 August 2006Delivered on: 17 August 2006
Satisfied on: 11 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity, the Security Trustee)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant assets together with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 1 August 2006
Satisfied on: 11 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the " Security Trustee")

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: By way of first legal mortgage the relevant assets together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
9 August 2005Delivered on: 26 August 2005
Satisfied on: 11 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thesecured Parties (The Security Trustee)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant assets together with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
8 August 2005Delivered on: 19 August 2005
Satisfied on: 18 March 2014
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited

Classification: Floating 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: By way of floating charge all the undertaking goodwill property assets revenues and rights of the company whatsoever and wheresoever both present and future.
Fully Satisfied
23 July 2005Delivered on: 11 August 2005
Satisfied on: 11 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties being clare park hospital clare park crondall hart hampshire t/n HP466786, land lying to the north of clare park crondall hart hampshire t/n HP452352, 39 downshire square reading t/n BK393543, for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 2005Delivered on: 4 August 2005
Satisfied on: 18 March 2014
Persons entitled: Chip (One) Limited

Classification: Rent deposit 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: All its right, title and interest in the deposit fund and all other sums. See the mortgage charge document for full details.
Fully Satisfied
18 December 2013Delivered on: 21 December 2013
Satisfied on: 30 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: L/H land at spire clare park hospital crondall lane farnham surrey t/no HP662287 l/a land at spire dunedin hospital 22 bath road reading t/no BK419306 l/h land at spire fylde coast hospital st walburgas road blackpool lancashie t/no LAN18797 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
23 July 2008Delivered on: 31 July 2008
Satisfied on: 18 March 2014
Persons entitled: Calyon as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Guarantee increase deed
Secured details: All monies due or to become due from any charging company or other obligor to any secured party 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
23 July 2005Delivered on: 1 August 2005
Satisfied on: 16 October 2008
Persons entitled: Hsbc Trustee (C.I.) Limited (as Trustee for the Borrower Secured Creditors)

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee and/or UK hospitals no.1 S.A. (the issuer) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rightsm title and interest in and to the charged property being the charged account, the deposit and the accrued amount. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (22 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Jean Jacques De Gorter as a director on 14 January 2019 (1 page)
20 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
23 March 2018Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
4 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (27 pages)
10 May 2016Full accounts made up to 31 December 2015 (27 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 29,006,943
(7 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 29,006,943
(7 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 29,006,943
(8 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 29,006,943
(8 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 29,006,943
(8 pages)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
30 October 2014Satisfaction of charge 053846160011 in full (4 pages)
30 October 2014Satisfaction of charge 053846160011 in full (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 29,006,943
(6 pages)
18 March 2014Satisfaction of charge 8 in full (4 pages)
18 March 2014Satisfaction of charge 9 in full (4 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 10 in full (4 pages)
18 March 2014Satisfaction of charge 4 in full (4 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 9 in full (4 pages)
18 March 2014Satisfaction of charge 10 in full (4 pages)
18 March 2014Satisfaction of charge 4 in full (4 pages)
18 March 2014Satisfaction of charge 8 in full (4 pages)
21 December 2013Registration of charge 053846160011, created on 18 December 2013 (18 pages)
21 December 2013Registration of charge 053846160011 (18 pages)
21 December 2013Registration of charge 053846160011, created on 18 December 2013 (18 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 31 December 2011 (24 pages)
21 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (25 pages)
25 September 2010Full accounts made up to 31 December 2009 (25 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 February 2009Location of register of members (non legible) (1 page)
5 February 2009Location of register of members (non legible) (1 page)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2008Ad 17/07/08\gbp si 15000000@1=15000000\gbp ic 14006943/29006943\ (5 pages)
25 September 2008Ad 17/07/08\gbp si 15000000@1=15000000\gbp ic 14006943/29006943\ (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 10 (12 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 10 (12 pages)
28 July 2008Nc inc already adjusted 17/07/08 (1 page)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Nc inc already adjusted 17/07/08 (1 page)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 17/07/2008
(4 pages)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 17/07/2008
(4 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
5 April 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2008Director appointed dr jean jacques de gorter (2 pages)
1 April 2008Director appointed dr jean jacques de gorter (2 pages)
31 March 2008Appointment terminated director david gray (1 page)
31 March 2008Appointment terminated director robin best (1 page)
31 March 2008Appointment terminate, secretary tony rook logged form (1 page)
31 March 2008Director appointed richard james edward jones (2 pages)
31 March 2008Appointment terminate, secretary tony rook logged form (1 page)
31 March 2008Director appointed robert roger (3 pages)
31 March 2008Director appointed robert roger (3 pages)
31 March 2008Appointment terminated director robin best (1 page)
31 March 2008Director appointed robert jeffrey wise (4 pages)
31 March 2008Appointment terminated director david gray (1 page)
31 March 2008Secretary appointed daniel francis toner (2 pages)
31 March 2008Secretary appointed daniel francis toner (2 pages)
31 March 2008Director appointed richard james edward jones (2 pages)
31 March 2008Director appointed robert jeffrey wise (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
24 January 2008Return made up to 07/03/07; full list of members; amend (7 pages)
24 January 2008Return made up to 07/03/07; full list of members; amend (7 pages)
3 January 2008Full accounts made up to 31 December 2006 (25 pages)
3 January 2008Full accounts made up to 31 December 2006 (25 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
18 May 2007Return made up to 07/03/07; no change of members (6 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Return made up to 07/03/07; no change of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (21 pages)
31 October 2006Full accounts made up to 31 December 2005 (21 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
12 April 2006Return made up to 07/03/06; full list of members (3 pages)
12 April 2006Return made up to 07/03/06; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (25 pages)
26 August 2005Particulars of mortgage/charge (25 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Ad 23/07/05--------- £ si 14006942@1=14006942 £ ic 1/14006943 (2 pages)
17 August 2005Ad 23/07/05--------- £ si 14006942@1=14006942 £ ic 1/14006943 (2 pages)
17 August 2005Statement of affairs (2 pages)
17 August 2005Statement of affairs (2 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Nc inc already adjusted 23/07/05 (1 page)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Nc inc already adjusted 23/07/05 (1 page)
11 August 2005Particulars of mortgage/charge (26 pages)
11 August 2005Particulars of mortgage/charge (26 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Particulars of mortgage/charge (8 pages)
1 August 2005Particulars of mortgage/charge (8 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
24 May 2005New director appointed (5 pages)
24 May 2005New director appointed (5 pages)
6 May 2005Registered office changed on 06/05/05 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
6 May 2005Registered office changed on 06/05/05 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Incorporation (18 pages)
7 March 2005Incorporation (18 pages)