Leeds
LS1 5AB
Director Name | Mr Anthony Philip Broderick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Postern Hill Barn Over Lane, Hazelwood Belper Derbyshire DE56 4AG |
Director Name | Mrs Dympna Patricia Broderick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2006) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Postern Hill Barn Over Lane, Hazelwood Belper Derbyshire DE56 4AG |
Director Name | Patrick Joseph Broderick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | No 3 Holly Cottage Ridgeway On The Hill Crich Lane Ambergate Derbyshire DE5 2LA |
Secretary Name | Mrs Dympna Patricia Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Postern Hill Barn Over Lane, Hazelwood Belper Derbyshire DE56 4AG |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Mrs Katharine Amelia Christabel Kandelaki |
---|---|
Status | Resigned |
Appointed | 25 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor Two Parklands, Gre Rubery, Rednal Birmingham B45 9PZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Ground Floor & First Floor Two Parklands, Gre Rubery, Rednal Birmingham B45 9PZ |
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor & First Floor Two Parklands, Gre Rubery, Rednal Birmingham B45 9PZ |
Website | theparknh.co.uk |
---|
Registered Address | C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
289 at £1 | Embrace Realty (Derby) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 1998 | Delivered on: 7 July 1998 Satisfied on: 19 January 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 k/a a piece or parcel of land to the rear of 79 nottingham road spondon derby part t/no.DY109282. 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. Fully Satisfied |
---|---|
18 March 1997 | Delivered on: 19 March 1997 Satisfied on: 19 January 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: The property being land off beaumont street derby fixed charge all buildings & structures fixed charge over any goodwill and all plant machinery & chattels and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 19 January 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: The f/h property k/a st werburghs nursing home church street spondon derby together with allbuildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 19 January 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: The f/h property k/a the laurels nursing home 77 nottingham road spondon derby together with all buildings and other structures the goodwill relating to the business all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 19 January 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: The f/h property k/a land at beafort street derby derbyshire together with all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 8 January 1997 Satisfied on: 19 January 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. 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. Fully Satisfied |
29 March 1996 | Delivered on: 17 April 1996 Satisfied on: 19 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the laurels nursing homes limited to the chargee on any account whatsoever. Particulars: 77 nottingham road, spondon, derby, derbyshire t/no: DY15352. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 19 January 2007 Persons entitled: Barclays Bank PLC 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 |
25 July 2012 | Delivered on: 3 August 2012 Satisfied on: 10 June 2014 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever 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. Fully Satisfied |
25 March 2011 | Delivered on: 6 April 2011 Satisfied on: 1 August 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever 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 |
11 May 2007 | Delivered on: 17 May 2007 Satisfied on: 1 August 2012 Persons entitled: Rp&C International Investments Llc Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 November 2006 | Delivered on: 13 December 2006 Satisfied on: 1 August 2012 Persons entitled: Rp&C International Investments Llc Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 November 2006 | Delivered on: 2 December 2006 Satisfied on: 3 August 2012 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. See the mortgage charge document for full details. Fully Satisfied |
5 October 1988 | Delivered on: 25 October 1988 Satisfied on: 19 January 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 old vicarage, spondon, derbyshire. Fully Satisfied |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2018 | Deferment of dissolution (voluntary) (2 pages) |
2 August 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Declaration of solvency (5 pages) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Declaration of solvency (5 pages) |
31 July 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
29 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
10 June 2014 | Satisfaction of charge 14 in full (4 pages) |
10 June 2014 | Satisfaction of charge 14 in full (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
19 December 2013 | Auditors resignation sec 519 (2 pages) |
19 December 2013 | Auditors resignation sec 519 (2 pages) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (12 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (12 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 14 (44 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 14 (44 pages) |
29 May 2012 | Termination of appointment of David Perry as a director (1 page) |
29 May 2012 | Termination of appointment of David Perry as a director (1 page) |
21 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
21 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
21 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
21 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
21 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
21 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
21 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
21 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
10 June 2011 | Appointment of a director (3 pages) |
10 June 2011 | Appointment of a director (3 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
26 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
26 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
14 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
2 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
31 August 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 28 welbeck street london W1G 8EW (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 28 welbeck street london W1G 8EW (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
19 February 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 February 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 40 st marks road chaddesden derby derbyshire DE21 6AH (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 40 st marks road chaddesden derby derbyshire DE21 6AH (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Memorandum and Articles of Association (18 pages) |
18 December 2006 | Memorandum and Articles of Association (18 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
13 December 2006 | Particulars of mortgage/charge (7 pages) |
13 December 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 September 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
26 September 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
3 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 July 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: st.werburgs house, church street, spondon, derby. DE2 7LL. (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: st.werburgs house, church street, spondon, derby. DE2 7LL. (1 page) |
27 November 1997 | Return made up to 31/12/95; no change of members (6 pages) |
27 November 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 November 1997 | Return made up to 31/12/95; no change of members (6 pages) |
27 November 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (5 pages) |
7 January 1997 | Particulars of mortgage/charge (5 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
21 May 1996 | Ad 26/03/96--------- £ si 89@1 (2 pages) |
21 May 1996 | Ad 26/03/96--------- £ si 89@1 (2 pages) |
21 May 1996 | Statement of affairs (17 pages) |
21 May 1996 | Statement of affairs (17 pages) |
3 May 1996 | Ad 26/03/96--------- £ si 89@1=89 £ ic 200/289 (2 pages) |
3 May 1996 | Ad 26/03/96--------- £ si 89@1=89 £ ic 200/289 (2 pages) |
1 May 1996 | Ad 25/03/96--------- £ si 101@1=101 £ ic 99/200 (2 pages) |
1 May 1996 | Ad 25/03/96--------- £ si 101@1=101 £ ic 99/200 (2 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Memorandum and Articles of Association (10 pages) |
12 April 1996 | Nc inc already adjusted 25/03/96 (1 page) |
12 April 1996 | Memorandum and Articles of Association (10 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Nc inc already adjusted 25/03/96 (1 page) |
12 April 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
16 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
16 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 November 1994 | Director resigned (2 pages) |
4 November 1994 | Director resigned (2 pages) |
18 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
18 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
10 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
10 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: 97, empress road, derby. DE3 6TF. (1 page) |
15 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: 97, empress road, derby. DE3 6TF. (1 page) |
15 January 1992 | Resolutions
|
15 January 1992 | Resolutions
|
15 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
15 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
15 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
20 August 1991 | Director resigned (2 pages) |
20 August 1991 | Director resigned (2 pages) |
9 February 1991 | Return made up to 31/12/90; no change of members (5 pages) |
9 February 1991 | Return made up to 31/12/90; no change of members (5 pages) |
6 June 1990 | Full accounts made up to 31 March 1990 (19 pages) |
6 June 1990 | Full accounts made up to 31 March 1990 (19 pages) |
19 February 1990 | Return made up to 31/12/88; full list of members (7 pages) |
19 February 1990 | Return made up to 31/12/88; full list of members (7 pages) |
19 February 1990 | Registered office changed on 19/02/90 from: st werburgh's house nursing home church street spondon derby DE2 7LL (1 page) |
19 February 1990 | Registered office changed on 19/02/90 from: st werburgh's house nursing home church street spondon derby DE2 7LL (1 page) |
23 June 1989 | Registered office changed on 23/06/89 from: st werburgh's nursing home church street spondon derby (1 page) |
23 June 1989 | Registered office changed on 23/06/89 from: st werburgh's nursing home church street spondon derby (1 page) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Wd 07/12/88 ad 31/12/87--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
6 January 1989 | Wd 07/12/88 pd 03/12/88--------- £ si 2@1 (1 page) |
6 January 1989 | Wd 07/12/88 ad 31/12/87--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
6 January 1989 | Wd 07/12/88 pd 03/12/88--------- £ si 2@1 (1 page) |
19 December 1988 | Registered office changed on 19/12/88 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page) |
19 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 December 1988 | Registered office changed on 19/12/88 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page) |
19 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 October 1988 | Particulars of mortgage/charge (3 pages) |
25 October 1988 | Particulars of mortgage/charge (3 pages) |
24 January 1988 | Registered office changed on 24/01/88 from: 70-74 city road london EC1Y 2DQ (1 page) |
24 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 January 1988 | Registered office changed on 24/01/88 from: 70-74 city road london EC1Y 2DQ (1 page) |
13 November 1987 | Incorporation (15 pages) |
13 November 1987 | Certificate of incorporation (1 page) |
13 November 1987 | Certificate of incorporation (1 page) |
13 November 1987 | Incorporation (15 pages) |