Company NameFSHC Properties (CH2) Limited
DirectorAllan John Hayward
Company StatusActive
Company Number05458857
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(9 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration1 month (resigned 30 June 2005)
RoleSecretary
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.5m at £1Fshc Properties (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,390,000
Net Worth-£166,681,000
Current Liabilities£545,679,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

28 June 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

18 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
11 January 2024Full accounts made up to 31 December 2022 (30 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
29 September 2023Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages)
29 September 2023Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
26 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (31 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages)
18 August 2022Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
5 August 2022S1096 Court Order to Rectify (3 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 054588570069 (5 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 054588570070 (5 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 December 2021Full accounts made up to 31 December 2020 (33 pages)
3 September 2021Registration of charge 054588570070, created on 27 August 2021 (54 pages)
27 August 2021Registration of charge 054588570069, created on 27 August 2021 (54 pages)
25 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 December 2019 (31 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 54 (5 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
6 July 2020Full accounts made up to 31 December 2018 (29 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
24 December 2019Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
22 October 2019Satisfaction of charge 63 in full (4 pages)
8 July 2019Notification of a person with significant control statement (2 pages)
8 July 2019Cessation of Guy Hands as a person with significant control on 15 March 2018 (1 page)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2018Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
25 November 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
25 November 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
15 November 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (10 pages)
15 November 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (10 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Part of the property or undertaking has been released and no longer forms part of charge 62 (5 pages)
7 August 2017Satisfaction of charge 57 in full (4 pages)
7 August 2017Part of the property or undertaking has been released and no longer forms part of charge 62 (5 pages)
7 August 2017Satisfaction of charge 57 in full (4 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
8 May 2017Registration of charge 054588570068, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 054588570068, created on 3 May 2017 (7 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570067 (5 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 054588570066 (5 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 April 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
17 January 2017Director's details changed for Brnjamin Robert Taberner on 26 March 2010 (2 pages)
17 January 2017Director's details changed for Brnjamin Robert Taberner on 26 March 2010 (2 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
3 November 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
3 November 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,500,001
(5 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,500,001
(5 pages)
15 April 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
15 April 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
8 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
8 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
7 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
7 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
6 January 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
6 January 2016Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
15 October 2015Registration of charge 054588570066, created on 7 October 2015 (17 pages)
15 October 2015Registration of charge 054588570067, created on 7 October 2015 (18 pages)
15 October 2015Registration of charge 054588570066, created on 7 October 2015 (17 pages)
15 October 2015Registration of charge 054588570067, created on 7 October 2015 (18 pages)
15 October 2015Registration of charge 054588570067, created on 7 October 2015 (18 pages)
15 October 2015Registration of charge 054588570066, created on 7 October 2015 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,500,001
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,500,001
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Brnjamin Robert Taberner on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Brnjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
17 November 2014Satisfaction of charge 56 in full (4 pages)
17 November 2014Satisfaction of charge 56 in full (4 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Resolutions
  • RES13 ‐ Approve disposal and sale agreement/ authority to waive conditions of clause 5 03/07/2014
(4 pages)
6 August 2014Resolutions
  • RES13 ‐ Approve disposal and sale agreement/ authority to waive conditions of clause 5 03/07/2014
(4 pages)
30 July 2014Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
30 July 2014Part of the property or undertaking has been released and no longer forms part of charge 53 (5 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014 (1 page)
16 June 2014Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014 (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500,001
(7 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500,001
(7 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
16 January 2014Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages)
16 January 2014Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director on 4 November 2013 (1 page)
11 November 2013Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director on 4 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 65 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 64 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 60 (11 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 62 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 61 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 56 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 55 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 64 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 57 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 59 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 58 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 58 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 56 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 61 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 65 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 63 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 55 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 63 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 59 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 57 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 60 (11 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 62 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 52 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 53 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 52 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 53 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Brnjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Brnjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 34 (1 page)
28 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 34 (1 page)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Ad 19/10/06--------- £ si 12500000@1=12500000 £ ic 1/12500001 (2 pages)
10 November 2006Nc inc already adjusted 19/10/06 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006Nc inc already adjusted 19/10/06 (1 page)
10 November 2006Ad 19/10/06--------- £ si 12500000@1=12500000 £ ic 1/12500001 (2 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (13 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (13 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
22 September 2006Particulars of mortgage/charge (18 pages)
22 September 2006Particulars of mortgage/charge (18 pages)
22 September 2006Particulars of mortgage/charge (18 pages)
22 September 2006Particulars of mortgage/charge (18 pages)
22 May 2006Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of register of members (1 page)
31 October 2005Particulars of mortgage/charge (4 pages)
31 October 2005Particulars of mortgage/charge (4 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
16 July 2005Particulars of mortgage/charge (12 pages)
16 July 2005Particulars of mortgage/charge (11 pages)
15 July 2005Particulars of mortgage/charge (10 pages)
15 July 2005Particulars of mortgage/charge (10 pages)
15 July 2005Particulars of mortgage/charge (29 pages)
15 July 2005Particulars of mortgage/charge (10 pages)
15 July 2005Particulars of mortgage/charge (10 pages)
15 July 2005Particulars of mortgage/charge (29 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (11 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
9 June 2005Registered office changed on 09/06/05 from: 10 norwich street london EC4A 1BD (1 page)
9 June 2005Registered office changed on 09/06/05 from: 10 norwich street london EC4A 1BD (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 June 2005New director appointed (6 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (6 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (6 pages)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)