Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 1 month (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
12.5m at £1 | Fshc Properties (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,390,000 |
Net Worth | -£166,681,000 |
Current Liabilities | £545,679,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a linlathen nursing home, dundee t/n ANG7267. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a bennochy lodge nursing home, 31A bennochy road, fife. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a station court nursing home, 4 bennochy road, kirkcaldy. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a benarty view nursing home, kelty, fife t/n FFE13639. See the mortgage charge document for full details. Fully Satisfied |
22 August 2012 | Delivered on: 31 August 2012 Satisfied on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a lunan house inverkeilor arbroath t/no ANG37366. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse London Branch (Security Trustee) Classification: Standard security presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Station court nursing home 4 bennochy road kirkcaldy t/n FFE74753. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole at campsie view nursing home and campsie house canal street kirkintilloch t/no DMB47498. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a lunardi court nursing home, cupar t/n FFE7187. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a murdostoun castle lying on the west side of murdostoun road newmains wishaw t/no LAN24626. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 35, 37 and lunardi nursing home 39 robertson road cupar t/no FFE7187. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a lunan house inverkeilor arbroath t/no ANG37366. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming linlathen nursing home broughty ferry dundee t/no ANG7260. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a gilmerton nursing home 9 moredunvale road edinburgh t/no MID77494. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a angusfield nursing home 226 queens road aberdeen t/no ABN46155. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at eastfield road cumbernauld and 1 ratho drive cumbernauld t/no DMB58344. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming davenport nursing home 4-18 burnbank terrace glasgow t/no GLA19541. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a colinton nursing home 69 spylaw road edinburgh t/no MID77471. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a craigieknowes nursing home craigie knowes road perth t/no PTH5149. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a lunan house nursing home, lunan bay, inverkeilor, arbroath. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at bath street kelty t/no FFE13639. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bennochy lodge nursing home 31 bennochy road kirkcaldy t/no FFE74755. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 26 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured creditor 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 |
6 September 2006 | Delivered on: 26 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: Deed of conditional bond and security Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the land situated in the town of ramsey and parish of lezayre together with the nursing home called and k/a kings reach nursing home and all other buildings thereon erected under t/no 13-00386, and all buildings and fixtures thereon or any part thereof together with all ways, waters, watercourses, privileges, easements, rights and advantages thereto and the fixed moveable plant machinery and fixtures implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 26 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch (The Security Trustee) Classification: Deed of conditional bond and security Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being all and singular a plot or parcel of land situate abutting upon groves road in the borough of douglas and the parish of braddan together with the nursing home and all other buildings thereon erected, and all buildings and fixtures thereon or any part thereof together with all ways, waters, watercourses, privileges, easements, rights and advantages thereto and the fixed moveable plant machinery and fixtures implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 22 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch Classification: Security deed Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties being st catherines nursing home 1 queen street horwich, t/n GM546365, the berkshire nursing home 126 barkham road wokingham t/n BK303511, east riding clinic st georges hospital morpeth t/n ND67191, 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 |
6 September 2006 | Delivered on: 22 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch Classification: Northern ireland security deed Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises known as clandeboye clinic 35 cardy close bangor county down folio no DN22257, croagh patrick clinic 235 millisle road donaghadee county down folio no DN140527,donaghcloney clinic 1 monree road donaghcloney county down folio no DN139919, for details of further properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts, buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 31 October 2005 Satisfied on: 29 September 2006 Persons entitled: Abn Amro Trustees Limited Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a alexandra nursing homes, welgrave road, newton-le-willows t/nos MS285479 and MSS337834 together with all buildings and fixtures. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as murdostoun castle nursing home newmains wishaw t/n LAN24626. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Those subjects known as lundardi court nursing home 35,37 and 39 robertson road cupar t/n FFE7187. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a carrickstone nursing home, cumbernauld t/n DMB58344. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as craigieknowes nursing home graigie knowes road perth t/n PTH5149. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects in the city parish of edinburgh and county of midlothian (formerly edinburgh) (one) all and whole that area or piece of ground with the teinds therof containing nine hundred and fifty five one thousandth or decimal parts of an acre. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground lying in the city parish of edinburgh and for the purpose of registration of writs in the county of midlothian containing two acres and six hundred and eighty one decimal or one thousandth parts of an acre or thereby. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole (in the first place) all and whole that piece of ground at the corner of bennochy road and sang road kirkcaldy in the burgh of kirkcaldy and in the county of fife. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects known as davenport nursing home 4-18 burnbank terrace glasgow t/n GLA19541. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those two pieces of ground separated by a stretch of the river lunan and lying to the east of the public road in the parish of lunan in the county of angus and being the whole subjects extending to five acres and nine hundred and nineteen decimal or one thousandth parts of an acre. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and wholse those subjects known as campsie view nursing home and campsie house on the south west side of canal street kirkintilloch t/n DMB47498. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that part and portion of the lands of bennochy and others extending to half an acre or thereby imperial measure situated at the corner of bennochy avenue and bennochy road and lying within the now combined parish of kirkcaldy and dysart. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Those subjects known as carrickstone nursing home (house and day hospital) 1 ratho drive cumbernauld glasgow t/n DMB58344. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects known as linlathen nursing home broughty ferry dundee t/n ANG7260. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a murdostoun castle nursing home, newmains, wishaw, t/n LAN24626. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects known as benarty view nursing home 17 rowan lea kelty t/n FFE13639. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects known as angusfield nursing home 226 queens road aberdeen t/n ABN46155. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No.1 Limited Classification: Charge Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in a parcel of land part of balleigh now k/a ellan park in the parish of lezayre with the nursing homes k/a kings reach and all other buildings now erected thereon. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No. 1 Limited Classification: Charge Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in a plot of land upon groves road in the borough of douglas and the parish of bradden together with a nursing home and all other buildings thereon erected. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No. 1 Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a blackheath biru and blackheath ndu at 80-82 blackheath hill SE10 8AB t/no TGL90909. 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 |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a craigieknowes nursing home, perth, t/n DMB58344. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a campsie view nursing home and campsie house, glasgow t/n DMB47498. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a davenport nursing home, glasgow, t/n GLA19541. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thethe Beneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a angusfield nursing home aberdeen t/n ABN46155. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a gilmerton nursing home, 9 moredunvale road, edinburgh. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a colinton nursing home, 69 spylaw road, edinburgh. See the mortgage charge document for full details. Fully Satisfied |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The properties listed in schedule 2 of the attached instrument, including but not limited to the properties registered at the land registry with the following title numbers: ND67191, TGL93106, AV232106, LA605105, LA648368, WYK273464, SF441609, DU188919, MS320088, MS285479, MS337834, DY246464, GM691736, SYK238305, LA640892, MS390057, HD341534. Outstanding |
27 August 2021 | Delivered on: 27 August 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: (1) folio number DN93605L county down.. (2) folio number AN134247L county antrim (3) folio number AN33935L county antrim (4) folio number AN133911 county antrim (5) folio number DN139463L county down (6) folio numbers DN139923 and DN139924L county down (7) folio numbers DN140371 and DN140370L county down and those other properties listed in schedule 2 of the instrument. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects known as whitefield lodge care home, 25 service street, lennoxtown, glasgow, G66 7JW registered in the land register of scotland under title number STG12308. Outstanding |
7 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H interest in holybourne day centre holybourne avenue london t/no SGL20954 for further details please refer to the instrument. Outstanding |
7 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H interest in lisburn intermediate care centre 115/117 hillsborough road lisburn county antrim northern ireland folio nos AN101972 & AN93111. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a angusfield nursing home 226 queens road aberdeen t/no ABN46155. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at bath street kelty t/no FFE13639. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a bennochy lodge nursing home 31 bennochy road kirkcaldy t/no FFE74755. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming campsie view nursing home and campsie house canal street kirkintilloch t/no DMB47498. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at eastfield road cumbernauld and 1 ratho drive cumbernauld t/no DMB58344. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a colinton nursing home 69 spylaw road edinburgh t/no MID77471. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a craigieknowes nursing home craigie knowes road perth t/no PTH5149. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a glimerton nursing home 9 moredunvale road edinburgh t/no MID77494. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming linlathen neurodisability centre broughty ferry dundee t/no ANG7260. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 35 37 and lunardi nursing home 39 robertson road cupar t/no FFE7187. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a murdostoun castle nursing home lying on the west side of murdostoun road newmains wishaw t/no LAN24626. Outstanding |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Northern irish debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
---|---|
11 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
29 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages) |
29 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
26 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages) |
18 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
5 August 2022 | S1096 Court Order to Rectify (3 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 054588570069 (5 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
3 September 2021 | Registration of charge 054588570070, created on 27 August 2021 (54 pages) |
27 August 2021 | Registration of charge 054588570069, created on 27 August 2021 (54 pages) |
25 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 54 (5 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (29 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
24 December 2019 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 October 2019 | Satisfaction of charge 63 in full (4 pages) |
8 July 2019 | Notification of a person with significant control statement (2 pages) |
8 July 2019 | Cessation of Guy Hands as a person with significant control on 15 March 2018 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page) |
11 April 2018 | Resolutions
|
19 February 2018 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
25 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
25 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
15 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (10 pages) |
15 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (10 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 62 (5 pages) |
7 August 2017 | Satisfaction of charge 57 in full (4 pages) |
7 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 62 (5 pages) |
7 August 2017 | Satisfaction of charge 57 in full (4 pages) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
8 May 2017 | Registration of charge 054588570068, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 054588570068, created on 3 May 2017 (7 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
17 January 2017 | Director's details changed for Brnjamin Robert Taberner on 26 March 2010 (2 pages) |
17 January 2017 | Director's details changed for Brnjamin Robert Taberner on 26 March 2010 (2 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
3 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
3 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
15 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
8 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
6 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
6 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
15 October 2015 | Registration of charge 054588570066, created on 7 October 2015 (17 pages) |
15 October 2015 | Registration of charge 054588570067, created on 7 October 2015 (18 pages) |
15 October 2015 | Registration of charge 054588570066, created on 7 October 2015 (17 pages) |
15 October 2015 | Registration of charge 054588570067, created on 7 October 2015 (18 pages) |
15 October 2015 | Registration of charge 054588570067, created on 7 October 2015 (18 pages) |
15 October 2015 | Registration of charge 054588570066, created on 7 October 2015 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Brnjamin Robert Taberner on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Brnjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
17 November 2014 | Satisfaction of charge 56 in full (4 pages) |
17 November 2014 | Satisfaction of charge 56 in full (4 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
30 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
30 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014 (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
16 January 2014 | Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages) |
16 January 2014 | Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 65 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 64 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 60 (11 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 62 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 61 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 56 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 55 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 64 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 57 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 59 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 58 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 58 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 56 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 61 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 65 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 63 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 55 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 63 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 59 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 57 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 60 (11 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 62 (10 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 52 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 53 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 52 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 53 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Brnjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Brnjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 34 (1 page) |
28 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 34 (1 page) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Ad 19/10/06--------- £ si 12500000@1=12500000 £ ic 1/12500001 (2 pages) |
10 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
10 November 2006 | Ad 19/10/06--------- £ si 12500000@1=12500000 £ ic 1/12500001 (2 pages) |
10 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (13 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (13 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Particulars of mortgage/charge (18 pages) |
22 September 2006 | Particulars of mortgage/charge (18 pages) |
22 September 2006 | Particulars of mortgage/charge (18 pages) |
22 September 2006 | Particulars of mortgage/charge (18 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Location of register of members (1 page) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
16 July 2005 | Particulars of mortgage/charge (12 pages) |
16 July 2005 | Particulars of mortgage/charge (11 pages) |
15 July 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | Particulars of mortgage/charge (29 pages) |
15 July 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | Particulars of mortgage/charge (29 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (11 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 10 norwich street london EC4A 1BD (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 10 norwich street london EC4A 1BD (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (6 pages) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |