Company NameBarchester Propco Limited
Company StatusActive
Company Number06322222
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreemantle Farm Houghton
Stockbridge
Hampshire
SO20 6LH
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 Second Floor
Design Centre East Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barchester New Propco Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,878,000
Gross Profit£5,310,000
Net Worth£19,146,000
Cash£521,000
Current Liabilities£44,190,000

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

5 March 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2021Delivered 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 2019Delivered 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 2017Delivered 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 2013Delivered 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

Filing History

30 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (19 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (23 pages)
26 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 September 2021Registration of charge 063222220017, created on 14 September 2021 (70 pages)
20 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (22 pages)
3 December 2019Registration of charge 063222220016, created on 26 November 2019 (65 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (21 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
7 March 2018Change of details for Barchester Propco Two Topco Limited as a person with significant control on 8 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Registration of charge 063222220015, created on 23 June 2017 (58 pages)
27 June 2017Satisfaction of charge 063222220014 in full (4 pages)
27 June 2017Registration of charge 063222220015, created on 23 June 2017 (58 pages)
27 June 2017Satisfaction of charge 063222220014 in full (4 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
20 April 2015Registered 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 2015Registered 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 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Memorandum and Articles of Association (13 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execution, delivery and performance of documents approved, company business 11/09/2013
(4 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execution, delivery and performance of documents approved, company business 11/09/2013
(4 pages)
22 October 2013Memorandum and Articles of Association (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Satisfaction of charge 9 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
24 September 2013Satisfaction of charge 11 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 7 in full (4 pages)
24 September 2013Satisfaction of charge 11 in full (4 pages)
24 September 2013Satisfaction of charge 10 in full (4 pages)
24 September 2013Satisfaction of charge 12 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 12 in full (4 pages)
24 September 2013Satisfaction of charge 13 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 9 in full (4 pages)
24 September 2013Satisfaction of charge 7 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Satisfaction of charge 13 in full (4 pages)
24 September 2013Satisfaction of charge 10 in full (4 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
19 September 2013Registration of charge 063222220014 (50 pages)
19 September 2013Registration of charge 063222220014 (50 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (19 pages)
10 July 2012Full accounts made up to 31 December 2011 (19 pages)
11 January 2012Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 11 January 2012 (1 page)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
1 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
1 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (18 pages)
14 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 August 2010Full accounts made up to 31 December 2009 (18 pages)
6 August 2010Full accounts made up to 31 December 2009 (18 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 July 2010Appointment of Mr Jon Hather as a director (2 pages)
20 July 2010Appointment of Mr Jon Hather as a director (2 pages)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
23 July 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
23 July 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
26 October 2007Particulars of mortgage/charge (10 pages)
26 October 2007Particulars of mortgage/charge (10 pages)
25 September 2007Memorandum and Articles of Association (5 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2007Memorandum and Articles of Association (5 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2007Particulars of mortgage/charge (19 pages)
20 September 2007Particulars of mortgage/charge (19 pages)
20 September 2007Particulars of mortgage/charge (10 pages)
20 September 2007Particulars of mortgage/charge (18 pages)
20 September 2007Particulars of mortgage/charge (10 pages)
20 September 2007Particulars of mortgage/charge (18 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
11 September 2007New director appointed (1 page)
11 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 July 2007Incorporation (21 pages)
24 July 2007Incorporation (21 pages)