Southern Way
Harlow
Essex
CM18 7BL
Secretary Name | Patricia Larkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Retired Teacher |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Byron Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(17 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mr Anthony John Evans |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mrs Jill Rowlinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Ms Tracy Manzi |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mr William Ernest Rammell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(29 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Ms Jane Marie Greer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(29 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Anne Marie Vanner |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 21 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Martin Lawn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tye Cottage Tye Green Village Harlow Essex CM18 6QY |
Director Name | Lady Patricia Nanette Gibberd |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Marsh Lane Harlow Essex CM17 0NA |
Director Name | Arthur Stanley Newens |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Martin Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Finance Director (Nhs) |
Country of Residence | England |
Correspondence Address | Tye Cottage Tye Green Village Harlow Essex CM18 6QY |
Director Name | John Seymour Cave |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fore Street Harlow Essex CM17 0AB |
Director Name | Pamela Heeks |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mr Derek Gordon Fenny |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 09 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mary Jackson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2011) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paddock Mead Harlow Essex CM18 7RP |
Director Name | Mr Stephen James Lemay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Ms Sam Jane Fancett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mr John James Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Ms Maureen Pearman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2019) |
Role | Community Leisure And Cultural Services Manager |
Country of Residence | England |
Correspondence Address | Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Prof Luigi Gerard Martini |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2022) |
Role | Chief Scientist |
Country of Residence | England |
Correspondence Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hhct.org.uk/ |
---|---|
Telephone | 01279 453976 |
Telephone region | Bishops Stortford |
Registered Address | The Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Staple Tye |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,184,209 |
Net Worth | £14,727,868 |
Cash | £240,133 |
Current Liabilities | £1,489,786 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
29 March 1999 | Delivered on: 9 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company or any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any mabnner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998. Particulars: All right title benefit and interest in and to all monies owed to the company under the occupational leases in respct of osler house prentice place potter street harlow essex. See the mortgage charge document for full details. Outstanding |
---|---|
29 March 1999 | Delivered on: 7 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £431,431 owed by the company to the chargee pursuant to the provisions of the legal charge and all monies premiums costs and expenses incurred or laid out vby the general practice finance coproration limited uder the provisions of the charge. Particulars: F/H property situate at the florence nightingale health centre langley harlow essex with fixtures and equipment by way of floating charge the company's undertakings property and assets and rights whatsoever abd wheresoever present and future. Outstanding |
29 March 1999 | Delivered on: 7 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998. Particulars: All rights title benefits and interests to all monies owed to the company under the occupational leases please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
19 November 1998 | Delivered on: 24 November 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £4,664,900 due or to become due from the company to the chargee pursuant to the provisions of the legal charge and all monies premiums costs and expenses incurred or laid out by the chargee under any of the provisions of the legal charge and all monies obligations and liabilities due or to become due from the company or any holding company or subsidiary company of the company to the chargee on any account whatsoever including further advances. Particulars: F/H property situate at addison house health centre fourth avenue harlow essex together with any development carried out or to be carried out thereon and all fixtures and trade fixtures fittings and equipment floating charge all the company's whatsoever and wheresover present and/or future and the benefit of any equitable interest in any agreement for lease or underlease granted or to be granted in respect of the development or any part thereof. Undertaking and all property and assets. Outstanding |
3 February 1998 | Delivered on: 5 February 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,693,220 and all other monies due from the company to the chargee under any provisions of the legal charge. All monies due or to become due from the company or any holding company or subsidiary company of the company on any account whatsoever with any other party or parties to the chargee. Particulars: F/H keats house bush fair harlow and all fixtures and trade fixtures fittings and equipment. By way of floating charge all the undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details. Outstanding |
16 May 2017 | Delivered on: 2 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 May 2017 | Delivered on: 31 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying between great parndon road and fourth avenue on the south west of hamstel road harlow also known as addison house hamstel road harlow essex CM20 1DS and land adjoining addison house harlow CM20 1DP (freehold - EX55415 and EX704215). Outstanding |
16 May 2017 | Delivered on: 30 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Part of land shown as staple tye playing field harlow essex also known as land known as abercrombie lister house land lister house harlow essex CM18 7LU as demised in a transfer of part dated 16 may 2017 and made between (1) harlow urban district council and (2) the harlow heath health centres trust limited. Outstanding |
16 May 2017 | Delivered on: 30 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Keats house bush fair harlow (freehold - EX513667). Outstanding |
9 February 2010 | Delivered on: 12 February 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of f/h nuffield house minchen lane the stow harlow essex t/no:EX434311 EX549489 and EX747621 (formerly part of EX452904) see image for full details. Outstanding |
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of florence nightingale health centre minton lane church langley harlow essex. See the mortgage charge document for full details. Outstanding |
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Florence nightingale health centre minton lane church langley harlow essex including all buildings, erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 2004 | Delivered on: 17 July 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed to a deed of legal charge dated 4 may 2001 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 nuffield house minchen lane the stow harlow essex together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, all monies deposited on the terms set out in the principal deed. Outstanding |
30 October 2003 | Delivered on: 6 November 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of sydenham house, monkswick road, harlow, essex. Outstanding |
5 March 2003 | Delivered on: 7 March 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of lister house staple tye harlow essex, nuffield house minchen road the stow harlow essex, osler house prentice place potter street harlow essex (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Outstanding |
4 May 2001 | Delivered on: 17 May 2001 Persons entitled: The General Practice Finance Corporation Limited (As Trustee Fore Itself and Others) Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the harlow health centres trust limited and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: 1A. sydenham house and land adjoining monkswick road harlow essex 2B.lister house staple tye harlow essex 3C. nuffield house minchen road the stow harlow essex 4D. osler house prentice place potter street harlow essex 5E. the florence nightingale health centre minton lane church langley harlow essex 6F. addison house health centre fourth avenue harlow essex 7G.keats house bush fair harlow essex together together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
3 May 2001 | Delivered on: 10 May 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by harlow health centres trust limited and any company from time to time which is a holding company or subsidiary of harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of addison house health centre fourth ave,harlow essex. Outstanding |
27 May 1999 | Delivered on: 3 June 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 3RD february 1998. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of keats house health centre bush fair harlow. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 9 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £266,045 and all other monies due from the company andany company which is holding company or subsidiary of the company to the chargee on any account whatsoever under the provisions of the legal charge. Particulars: 1). l/h property situate at lister house staple tye harlow essex 2). f/h property k/a sydenham house monkswick road netteswell harlow essex 3). f/h property at nuffield house minchen road the stow harlow essex 4). f/h property k/a osler house prentice place potter street harlow essex together with fixtures fittings and equipment together with floating charge all the company's undertaking property assets rights whatsoever and wheresoever.. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 9 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998. Particulars: All rights title benefits and interest to all monies owed to the company under the occupational leases in respect of lister house staple tye harlow essex. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 9 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignmment by way of charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company or any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998. Particulars: All rights title benefits and interest to all monies owed to the company under the occupational leases in respect of sydenham house monkswick road netteswell harlow essex. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 9 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998. Particulars: All the company's right title benefits and interests to all monies owed to the company under the occupational leases in respct of nuffield house minchen road the stow harlow essex. See the mortgage charge document for full details. Outstanding |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h or l/h property k/a nuffield house minchen road the stow harlow essex CM20 t/no. EX549489 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h or l/h property k/a sydenham house monkswick road nettleswell harlow essex CM20 3NU t/no.EX513668 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 or l/h property k/a land at brentall park off church langley way church langley harlow essex t/no. EX551435 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
17 October 2023 | Appointment of Ms Jane Marie Greer as a director on 4 October 2023 (2 pages) |
---|---|
17 October 2023 | Director's details changed for Mr William Ernest Rammell on 17 October 2023 (2 pages) |
6 October 2023 | Appointment of Mr William Ernest Rammell as a director on 1 October 2023 (2 pages) |
15 August 2023 | Accounts for a small company made up to 31 December 2022 (33 pages) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of Luigi Gerard Martini as a director on 9 September 2022 (1 page) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Stephen James Lemay as a director on 15 July 2022 (1 page) |
22 June 2022 | Appointment of Mrs Jill Rowlinson as a director on 25 March 2022 (2 pages) |
19 June 2022 | Appointment of Ms Tracy Manzi as a director on 25 March 2022 (2 pages) |
28 February 2022 | Termination of appointment of Derek Gordon Fenny as a director on 9 January 2022 (1 page) |
11 August 2021 | Termination of appointment of Pamela Heeks as a director on 11 June 2021 (1 page) |
11 August 2021 | Termination of appointment of Arthur Stanley Newens as a director on 3 March 2021 (1 page) |
11 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
22 July 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
25 May 2021 | Termination of appointment of John James Houston as a director on 12 April 2021 (1 page) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
19 August 2020 | Appointment of Mr Luigi Gerard Martini as a director on 13 March 2020 (2 pages) |
19 August 2020 | Termination of appointment of Maureen Pearman as a director on 1 December 2019 (1 page) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Anthony John Evans as a director on 22 January 2020 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Ms Maureen Pearman as a director on 4 March 2019 (2 pages) |
5 February 2019 | Appointment of Mr John James Houston as a director on 30 November 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
10 April 2018 | Termination of appointment of Sam Jane Fancett as a director on 8 December 2017 (1 page) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 June 2017 | Director's details changed for Pamela Heeks on 26 April 2017 (2 pages) |
16 June 2017 | Director's details changed for Pamela Heeks on 26 April 2017 (2 pages) |
12 June 2017 | Director's details changed for Director Byron Jones on 27 April 2017 (2 pages) |
12 June 2017 | Director's details changed for Director Byron Jones on 27 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Arthur Stanley Newens on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Arthur Stanley Newens on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Patricia Larkin on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Derek Gordon Fenny on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Stephen James Lemay on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Patricia Larkin on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Derek Gordon Fenny on 26 April 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Sam Jane Fancett on 26 April 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Patricia Larkin on 26 April 2017 (1 page) |
9 June 2017 | Director's details changed for Mrs Sam Jane Fancett on 26 April 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Patricia Larkin on 26 April 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Stephen James Lemay on 26 April 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Registration of charge 029558510026, created on 16 May 2017 (43 pages) |
2 June 2017 | Registration of charge 029558510026, created on 16 May 2017 (43 pages) |
31 May 2017 | Registration of charge 029558510025, created on 16 May 2017 (41 pages) |
31 May 2017 | Registration of charge 029558510025, created on 16 May 2017 (41 pages) |
30 May 2017 | Registration of charge 029558510023, created on 16 May 2017 (40 pages) |
30 May 2017 | Registration of charge 029558510024, created on 16 May 2017 (43 pages) |
30 May 2017 | Registration of charge 029558510023, created on 16 May 2017 (40 pages) |
30 May 2017 | Registration of charge 029558510024, created on 16 May 2017 (43 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 February 2016 | Appointment of Mr Steve Lemay as a director on 10 April 2015 (2 pages) |
25 February 2016 | Appointment of Mr Steve Lemay as a director on 10 April 2015 (2 pages) |
24 February 2016 | Termination of appointment of Martin Lawn as a director on 8 December 2015 (1 page) |
24 February 2016 | Appointment of Mrs Sam Fancett as a director on 10 April 2015 (2 pages) |
24 February 2016 | Appointment of Mrs Sam Fancett as a director on 10 April 2015 (2 pages) |
24 February 2016 | Termination of appointment of Martin Lawn as a director on 8 December 2015 (1 page) |
4 September 2015 | Annual return made up to 5 August 2015 no member list (8 pages) |
4 September 2015 | Annual return made up to 5 August 2015 no member list (8 pages) |
3 September 2015 | Director's details changed for Patricia Larkin on 1 August 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Patricia Larkin on 1 August 2015 (1 page) |
3 September 2015 | Secretary's details changed for Patricia Larkin on 1 August 2015 (1 page) |
3 September 2015 | Director's details changed for Patricia Larkin on 1 August 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 August 2014 | Annual return made up to 5 August 2014 no member list (8 pages) |
5 August 2014 | Annual return made up to 5 August 2014 no member list (8 pages) |
5 August 2014 | Annual return made up to 5 August 2014 no member list (8 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 September 2013 | Annual return made up to 5 August 2013 no member list (8 pages) |
26 September 2013 | Annual return made up to 5 August 2013 no member list (8 pages) |
26 September 2013 | Annual return made up to 5 August 2013 no member list (8 pages) |
6 September 2013 | Appointment of Mr Byron Jones as a director (2 pages) |
6 September 2013 | Appointment of Mr Byron Jones as a director (2 pages) |
28 August 2013 | Termination of appointment of Mary Jackson as a director (1 page) |
28 August 2013 | Termination of appointment of Mary Jackson as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2012 | Annual return made up to 5 August 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 5 August 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 5 August 2012 no member list (8 pages) |
10 August 2012 | Termination of appointment of John Cave as a director (1 page) |
10 August 2012 | Termination of appointment of John Cave as a director (1 page) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 September 2011 | Annual return made up to 5 August 2011 no member list (9 pages) |
19 September 2011 | Annual return made up to 5 August 2011 no member list (9 pages) |
19 September 2011 | Annual return made up to 5 August 2011 no member list (9 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 February 2011 | Memorandum and Articles of Association (17 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Memorandum and Articles of Association (17 pages) |
6 September 2010 | Director's details changed for John Seymour Cave on 5 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 no member list (9 pages) |
6 September 2010 | Director's details changed for Pamela Heeks on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Seymour Cave on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Seymour Cave on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Pamela Heeks on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mary Jackson on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Pamela Heeks on 5 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 no member list (9 pages) |
6 September 2010 | Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mary Jackson on 5 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 no member list (9 pages) |
6 September 2010 | Director's details changed for Mary Jackson on 5 August 2010 (2 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
1 September 2009 | Annual return made up to 05/08/09 (4 pages) |
1 September 2009 | Annual return made up to 05/08/09 (4 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Annual return made up to 05/08/08 (4 pages) |
28 August 2008 | Annual return made up to 05/08/08 (4 pages) |
19 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 August 2007 | Annual return made up to 05/08/07
|
20 August 2007 | Annual return made up to 05/08/07
|
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 August 2006 | Annual return made up to 05/08/06 (6 pages) |
21 August 2006 | Annual return made up to 05/08/06 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Annual return made up to 05/08/05
|
25 August 2005 | Annual return made up to 05/08/05
|
21 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
25 August 2004 | Annual return made up to 05/08/04 (6 pages) |
25 August 2004 | Annual return made up to 05/08/04 (6 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
20 August 2003 | Annual return made up to 05/08/03 (6 pages) |
20 August 2003 | Annual return made up to 05/08/03 (6 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
20 August 2002 | Annual return made up to 05/08/02 (6 pages) |
20 August 2002 | Annual return made up to 05/08/02 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 August 2001 | Annual return made up to 05/08/01 (5 pages) |
9 August 2001 | Annual return made up to 05/08/01 (5 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 August 2000 | Annual return made up to 05/08/00
|
10 August 2000 | Annual return made up to 05/08/00
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 August 1999 | Annual return made up to 05/08/99 (6 pages) |
9 August 1999 | Annual return made up to 05/08/99 (6 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 August 1998 | Annual return made up to 05/08/98 (6 pages) |
10 August 1998 | Annual return made up to 05/08/98 (6 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Annual return made up to 05/08/97
|
13 August 1997 | Annual return made up to 05/08/97
|
23 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Annual return made up to 05/08/96 (4 pages) |
31 July 1996 | Annual return made up to 05/08/96 (4 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
14 December 1995 | Annual return made up to 05/08/95 (6 pages) |
14 December 1995 | Annual return made up to 05/08/95 (6 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 August 1994 | Incorporation (20 pages) |
5 August 1994 | Incorporation (20 pages) |