London
SW1Y 4RF
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Closed |
Appointed | 05 January 2021(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mr Christopher John Santer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Registered Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property known as moredon medical centre, swindon, SN2 2JG registered at land registry with title number WT278800 and freehold property known as land at moredon medical centre, swindon SN2 2JG registered at land registry with title number WT288568. Outstanding |
---|
3 February 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
9 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
18 August 2020 | Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 April 2019 | Notification of Primary Health Properties Plc as a person with significant control on 8 April 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge 112742270001, created on 23 January 2019 (62 pages) |
8 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|