Finsbury Square
London
EC2A 1AS
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freemantle Farm Houghton Stockbridge Hampshire SO20 6LH |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barchester New Propco Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,878,000 |
Gross Profit | £5,310,000 |
Net Worth | £19,146,000 |
Cash | £521,000 |
Current Liabilities | £44,190,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 March 2008 | Delivered on: 13 March 2008 Satisfied on: 24 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chacombe residential home chacombe t/n NN13810. Land on the south side of chacombe residential home chacombe t/n NN241526. Land adjoining chacombe house chacombe banbury t/n HN10392. Land lying to the west of chacombe house chacombe banbury t/n NN280792 see image for full details. Fully Satisfied |
---|---|
5 March 2008 | Delivered on: 7 March 2008 Satisfied on: 24 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being chacombe residential home chacombe t/n NN13810, land on the south side of chacombe residential home chacombe t/n NN241526 land adjoining chacombe house chacombe banbury t/n HN10392, land lying to the west of chacombe house chacombe banbury t/n NN280792,. Fully Satisfied |
23 October 2007 | Delivered on: 31 October 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wimborne selsmore road hayling island t/nos HP350448, HP418638 and HP290662. See the mortgage charge document for full details. Fully Satisfied |
23 October 2007 | Delivered on: 26 October 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 osprey drive hayling island wimbourne selsmore road hayling island t/no HP179886 HP350448 HP418638 HP290662. See the mortgage charge document for full details. Fully Satisfied |
14 September 2007 | Delivered on: 20 September 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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 |
14 September 2007 | Delivered on: 20 September 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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 |
14 September 2007 | Delivered on: 20 September 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Marple dale hall dale road marple t/no GM399588,field house sandford avenue church stretton t/no SL46747,land and buildings at hilderstone hall lane hilderstone t/no SF283644 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
9 August 2010 | Delivered on: 12 August 2010 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a gorseway house care home and gorseway lodge care home 354 sea front hayling island see image for full details. Fully Satisfied |
9 August 2010 | Delivered on: 12 August 2010 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a gorseway house care home and gorseway lodge care home 354 sea front hayling island see image for full details. Fully Satisfied |
28 January 2009 | Delivered on: 30 January 2009 Satisfied on: 24 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge 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: The property k/a the lodge at the rhallt welshpool t/no CYM389590. Fully Satisfied |
28 January 2009 | Delivered on: 30 January 2009 Satisfied on: 24 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge 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: The property k/a the lodge at the rhalt welshpool t/no CYM389590. Fully Satisfied |
14 September 2007 | Delivered on: 18 September 2007 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Maple dale hall dale road maple t/no GM399588, field house sandford avenue church stretton t/no SL46747, land and buildings at the hilderstone hall lane hilderstone stone t/no SF283644 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
14 September 2021 | Delivered on: 17 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including caldy manor, caldy road, wirral, cheshire, CH48 2HY (title number: MS145474 and MS307311). For more details please refer to the instrument. Outstanding |
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property, mortgaged property and intellectual property specified in the instrument including caldy manor caldy road, wirral, cheshire, CH48 2HY, title number: MS145474 and MS307311. For more details please refer to the instrument. Outstanding |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Caldy manor, caldy road, wirral cheshire, CH48 2HY with the title number MS145474 and MS307311, mount house, 41-43 the mount, shrewsbury, shropshire, SY3 8PP with title number SL104704, chacombe residential home, chacombe, banbury, oxon, OX17 2JL with title number HN13810, NN241526, HN10392 and NN280792, field house, sanford avenue, church stretton, shropshire, SY6 7AA with title number SL46747, marple dale hall, dale road, marple, stockport, cheshire, SK6 6NL with title number GM399588 (part), hilderstone hall, hall lane, hilderstone, stone, staffordshire, ST15 8SQ with title number SF283644 and SF382731, brookfield, 18 brookfield road, lymm, cheshire, WA13 0PZ with title number CH522144, wimborne, selsmore road, hayling island, hampshire, PO11 9JZ with title number HP350448, HP418638 and HP290662 and the lodge at the rhallt, salop road, welshpool, wales, SY21 7DJ with title number CYM389590. Outstanding |
13 September 2013 | Delivered on: 19 September 2013 Persons entitled: Wilmington Trust (London) Limited (the Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (19 pages) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 September 2021 | Registration of charge 063222220017, created on 14 September 2021 (70 pages) |
20 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 December 2019 | Registration of charge 063222220016, created on 26 November 2019 (65 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 March 2018 | Change of details for Barchester Propco Two Topco Limited as a person with significant control on 8 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Registration of charge 063222220015, created on 23 June 2017 (58 pages) |
27 June 2017 | Satisfaction of charge 063222220014 in full (4 pages) |
27 June 2017 | Registration of charge 063222220015, created on 23 June 2017 (58 pages) |
27 June 2017 | Satisfaction of charge 063222220014 in full (4 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Memorandum and Articles of Association (13 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Satisfaction of charge 4 in full (4 pages) |
24 September 2013 | Satisfaction of charge 9 in full (4 pages) |
24 September 2013 | Satisfaction of charge 6 in full (4 pages) |
24 September 2013 | Satisfaction of charge 1 in full (4 pages) |
24 September 2013 | Satisfaction of charge 11 in full (4 pages) |
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Satisfaction of charge 4 in full (4 pages) |
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Satisfaction of charge 7 in full (4 pages) |
24 September 2013 | Satisfaction of charge 11 in full (4 pages) |
24 September 2013 | Satisfaction of charge 10 in full (4 pages) |
24 September 2013 | Satisfaction of charge 12 in full (4 pages) |
24 September 2013 | Satisfaction of charge 6 in full (4 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 12 in full (4 pages) |
24 September 2013 | Satisfaction of charge 13 in full (4 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 9 in full (4 pages) |
24 September 2013 | Satisfaction of charge 7 in full (4 pages) |
24 September 2013 | Satisfaction of charge 5 in full (4 pages) |
24 September 2013 | Satisfaction of charge 13 in full (4 pages) |
24 September 2013 | Satisfaction of charge 10 in full (4 pages) |
24 September 2013 | Satisfaction of charge 1 in full (4 pages) |
24 September 2013 | Satisfaction of charge 5 in full (4 pages) |
19 September 2013 | Registration of charge 063222220014 (50 pages) |
19 September 2013 | Registration of charge 063222220014 (50 pages) |
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 January 2012 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
1 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Mr Jon Hather as a director (2 pages) |
20 July 2010 | Appointment of Mr Jon Hather as a director (2 pages) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
23 July 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2007 | Particulars of mortgage/charge (10 pages) |
26 October 2007 | Particulars of mortgage/charge (10 pages) |
25 September 2007 | Memorandum and Articles of Association (5 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (5 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
20 September 2007 | Particulars of mortgage/charge (19 pages) |
20 September 2007 | Particulars of mortgage/charge (19 pages) |
20 September 2007 | Particulars of mortgage/charge (10 pages) |
20 September 2007 | Particulars of mortgage/charge (18 pages) |
20 September 2007 | Particulars of mortgage/charge (10 pages) |
20 September 2007 | Particulars of mortgage/charge (18 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
24 July 2007 | Incorporation (21 pages) |
24 July 2007 | Incorporation (21 pages) |