Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Ian Philip Milner Payne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Castlethorpe Newcastle Circus The Park Nottingham Nottinghamshire NG7 1BJ |
Director Name | John Hamilton McLauchlan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaktree Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 1AD |
Secretary Name | John Hamilton McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaktree Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 1AD |
Director Name | Roy Frederick Bishop |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 1992) |
Role | Managing Director |
Correspondence Address | Yew Tree House 21 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Michael Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Brassey Drive Aylesford Kent ME20 7QL |
Director Name | Mr Christopher Michael David |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Secretary Name | Mrs Yvonne Irene David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2002) |
Role | Company Administrator |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Director Name | Michael Robert Best |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 14 Graffham Close Chichester West Sussex PO19 5AW |
Director Name | Mr Christopher Paul David |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Roundle Avenue Felpham Bognor Regis PO22 8LJ |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Regis Retirement Housing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £177,913 |
Net Worth | £1,993,477 |
Current Liabilities | £44,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: Land on the south east side of tiepigs lane west wickham (also k/a heyden court deer park way west wickham) london borough of bromley t/n SGL460811. Fully Satisfied |
---|---|
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: Red lodge red lodge road west wickham london borough of bromley t/n SGL586923. Fully Satisfied |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: 27 to 67 (all) forest close chislehurst (also k/a greenbank lodge forest close chislehurst)london borough of bromley. Fully Satisfied |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: Summerlands lodge farnborough common farnborough london borough of bromley t/n SGL414922. Fully Satisfied |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: 4 and 6 hadlow road (also k/a milton lodge hadlow road sidcup london borough of bexley) t/n K227709. Fully Satisfied |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: Ashdown gate london road east grinstead west sussex t/n WSX127732. Fully Satisfied |
27 November 1998 | Delivered on: 7 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever. Particulars: 12,14,16 and 18 homesdale road (also k/a sheridan lodge) homesdale road bromley in the london borough of bromley t/n SGL449286. Fully Satisfied |
26 November 1998 | Delivered on: 3 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sussex management limited 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. Fully Satisfied |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts 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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and 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. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 and 6 hadlow road bexley london t/no K227709, summerlands lodge farnborough common farnborough t/no SGL414922, 27 to 67 (all) forest close chislehurst bromley t/no SGL451531. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2005 | Delivered on: 10 September 2005 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
4 January 1995 | Delivered on: 11 January 1995 Satisfied on: 2 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 60 heydon court, deerpark way, west wickham, kent t/no. SGL531469 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as the passageway on the south west side of great elms road at the rear of 12,14,16 and 18 homesdale road registered at hm land registry under title number SGL298761 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 27 to 67 (all) forest close, chislehurst BR7 5QS (title number SGL451531).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 27 to 67 (all) forest close, chislehurst, BR7 5QS (title number SGL451531). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Land and buildings on the south side of london road, east grinstead (title number: WSX127732) and (ii) 27 to 67(all) forest close,chislehurst, BR7 5QS (title number: SGL451531).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Land and buildings on the south side of london road, east grinstead, t/no: WSX127732;. 27 to 67 (all) forest close, chislehurst, t/no: SGL451531; and. The head leases as defined in the charge and including:. 2 milton lodge (ground floor flat) 1 (part of) t/no: SGL553501. (For deatils of all other properties charged, please refer to the image). Outstanding |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
27 April 2022 | Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
5 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
5 May 2021 | Director's details changed for Mr Piers De Vigne on 5 May 2021 (2 pages) |
22 April 2021 | Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 22 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 17 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 026035090016 in full (1 page) |
11 December 2019 | Satisfaction of charge 026035090017 in full (1 page) |
11 December 2019 | Satisfaction of charge 026035090014 in full (1 page) |
11 December 2019 | Satisfaction of charge 026035090015 in full (1 page) |
25 November 2019 | Registration of charge 026035090018, created on 22 November 2019 (201 pages) |
9 May 2019 | Director's details changed for Ms Katharine Morshead on 1 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
4 April 2018 | Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 8 September 2017 (2 pages) |
2 February 2018 | Change of details for Regis Retirement Housing Limited as a person with significant control on 4 January 2018 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
6 September 2017 | Registration of charge 026035090017, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 026035090017, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 026035090016, created on 29 August 2017 (85 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
5 June 2015 | Registration of charge 026035090015, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 026035090015, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 026035090015, created on 1 June 2015 (142 pages) |
24 April 2015 | Appointment of Mr Piers De Vigne as a director on 20 May 2010 (2 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Appointment of Mr Piers De Vigne as a director on 20 May 2010 (2 pages) |
24 April 2015 | Termination of appointment of Piers De Vigne as a director on 15 December 2014 (1 page) |
24 April 2015 | Termination of appointment of Piers De Vigne as a director on 15 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
14 June 2014 | Satisfaction of charge 11 in full (4 pages) |
14 June 2014 | Satisfaction of charge 11 in full (4 pages) |
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
30 May 2014 | Registration of charge 026035090014 (160 pages) |
30 May 2014 | Registration of charge 026035090014 (160 pages) |
7 May 2014 | Memorandum and Articles of Association (6 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (6 pages) |
7 May 2014 | Resolutions
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (52 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (52 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Particulars of mortgage/charge (9 pages) |
10 September 2005 | Particulars of mortgage/charge (9 pages) |
24 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
18 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
6 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed;new director appointed (3 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: march house sussex street bognor regis west sussex PO21 1SF (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: march house sussex street bognor regis west sussex PO21 1SF (1 page) |
11 July 2002 | New secretary appointed;new director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
16 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
14 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members
|
23 April 2001 | Return made up to 19/04/01; full list of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
19 November 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
25 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
15 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
6 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
6 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
29 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
29 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 June 1992 | Return made up to 19/04/92; full list of members
|
23 June 1992 | Return made up to 19/04/92; full list of members
|
10 September 1991 | Company name changed hanovercare LIMITED\certificate issued on 11/09/91 (2 pages) |
10 September 1991 | Company name changed hanovercare LIMITED\certificate issued on 11/09/91 (2 pages) |
2 July 1991 | Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1991 | Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1991 | Incorporation (21 pages) |
19 April 1991 | Incorporation (21 pages) |