London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street 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, 5 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, 5 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, 5 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 | 13 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 9 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 | 13 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 9 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 | 13 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 9 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 | 13 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 9 months 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(15 years, 9 months 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(15 years, 9 months 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(16 years, 11 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 | 04 October 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 | 04 October 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 | 04 October 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(15 years, 9 months 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, 5 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 |
1 at £1 | Sir Hospital Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,356,391 |
Gross Profit | £1,355,930 |
Net Worth | £11,332,243 |
Current Liabilities | £418,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 October 2015 | Delivered on: 16 October 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Florence nightingale hospital/lisson grove property under t/no NGL255448 & NGL669122. Outstanding |
---|---|
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 |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
24 October 2018 | Cessation of Sir Healthcare 2 Limited as a person with significant control on 6 April 2016 (1 page) |
24 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 October 2018 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 October 2015 | Registration of charge 059565050002, created on 2 October 2015 (47 pages) |
16 October 2015 | Registration of charge 059565050002, created on 2 October 2015 (47 pages) |
16 October 2015 | Registration of charge 059565050002, created on 2 October 2015 (47 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 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) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 lisson LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed P1 lisson LIMITED\certificate issued on 11/09/14 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (17 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) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (12 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 Miss Sandra Louise Gumm 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 Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Miss Sandra Louise Gumm 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 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) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Timothy James Evans on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Timothy James Evans on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Timothy James Evans on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / nicholas leslau / 31/03/2007 (1 page) |
7 October 2008 | Director's change of particulars / nicholas leslau / 31/03/2007 (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
26 February 2007 | Company name changed prestbury 1 seven LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed prestbury 1 seven LIMITED\certificate issued on 26/02/07 (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (4 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (10 pages) |
27 October 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (10 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (10 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 October 2006 | New director appointed (4 pages) |
27 October 2006 | New director appointed (10 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 October 2006 | Director resigned (1 page) |
19 October 2006 | Company name changed newincco 611 LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed newincco 611 LIMITED\certificate issued on 19/10/06 (2 pages) |
4 October 2006 | Incorporation (20 pages) |
4 October 2006 | Incorporation (20 pages) |