Company NameSouth London Nursing Homes Limited
Company StatusActive
Company Number01587431
CategoryPrivate Limited Company
Incorporation Date24 September 1981(42 years, 6 months ago)
Previous NamePines Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(29 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(42 years, 1 month after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameSimon Alexander Christopher Pulling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleAccountant
Correspondence Address56 Station Road
Westgate On Sea
Kent
CT8 8QY
Director NameMrs Ruth Mary Wanjiku Trinder
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2007)
RoleNursing Home Manager
Country of ResidenceEngland
Correspondence Address53 Onslow Road
Richmond
Surrey
TW10 6QH
Director NamePeter Frederick Chapman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleSolicitor
Correspondence Address24 Sarre Road
London
NW2 3SL
Secretary NamePeter Frederick Chapman
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address24 Sarre Road
London
NW2 3SL
Director NameMr John David Cullington
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressVine House Vicarage Road
East Sheen
London
SW14 8RS
Director NameAnthony Chatterton Lorkin
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinacre
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Colin Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrestwick Place
St Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BW
Secretary NameMr Colin Smith
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrestwick Place
St Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BW
Director NameMr Alan Victor Bliss
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(18 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleTaxation Adviser
Country of ResidenceEngland
Correspondence AddressChastleton House 1 The Old Sawmill
Long Mill Lane St Marys Platt
Sevenoaks
Kent
TN15 8QJ
Secretary NameAnthony Chatterton Lorkin
NationalityBritish
StatusResigned
Appointed14 August 2003(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinacre
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(25 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed07 September 2007(25 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House The Crescent
Colchester Business Park
Colchester
CO4 9YQ

Contact

Websitecaringhomes.org
Telephone0808 1669033
Telephone regionFreephone

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mhl Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,492,633
Gross Profit£1,348,909
Net Worth£5,844,807
Cash£10,737
Current Liabilities£192,376

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

30 June 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1986Delivered 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 1985Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1984Delivered 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 2020Delivered on: 21 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 September 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

10 November 2023Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Accounts for a small company made up to 31 March 2022 (18 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages)
11 May 2023Change of details for Mhl Holdco Limited as a person with significant control on 1 December 2022 (2 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page)
6 January 2023Registered 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 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2021 (20 pages)
7 December 2022Satisfaction of charge 015874310028 in full (1 page)
7 December 2022Satisfaction of charge 015874310025 in full (1 page)
7 December 2022Satisfaction of charge 015874310026 in full (1 page)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Accounts for a small company made up to 31 March 2020 (22 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
6 January 2021Satisfaction of charge 19 in full (2 pages)
6 January 2021Satisfaction of charge 23 in full (1 page)
6 January 2021Satisfaction of charge 24 in full (1 page)
6 January 2021Satisfaction of charge 015874310027 in full (1 page)
6 January 2021Satisfaction of charge 21 in full (2 pages)
6 January 2021Satisfaction of charge 18 in full (2 pages)
6 January 2021Satisfaction of charge 20 in full (1 page)
6 January 2021Satisfaction of charge 15 in full (2 pages)
6 January 2021Satisfaction of charge 22 in full (2 pages)
6 January 2021Satisfaction of charge 17 in full (2 pages)
6 January 2021Satisfaction of charge 16 in full (2 pages)
21 December 2020Registration of charge 015874310028, created on 16 December 2020 (26 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (20 pages)
26 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Notification of Mhl Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (23 pages)
23 August 2016Full accounts made up to 31 March 2016 (23 pages)
21 July 2016All of the property or undertaking has been released from charge 18 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 18 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 21 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 15 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 16 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 17 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 19 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 19 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 21 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 15 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 16 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 17 (2 pages)
11 December 2015Full accounts made up to 31 March 2015 (18 pages)
11 December 2015Full accounts made up to 31 March 2015 (18 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
15 September 2014Full accounts made up to 31 March 2014 (17 pages)
15 September 2014Full accounts made up to 31 March 2014 (17 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (21 pages)
8 October 2013Full accounts made up to 31 March 2013 (21 pages)
19 September 2013Registration of charge 015874310027 (79 pages)
19 September 2013Registration of charge 015874310027 (79 pages)
17 September 2013Registration of charge 015874310026 (53 pages)
17 September 2013Registration of charge 015874310026 (53 pages)
16 September 2013Registration of charge 015874310025 (39 pages)
16 September 2013Registration of charge 015874310025 (39 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
4 July 2013Satisfaction of charge 13 in full (4 pages)
4 July 2013Satisfaction of charge 13 in full (4 pages)
4 July 2013Satisfaction of charge 14 in full (4 pages)
4 July 2013Satisfaction of charge 14 in full (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 December 2010Full accounts made up to 31 March 2010 (16 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 24 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 24 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
6 January 2010Register inspection address has been changed (2 pages)
6 January 2010Register inspection address has been changed (2 pages)
6 January 2010Register(s) moved to registered inspection location (2 pages)
6 January 2010Register(s) moved to registered inspection location (2 pages)
29 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Anthony Keith Jeffrey on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 November 2008Full accounts made up to 30 September 2007 (19 pages)
11 November 2008Full accounts made up to 30 September 2007 (19 pages)
28 October 2008Director appointed mr ian james white (1 page)
28 October 2008Director appointed mr ian james white (1 page)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
9 April 2008Return made up to 25/10/07; full list of members (6 pages)
9 April 2008Return made up to 25/10/07; full list of members (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 23 (10 pages)
8 April 2008Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 23 (10 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(4 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(4 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
5 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
5 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2005 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2005 (18 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Declaration of assistance for shares acquisition (8 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007Declaration of assistance for shares acquisition (8 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: galsworthy house 177 kingston hill kingston upon thames surrey KT2 7LX (1 page)
15 September 2007New secretary appointed;new director appointed (2 pages)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007Secretary resigned;director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Secretary resigned;director resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: galsworthy house 177 kingston hill kingston upon thames surrey KT2 7LX (1 page)
15 September 2007Auditor's resignation (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New secretary appointed;new director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Auditor's resignation (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (4 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (4 pages)
11 November 2006Return made up to 25/10/06; full list of members (10 pages)
11 November 2006Return made up to 25/10/06; full list of members (10 pages)
30 June 2006Full accounts made up to 31 December 2004 (19 pages)
30 June 2006Full accounts made up to 31 December 2004 (19 pages)
8 November 2005Return made up to 25/10/05; full list of members (10 pages)
8 November 2005Return made up to 25/10/05; full list of members (10 pages)
24 August 2005Full accounts made up to 31 December 2003 (19 pages)
24 August 2005Full accounts made up to 31 December 2003 (19 pages)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2003Return made up to 25/10/03; full list of members (9 pages)
30 October 2003Return made up to 25/10/03; full list of members (9 pages)
17 October 2003Full accounts made up to 31 December 2002 (19 pages)
17 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
8 March 2003Full accounts made up to 31 December 2001 (19 pages)
8 March 2003Full accounts made up to 31 December 2001 (19 pages)
6 November 2002Return made up to 25/10/02; full list of members (9 pages)
6 November 2002Return made up to 25/10/02; full list of members (9 pages)
21 November 2001Return made up to 25/10/01; full list of members (8 pages)
21 November 2001Return made up to 25/10/01; full list of members (8 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
4 January 2001Return made up to 25/10/00; full list of members (8 pages)
4 January 2001Return made up to 25/10/00; full list of members (8 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 25/10/99; full list of members (9 pages)
24 November 1999Return made up to 25/10/99; full list of members (9 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
19 November 1998Return made up to 25/10/98; change of members (9 pages)
19 November 1998Return made up to 25/10/98; change of members (9 pages)
11 June 1998Full accounts made up to 31 December 1997 (17 pages)
11 June 1998Full accounts made up to 31 December 1997 (17 pages)
6 November 1997Return made up to 25/10/97; no change of members (10 pages)
6 November 1997Return made up to 25/10/97; no change of members (10 pages)
22 May 1997Full accounts made up to 31 December 1996 (17 pages)
22 May 1997Full accounts made up to 31 December 1996 (17 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 1996Full accounts made up to 31 December 1995 (18 pages)
26 July 1996Full accounts made up to 31 December 1995 (18 pages)
8 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Ad 30/06/94--------- £ si 499000@1 (2 pages)
18 August 1995Ad 30/06/94--------- £ si 499000@1 (2 pages)
18 August 1995Statement of affairs (10 pages)
18 August 1995Statement of affairs (10 pages)
3 August 1995Full accounts made up to 31 December 1994 (18 pages)
3 August 1995Full accounts made up to 31 December 1994 (18 pages)
25 July 1995Ad 30/06/94--------- £ si 499000@1 (2 pages)
25 July 1995Ad 30/06/94--------- £ si 499000@1 (2 pages)
24 July 1995Ad 30/06/94--------- £ si 1600000@1 (2 pages)
24 July 1995Ad 30/06/94--------- £ si 1600000@1 (2 pages)
4 May 1995Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
4 May 1995Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
8 August 1994Full accounts made up to 31 December 1993 (17 pages)
8 August 1994Full accounts made up to 31 December 1993 (17 pages)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 July 1994Ad 30/06/94--------- premium £ si 1600000@1=1600000 £ ic 1000/1601000 (2 pages)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 July 1994Nc inc already adjusted 30/06/94 (1 page)
29 July 1994Nc inc already adjusted 30/06/94 (1 page)
29 July 1994Ad 30/06/94--------- premium £ si 1600000@1=1600000 £ ic 1000/1601000 (2 pages)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1994Nc inc already adjusted 22/02/94 (1 page)
8 March 1994Nc inc already adjusted 22/02/94 (1 page)
11 November 1993Full accounts made up to 31 December 1992 (13 pages)
11 November 1993Full accounts made up to 31 December 1992 (13 pages)
1 July 1993New director appointed (2 pages)
1 July 1993New director appointed (2 pages)
21 June 1993Full accounts made up to 31 December 1991 (12 pages)
21 June 1993Full accounts made up to 31 December 1991 (12 pages)
4 March 1993Return made up to 25/10/92; full list of members (7 pages)
4 March 1993Return made up to 25/10/92; full list of members (7 pages)
9 July 1992Full accounts made up to 31 December 1990 (14 pages)
9 July 1992Full accounts made up to 31 December 1990 (14 pages)
27 May 1992Return made up to 25/10/91; no change of members (6 pages)
27 May 1992Return made up to 25/10/91; no change of members (6 pages)
15 January 1991Full accounts made up to 31 December 1989 (13 pages)
15 January 1991Full accounts made up to 31 December 1989 (13 pages)
21 September 1990Full accounts made up to 31 December 1988 (15 pages)
21 September 1990Full accounts made up to 31 December 1988 (15 pages)
11 May 1990Return made up to 25/10/89; full list of members (4 pages)
11 May 1990Return made up to 25/10/89; full list of members (4 pages)
21 July 1989Return made up to 27/09/88; full list of members (4 pages)
21 July 1989Return made up to 27/09/88; full list of members (4 pages)
13 March 1989Full accounts made up to 31 December 1987 (13 pages)
13 March 1989Full accounts made up to 31 December 1987 (13 pages)
23 May 1988Return made up to 24/12/87; full list of members (4 pages)
23 May 1988Return made up to 24/12/87; full list of members (4 pages)
5 February 1988Full accounts made up to 31 December 1986 (13 pages)
5 February 1988Full accounts made up to 31 December 1986 (13 pages)
15 October 1987Accounts made up to 31 December 1985 (12 pages)
15 October 1987Accounts made up to 31 December 1985 (12 pages)
6 August 1987Return made up to 31/12/86; full list of members (4 pages)
6 August 1987Return made up to 31/12/86; full list of members (4 pages)
26 September 1985Accounts made up to 31 December 1984 (6 pages)
26 September 1985Accounts made up to 31 December 1984 (6 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
24 September 1981Certificate of incorporation (1 page)
24 September 1981Incorporation (14 pages)
24 September 1981Certificate of incorporation (1 page)
24 September 1981Incorporation (14 pages)