Company NameGHG Healthcare Holdings Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number05740193
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Previous NamesPedalclip Limited and BMI Healthcare Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm
Rawden Hill Arthington
Leeds
LS21 1PS
Director NameMuhammad Khawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2006)
RoleInvestment Professional
Correspondence Address64 Lillieshall Road
London
SW4 0LP
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm
Rawden Hill Arthington
Leeds
LS21 1PS
Secretary NameMuhammad Khawar Amin Mann
NationalityBritish
StatusResigned
Appointed11 April 2006(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2006)
RoleInvestment Professional
Correspondence Address64 Lillieshall Road
London
SW4 0LP
Director NameDr Richard Harold Friedland
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleDoctor Executive
Country of ResidenceSouth Africa
Correspondence Address10 Campbell Street
Waverly
2090
South Africa
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameJason Marshall Blank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Woodford
Salisbury
SP3 5NL
Director NamePeter Nelson
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleFinance Director
Correspondence Address7 Bedford Avenue
Craighall Park
Johannesburg
2196
South Africa
Secretary NameMr Christoffel Smith
NationalityBritish
StatusResigned
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Horton Crescent
Livingstone Park
Epsom
Surrey
KT19 8AA
Director NameIngrid Marion Davis
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address35 Lotus Street
Gallo Manor
Sandton
South Africa
Director NameItalia Boninelli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2006(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence Address5 Constance Road
Bedfordview
Gauteng 2007
South Africa
Director NameHymie Reuvin Levin
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence AddressKentgate, 64 Kent Road
Cor Oxford & Kent Roads
Dunkeld
Johannesburg 2196
Foreign
Director NameMichael Ivan Sacks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address312 Park Manor
Corlett Drive
Illovo
Johannesburg
Foreign
Director NameMuhammad Khawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Scarsdale Villas
London
W8 6PR
Director NameDavid Marks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address10 Stratford Road
London
W8 6QD
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMr Michael Anthony Thomas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bmihealthcare.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£33,737,000
Cash£1,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

16 January 2020Delivered on: 20 January 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 10 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pedalclip limited. Business premium account. Account number 13249239.
Outstanding
14 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pedalclip limited. Business premium account. Account number 63969835.
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
12 May 2006Delivered on: 18 May 2006
Satisfied on: 2 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each and any company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 2 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 company's right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 March 2019 (26 pages)
29 January 2020Satisfaction of charge 057401930006 in full (4 pages)
29 January 2020Satisfaction of charge 057401930007 in full (4 pages)
29 January 2020Satisfaction of charge 057401930008 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2020Registration of charge 057401930009, created on 16 January 2020 (25 pages)
17 January 2020Notification of Circle Health 4 Limited as a person with significant control on 8 January 2020 (2 pages)
17 January 2020Cessation of Ghg Tenant 2 Limited as a person with significant control on 8 January 2020 (1 page)
8 January 2020Change of details for Bmi Tenant 2 Limited as a person with significant control on 28 May 2019 (2 pages)
30 October 2019Registered office address changed from 30 Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
24 October 2019Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 30 Cannon Street London EC4M 6XH on 24 October 2019 (1 page)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
29 March 2019Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019 (1 page)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
3 January 2019Full accounts made up to 31 March 2018 (31 pages)
14 December 2018Registration of charge 057401930008, created on 13 December 2018 (55 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
(3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
6 February 2018Registration of charge 057401930007, created on 30 January 2018 (44 pages)
7 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
7 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
2 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(4 pages)
29 September 2017Resolutions
  • RES13 ‐ By virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted. 22/09/2017
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ By virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted. 22/09/2017
(2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 July 2017Registration of charge 057401930006, created on 6 July 2017 (13 pages)
10 July 2017Registration of charge 057401930006, created on 6 July 2017 (13 pages)
28 June 2017Cessation of Ghg 1 (Hospital Operations) Limited as a person with significant control on 7 April 2017 (1 page)
28 June 2017Cessation of Ghg 1 (Hospital Operations) Limited as a person with significant control on 7 April 2017 (1 page)
28 June 2017Notification of Bmi Tenant 2 Limited as a person with significant control on 7 April 2017 (2 pages)
28 June 2017Notification of Bmi Tenant 2 Limited as a person with significant control on 7 April 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(8 pages)
2 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(8 pages)
20 April 2017Satisfaction of charge 4 in full (2 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
20 April 2017Satisfaction of charge 5 in full (2 pages)
20 April 2017Satisfaction of charge 5 in full (2 pages)
20 April 2017Satisfaction of charge 4 in full (2 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Full accounts made up to 30 September 2016 (28 pages)
20 March 2017Full accounts made up to 30 September 2016 (28 pages)
29 June 2016Full accounts made up to 30 September 2015 (20 pages)
29 June 2016Full accounts made up to 30 September 2015 (20 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
29 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
21 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
21 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
21 July 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (19 pages)
3 July 2015Full accounts made up to 30 September 2014 (19 pages)
1 April 2015Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
1 April 2015Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
18 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
23 October 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
8 June 2012Full accounts made up to 30 September 2011 (16 pages)
8 June 2012Full accounts made up to 30 September 2011 (16 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 30 September 2010 (15 pages)
24 February 2011Full accounts made up to 30 September 2010 (15 pages)
18 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
12 May 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
26 January 2010Full accounts made up to 30 September 2009 (17 pages)
26 January 2010Full accounts made up to 30 September 2009 (17 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 February 2009Full accounts made up to 30 September 2008 (15 pages)
6 February 2009Appointment terminated director muhammad mann (1 page)
6 February 2009Full accounts made up to 30 September 2008 (15 pages)
6 February 2009Appointment terminated director muhammad mann (1 page)
5 February 2009Appointment terminated director michael sacks (1 page)
5 February 2009Director appointed mr stephen john collier (1 page)
5 February 2009Appointment terminated director peter nelson (1 page)
5 February 2009Appointment terminated director richard friedland (1 page)
5 February 2009Director appointed mr phil wieland (1 page)
5 February 2009Appointment terminated director hymie levin (1 page)
5 February 2009Appointment terminated director richard friedland (1 page)
5 February 2009Appointment terminated director ian jones (1 page)
5 February 2009Director appointed mr stephen john collier (1 page)
5 February 2009Appointment terminated director ingrid davis (1 page)
5 February 2009Appointment terminated director christopher king (1 page)
5 February 2009Appointment terminated director ingrid davis (1 page)
5 February 2009Appointment terminated director hymie levin (1 page)
5 February 2009Appointment terminated director david marks (1 page)
5 February 2009Appointment terminated director michael sacks (1 page)
5 February 2009Director appointed mr phil wieland (1 page)
5 February 2009Appointment terminated director david marks (1 page)
5 February 2009Appointment terminated director peter nelson (1 page)
5 February 2009Appointment terminated director christopher king (1 page)
5 February 2009Appointment terminated director ian jones (1 page)
23 October 2008Director's change of particulars / muhammad mann / 20/12/2007 (1 page)
23 October 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2008Director's change of particulars / muhammad mann / 20/12/2007 (1 page)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 28/03/2008
(3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 28/03/2008
(3 pages)
9 April 2008Full accounts made up to 30 September 2007 (16 pages)
9 April 2008Full accounts made up to 30 September 2007 (16 pages)
7 January 2008New director appointed (7 pages)
7 January 2008New director appointed (7 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
1 October 2007Registered office changed on 01/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
13 June 2007Return made up to 13/03/07; full list of members (10 pages)
13 June 2007Return made up to 13/03/07; full list of members (10 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Particulars of mortgage/charge (13 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
16 August 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
16 August 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 August 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (4 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (4 pages)
31 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2006Particulars of mortgage/charge (13 pages)
18 May 2006Particulars of mortgage/charge (13 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
20 April 2006Registered office changed on 20/04/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
20 April 2006Registered office changed on 20/04/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 April 2006Registered office changed on 12/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)