London
W1J 5HB
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(8 years after company formation) |
Appointment Duration | 8 years (resigned 06 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(17 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(16 years after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
81.9m at £0.1 | Secure Income Reit PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £35,718,595 |
Gross Profit | £35,705,954 |
Net Worth | £170,593,094 |
Cash | £13,560,441 |
Current Liabilities | £41,379,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 July 2010 | Delivered on: 28 July 2010 Satisfied on: 16 September 2015 Persons entitled: Bank of Scotland PLC Classification: Bank account charge 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: Each deposit being all sums standing to the credit of the account held with bank of scotland PLC with account no. 06118464 sort code 80-20-00 and account no. 06112732 sort code 80-20-00, each account and all rights accruing in connection. See image for full details. Fully Satisfied |
---|---|
14 May 2007 | Delivered on: 31 May 2007 Satisfied on: 16 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party 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 |
16 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Solvency Statement dated 27/10/16 (2 pages) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Solvency Statement dated 27/10/16 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
2 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (18 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (18 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
21 September 2015 | Statement by Directors (2 pages) |
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Solvency Statement dated 17/09/15 (2 pages) |
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Resolutions
|
21 September 2015 | Resolutions
|
21 September 2015 | Solvency Statement dated 17/09/15 (2 pages) |
21 September 2015 | Statement by Directors (2 pages) |
16 September 2015 | Satisfaction of charge 2 in full (4 pages) |
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
16 September 2015 | Satisfaction of charge 2 in full (4 pages) |
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Solvency Statement dated 09/09/15 (4 pages) |
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Statement by Directors (4 pages) |
10 September 2015 | Statement by Directors (4 pages) |
10 September 2015 | Solvency Statement dated 09/09/15 (4 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (29 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (29 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
30 September 2014 | Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
11 September 2014 | Company name changed P1 hospital holdings LIMITED\certificate issued on 11/09/14 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 hospital holdings LIMITED\certificate issued on 11/09/14
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
28 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
25 April 2014 | Sub-division of shares on 16 April 2014 (5 pages) |
25 April 2014 | Sub-division of shares on 16 April 2014 (5 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
18 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
31 May 2007 | Particulars of mortgage/charge (9 pages) |
31 May 2007 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Company name changed prestbury 1 one LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed prestbury 1 one LIMITED\certificate issued on 30/11/06 (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Company name changed newincco 559 LIMITED\certificate issued on 21/07/06 (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (10 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 July 2006 | New director appointed (4 pages) |
21 July 2006 | New director appointed (4 pages) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 July 2006 | New director appointed (10 pages) |
21 July 2006 | New secretary appointed;new director appointed (10 pages) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (10 pages) |
21 July 2006 | Company name changed newincco 559 LIMITED\certificate issued on 21/07/06 (3 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
30 June 2006 | Incorporation (21 pages) |
30 June 2006 | Incorporation (21 pages) |