Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(42 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Simon Alexander Christopher Pulling |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | 56 Station Road Westgate On Sea Kent CT8 8QY |
Director Name | Mrs Ruth Mary Wanjiku Trinder |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 September 2007) |
Role | Nursing Home Manager |
Country of Residence | England |
Correspondence Address | 53 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Peter Frederick Chapman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | 24 Sarre Road London NW2 3SL |
Secretary Name | Peter Frederick Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 24 Sarre Road London NW2 3SL |
Director Name | Mr John David Cullington |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Vine House Vicarage Road East Sheen London SW14 8RS |
Director Name | Anthony Chatterton Lorkin |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linacre Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prestwick Place St Huberts Lane Gerrards Cross Buckinghamshire SL9 7BW |
Secretary Name | Mr Colin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prestwick Place St Huberts Lane Gerrards Cross Buckinghamshire SL9 7BW |
Director Name | Mr Alan Victor Bliss |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(18 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Taxation Adviser |
Country of Residence | England |
Correspondence Address | Chastleton House 1 The Old Sawmill Long Mill Lane St Marys Platt Sevenoaks Kent TN15 8QJ |
Secretary Name | Anthony Chatterton Lorkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(21 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linacre Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House The Crescent Colchester Business Park Colchester CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House The Crescent Colchester Business Park Colchester CO4 9YQ |
Website | caringhomes.org |
---|---|
Telephone | 0808 1669033 |
Telephone region | Freephone |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mhl Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,492,633 |
Gross Profit | £1,348,909 |
Net Worth | £5,844,807 |
Cash | £10,737 |
Current Liabilities | £192,376 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 18 August 2007 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as knowle nursing home, knowle lane, cranley surrey, the goodwill and connection of the business now carried on upon the said freehold /leasehold properties and the benefit of all licences and permissions held by the mortgagors connection therewith ,please see doc for further details,. Fully Satisfied |
---|---|
5 April 1993 | Delivered on: 20 April 1993 Satisfied on: 12 October 1995 Persons entitled: Royal Trust Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's undertaking and all its property,assets and rights. Fully Satisfied |
19 April 1993 | Delivered on: 20 April 1993 Satisfied on: 12 October 1995 Persons entitled: Royal Trust Bank Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights,title,benefit and interest in and to the option agreement dated 19 april 1993 including all sums which may be payable to the company pursuant to the terms thereof as a continuing security in favour of the bank. Fully Satisfied |
5 April 1993 | Delivered on: 16 April 1993 Satisfied on: 12 October 1995 Persons entitled: Royal Trust Bank Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all moneys including bonuses and other money benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
5 April 1993 | Delivered on: 16 April 1993 Satisfied on: 12 October 1995 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a galsworthy house,kingston hill, l/b of kingston-upon^thames t/n sgl 237240. Fully Satisfied |
31 July 1989 | Delivered on: 1 April 1993 Satisfied on: 12 October 1995 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies. Particulars: F/H land and buildings k/a galsworthy house kingston hill l/borough of kingston upon thames t/n sgl 237240. Fully Satisfied |
24 September 1986 | Delivered on: 26 September 1986 Satisfied on: 12 October 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H loring hall, north cray road, bexley t/n sgl 418033.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 October 1985 | Delivered on: 9 October 1985 Satisfied on: 15 December 1992 Persons entitled: Canada Permanent Mortgage Corporation (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Loring hall, north cray rd., London borough of bexley. T/n sgl 418033. Fully Satisfied |
6 November 2001 | Delivered on: 7 November 2001 Satisfied on: 4 July 2013 Persons entitled: Roehampton Vale Properties Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement of even date. Particulars: 33 ringwood gardens roehampton london SW15 4NP. Fully Satisfied |
14 April 2000 | Delivered on: 15 April 2000 Satisfied on: 4 July 2013 Persons entitled: Roehampton Vale Proprietors Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including interest at the rate of 5% per annum under the terms of the said agreement (as defined therein). Particulars: The property k/a 2 ringwood gardens, alton road, roehampton london SW15. Fully Satisfied |
18 December 1996 | Delivered on: 31 December 1996 Satisfied on: 18 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pines nursing home 104 west hill putney london borough of wansworth t/n TGL29553. Fully Satisfied |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 18 August 2007 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as galsworthy house, kingston hill, kingston upon thames, please see doc for further details,. Fully Satisfied |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 18 August 2007 Persons entitled: Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Galsworthy house, kingston upon thames, and the knowle nursing home. Knowle lane, cranley registered together with all buildings and fixtures now and hereafter thereon and all plant and machinery now and hereafter annexed thereto ,. 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. Fully Satisfied |
18 November 1984 | Delivered on: 20 November 1984 Satisfied on: 15 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Loring hall, water lane north grey bexley kent. Fully Satisfied |
16 December 2020 | Delivered on: 21 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Outstanding |
25 March 2008 | Delivered on: 8 April 2008 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. Outstanding |
2 October 2007 | Delivered on: 10 October 2007 Persons entitled: 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: F/H property k/a the pines 104 west hill putney london t/no TGL29553. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 new cottages st nicholas close cranleigh t/no SY448203. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 ringwood gardens alton road roehampton t/no LN212890. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H knowle park knowle lane cranleigh t/no SY565264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H galsworthy lodge 177 kingston hill kingston upon thames surrey t/no SGL237240. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 ringwood gardens alton road roehampton t/no LN209673. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages) |
---|---|
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
11 May 2023 | Change of details for Mhl Holdco Limited as a person with significant control on 1 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Registered office address changed from Bradbury House the Crescent Colchester Business Park Colchester CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2021 (20 pages) |
7 December 2022 | Satisfaction of charge 015874310028 in full (1 page) |
7 December 2022 | Satisfaction of charge 015874310025 in full (1 page) |
7 December 2022 | Satisfaction of charge 015874310026 in full (1 page) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Accounts for a small company made up to 31 March 2020 (22 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
6 January 2021 | Satisfaction of charge 19 in full (2 pages) |
6 January 2021 | Satisfaction of charge 23 in full (1 page) |
6 January 2021 | Satisfaction of charge 24 in full (1 page) |
6 January 2021 | Satisfaction of charge 015874310027 in full (1 page) |
6 January 2021 | Satisfaction of charge 21 in full (2 pages) |
6 January 2021 | Satisfaction of charge 18 in full (2 pages) |
6 January 2021 | Satisfaction of charge 20 in full (1 page) |
6 January 2021 | Satisfaction of charge 15 in full (2 pages) |
6 January 2021 | Satisfaction of charge 22 in full (2 pages) |
6 January 2021 | Satisfaction of charge 17 in full (2 pages) |
6 January 2021 | Satisfaction of charge 16 in full (2 pages) |
21 December 2020 | Registration of charge 015874310028, created on 16 December 2020 (26 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
26 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Notification of Mhl Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 18 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 18 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 21 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 15 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 16 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 17 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 19 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 19 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 21 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 15 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 16 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 17 (2 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 September 2013 | Registration of charge 015874310027 (79 pages) |
19 September 2013 | Registration of charge 015874310027 (79 pages) |
17 September 2013 | Registration of charge 015874310026 (53 pages) |
17 September 2013 | Registration of charge 015874310026 (53 pages) |
16 September 2013 | Registration of charge 015874310025 (39 pages) |
16 September 2013 | Registration of charge 015874310025 (39 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
4 July 2013 | Satisfaction of charge 13 in full (4 pages) |
4 July 2013 | Satisfaction of charge 13 in full (4 pages) |
4 July 2013 | Satisfaction of charge 14 in full (4 pages) |
4 July 2013 | Satisfaction of charge 14 in full (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 24 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 24 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
6 January 2010 | Register inspection address has been changed (2 pages) |
6 January 2010 | Register inspection address has been changed (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
11 November 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (19 pages) |
28 October 2008 | Director appointed mr ian james white (1 page) |
28 October 2008 | Director appointed mr ian james white (1 page) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 April 2008 | Return made up to 25/10/07; full list of members (6 pages) |
9 April 2008 | Return made up to 25/10/07; full list of members (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
5 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
5 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2005 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2005 (18 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (10 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (10 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: galsworthy house 177 kingston hill kingston upon thames surrey KT2 7LX (1 page) |
15 September 2007 | New secretary appointed;new director appointed (2 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: galsworthy house 177 kingston hill kingston upon thames surrey KT2 7LX (1 page) |
15 September 2007 | Auditor's resignation (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New secretary appointed;new director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Auditor's resignation (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (10 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (10 pages) |
30 June 2006 | Full accounts made up to 31 December 2004 (19 pages) |
30 June 2006 | Full accounts made up to 31 December 2004 (19 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (10 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (10 pages) |
24 August 2005 | Full accounts made up to 31 December 2003 (19 pages) |
24 August 2005 | Full accounts made up to 31 December 2003 (19 pages) |
12 November 2004 | Return made up to 25/10/04; full list of members
|
12 November 2004 | Return made up to 25/10/04; full list of members
|
30 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
8 March 2003 | Full accounts made up to 31 December 2001 (19 pages) |
8 March 2003 | Full accounts made up to 31 December 2001 (19 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (9 pages) |
21 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Return made up to 25/10/00; full list of members (8 pages) |
4 January 2001 | Return made up to 25/10/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
24 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 25/10/98; change of members (9 pages) |
19 November 1998 | Return made up to 25/10/98; change of members (9 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 November 1997 | Return made up to 25/10/97; no change of members (10 pages) |
6 November 1997 | Return made up to 25/10/97; no change of members (10 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 25/10/96; full list of members
|
11 November 1996 | Return made up to 25/10/96; full list of members
|
26 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 November 1995 | Return made up to 25/10/95; no change of members
|
8 November 1995 | Return made up to 25/10/95; no change of members
|
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Ad 30/06/94--------- £ si 499000@1 (2 pages) |
18 August 1995 | Ad 30/06/94--------- £ si 499000@1 (2 pages) |
18 August 1995 | Statement of affairs (10 pages) |
18 August 1995 | Statement of affairs (10 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 July 1995 | Ad 30/06/94--------- £ si 499000@1 (2 pages) |
25 July 1995 | Ad 30/06/94--------- £ si 499000@1 (2 pages) |
24 July 1995 | Ad 30/06/94--------- £ si 1600000@1 (2 pages) |
24 July 1995 | Ad 30/06/94--------- £ si 1600000@1 (2 pages) |
4 May 1995 | Return made up to 25/10/94; full list of members
|
4 May 1995 | Return made up to 25/10/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
8 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Ad 30/06/94--------- premium £ si 1600000@1=1600000 £ ic 1000/1601000 (2 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Nc inc already adjusted 30/06/94 (1 page) |
29 July 1994 | Nc inc already adjusted 30/06/94 (1 page) |
29 July 1994 | Ad 30/06/94--------- premium £ si 1600000@1=1600000 £ ic 1000/1601000 (2 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
8 March 1994 | Nc inc already adjusted 22/02/94 (1 page) |
8 March 1994 | Nc inc already adjusted 22/02/94 (1 page) |
11 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
1 July 1993 | New director appointed (2 pages) |
1 July 1993 | New director appointed (2 pages) |
21 June 1993 | Full accounts made up to 31 December 1991 (12 pages) |
21 June 1993 | Full accounts made up to 31 December 1991 (12 pages) |
4 March 1993 | Return made up to 25/10/92; full list of members (7 pages) |
4 March 1993 | Return made up to 25/10/92; full list of members (7 pages) |
9 July 1992 | Full accounts made up to 31 December 1990 (14 pages) |
9 July 1992 | Full accounts made up to 31 December 1990 (14 pages) |
27 May 1992 | Return made up to 25/10/91; no change of members (6 pages) |
27 May 1992 | Return made up to 25/10/91; no change of members (6 pages) |
15 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
15 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
21 September 1990 | Full accounts made up to 31 December 1988 (15 pages) |
21 September 1990 | Full accounts made up to 31 December 1988 (15 pages) |
11 May 1990 | Return made up to 25/10/89; full list of members (4 pages) |
11 May 1990 | Return made up to 25/10/89; full list of members (4 pages) |
21 July 1989 | Return made up to 27/09/88; full list of members (4 pages) |
21 July 1989 | Return made up to 27/09/88; full list of members (4 pages) |
13 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |
13 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |
23 May 1988 | Return made up to 24/12/87; full list of members (4 pages) |
23 May 1988 | Return made up to 24/12/87; full list of members (4 pages) |
5 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
5 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
15 October 1987 | Accounts made up to 31 December 1985 (12 pages) |
15 October 1987 | Accounts made up to 31 December 1985 (12 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
26 September 1985 | Accounts made up to 31 December 1984 (6 pages) |
26 September 1985 | Accounts made up to 31 December 1984 (6 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
24 September 1981 | Certificate of incorporation (1 page) |
24 September 1981 | Incorporation (14 pages) |
24 September 1981 | Certificate of incorporation (1 page) |
24 September 1981 | Incorporation (14 pages) |