Company NameHc-One (Nhp5) Limited
DirectorsDavid Andrew Smith and Jame Walter Tugendhat
Company StatusActive
Company Number05555758
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Jame Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2006)
RoleSecretary
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed24 August 2006(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 1 Basement
269 Magdalen Road Earlsfield
London
SW18 3NZ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMr Richard Neil Midmer
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 3 months after company formation)
Appointment Duration2 days (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameRachel Mortimer
NationalityBritish
StatusResigned
Appointed14 December 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Correspondence Address14 Huron Road
London
SW17 8RB
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 02 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address181 Seagrave Road
London
SW6 1ST
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 December 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Edwill Way
Beckenham
Kent
BR3 6RY
Secretary NameMs Lily Pang
NationalityMalaysian
StatusResigned
Appointed05 August 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2014)
RoleGroup Financial Controller
Correspondence Address9 Calbourne Road
London
SW12 8LW
Director NameMr Paul Hugh Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b St. Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Libra Careco Ch2 Propco Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,821,231
Net Worth£146,444,161
Current Liabilities£109,615,839

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

15 January 2007Delivered on: 1 February 2007
Satisfied on: 13 November 2014
Persons entitled: Credit Suisse

Classification: The share charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefits in respect of the charged property and all right title and interest to and in the charged property. See the mortgage charge document for full details.
Fully Satisfied
15 January 2007Delivered on: 7 March 2007
Satisfied on: 13 November 2014
Persons entitled: Credit Suisse London Branch

Classification: Standard security which was presented for registration in scotland on 23 february 2007 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 finavon court nursing home 5 carseburn road forfar angus t/no ANG39133, all and whole the subjects k/a linlithgow nursing home st ninians road linlithgow t/no WLN5498, all and whole the subjects k/a and forming riverside view nursing home clovisduveau drive dundee t/no ANG39137 (for further details of properties charged please see form 395). see the mortgage charge document for full details.
Fully Satisfied
15 January 2007Delivered on: 1 February 2007
Satisfied on: 13 November 2014
Persons entitled: Credit Suisse

Classification: The standard 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: Subjects k/a and forming finavon court nursing home 5 carseburn road forfar angus t/no ANG39133, subjects k/a linlithgow nursing home st ninians road linlithgow t/no WL5498, subjects k/s and forming riverside view nursing home clovisduveau drive dundeed t/no ANG39137 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 January 2007Delivered on: 30 January 2007
Satisfied on: 13 November 2014
Persons entitled: Credit Suisse, London Branch

Classification: A security deed
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: F/H property at 23 perryn road acton t/no AGL120649, f/h property at 216 martindale road hounslow t/no AGL54587, f/h property at 39 high street harefield uxbridge t/no AGL81832 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
12 December 2006Delivered on: 21 December 2006
Satisfied on: 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefits present and future, actual and contingent accruing in respect of the charged property and all the company's right, title and interest to and in the charged property. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 21 December 2006
Satisfied on: 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a 101 cheam road, sutton, surrey t/n SY229122 (k/a 101 cheam road) the f/h land k/a wingate lane, wheatley hill, county durham t/ns DU200015, DU200017, DU200018 and DU200019 k/a abbots court nursing home (for further details of property charged please refer to form 395) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 2005Delivered on: 10 November 2005
Satisfied on: 18 December 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on the 2ND november 2005 and
Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a fairview bannockburn t/n STG18536 all and whole the subjects k/a castle view glasgow road dumbarton t/n DMB63322 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
17 October 2005Delivered on: 20 October 2005
Satisfied on: 18 December 2006
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the secured parties 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 uncalled capital buildings fixtures plant and machinery. 101 cheam road sutton surrey t/no SY229122, abbots court nursing home wingate lane wheatley hill county durham t/nos DU200015, DU200017, DU200018 & DU200019, abergarw nursing home abergarw road abergarw brynmenyn bridgend t/nos WA762265 & WA766270. For details of further properties charged please refer to firm 395. see the mortgage charge document for full details.
Fully Satisfied
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: The real property including albion, 44 albion road and as further set out in clause 4.1 of, and part 1 of schedule 2 to, the debenture and described against the name of libra careco CH2 propco limited. For more details, please refer to the instrument.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 5 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: Subjects known as annfield nursing home annfield gardens stirling title number STG9911.
Outstanding
25 November 2014Delivered on: 5 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: Subjects known as linlithgow nursing home st ninians road linlithgow title number WLN5498.
Outstanding
25 November 2014Delivered on: 5 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: Subjects known as kyle court nursing home lochore avenue paisley title number REN82278.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming fairview nursing honme cowie road bannockburn scotland t/no STG18536.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a tranent nursing home bridge street/coalneuk court tranent scotland t/no ELN10589.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a riverside view clovis duveau drive dundee scotland t/no ANG39137.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a finavon court don street forfar scotland t/no ANG39133.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming castle view glasgow road dumbarton scotland t/no DMB63322.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Hcp, Inc

Classification: A registered charge
Particulars: All and whole the subjects k/a marino court drumfrochar road greenock scotland t/no REN85886.
Outstanding
12 November 2014Delivered on: 21 November 2014
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: Shardeloes ashtead woods road ashtead surrey please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 November 2014Delivered on: 20 November 2014
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

22 December 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 055557580011 in full (4 pages)
14 July 2017Satisfaction of charge 055557580019 in full (4 pages)
14 July 2017Satisfaction of charge 055557580010 in full (4 pages)
10 July 2017Registration of charge 055557580024, created on 30 June 2017 (47 pages)
7 July 2017Registration of charge 055557580023, created on 30 June 2017 (152 pages)
6 July 2017Registration of charge 055557580021, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 055557580022, created on 30 June 2017 (35 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 June 2017Satisfaction of charge 055557580017 in full (4 pages)
7 June 2017Satisfaction of charge 055557580015 in full (4 pages)
7 June 2017Satisfaction of charge 055557580013 in full (4 pages)
7 June 2017Satisfaction of charge 055557580016 in full (4 pages)
7 June 2017Satisfaction of charge 055557580020 in full (4 pages)
7 June 2017Satisfaction of charge 055557580014 in full (4 pages)
7 June 2017Satisfaction of charge 055557580018 in full (4 pages)
7 June 2017Satisfaction of charge 055557580012 in full (4 pages)
13 April 2017Full accounts made up to 30 September 2016 (23 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
16 May 2016Full accounts made up to 30 September 2015 (23 pages)
16 June 2015Full accounts made up to 30 September 2014 (24 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
26 January 2015Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 (1 page)
5 December 2014Termination of appointment of Lily Pang as a secretary on 12 November 2014 (1 page)
5 December 2014Appointment of Mr David Andrew Smith as a director on 12 November 2014 (2 pages)
5 December 2014Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 (1 page)
5 December 2014Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 (2 pages)
5 December 2014Registration of charge 055557580019, created on 25 November 2014 (12 pages)
5 December 2014Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 (1 page)
5 December 2014Registration of charge 055557580020, created on 25 November 2014 (12 pages)
5 December 2014Registration of charge 055557580018, created on 25 November 2014 (12 pages)
3 December 2014Registration of charge 055557580016, created on 25 November 2014 (12 pages)
3 December 2014Registration of charge 055557580017, created on 25 November 2014 (12 pages)
3 December 2014Registration of charge 055557580015, created on 25 November 2014 (12 pages)
3 December 2014Registration of charge 055557580013, created on 25 November 2014 (12 pages)
3 December 2014Registration of charge 055557580014, created on 25 November 2014 (11 pages)
3 December 2014Registration of charge 055557580012, created on 25 November 2014 (12 pages)
27 November 2014Resolutions
  • RES13 ‐ Agreements etc 12/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2014Registration of charge 055557580011, created on 12 November 2014 (270 pages)
20 November 2014Registration of charge 055557580010, created on 12 November 2014 (43 pages)
13 November 2014Satisfaction of charge 8 in full (2 pages)
13 November 2014Satisfaction of charge 7 in full (2 pages)
13 November 2014Satisfaction of charge 6 in full (2 pages)
13 November 2014Satisfaction of charge 9 in full (1 page)
24 June 2014Full accounts made up to 30 September 2013 (25 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
26 June 2013Full accounts made up to 30 September 2012 (23 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 30 September 2011 (21 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 30 September 2010 (21 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 30 September 2009 (22 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page)
16 November 2009Termination of appointment of Michael Grant as a director (1 page)
16 November 2009Appointment of Mr Paul Hugh Thompson as a director (2 pages)
17 August 2009Secretary appointed ms lily pang (1 page)
14 July 2009Appointment terminated director daniel nicholson (1 page)
14 July 2009Director appointed mr michael john grant (2 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 March 2009Full accounts made up to 30 September 2008 (21 pages)
19 January 2009Director appointed jeremy michael jorgen malherbe jensen (5 pages)
7 January 2009Appointment terminated director paul taylor (1 page)
7 January 2009Appointment terminated secretary rachel mortimer (1 page)
22 October 2008Full accounts made up to 30 September 2007 (23 pages)
30 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (3 pages)
15 June 2007Full accounts made up to 30 September 2006 (185 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page)
7 March 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (11 pages)
30 January 2007Particulars of mortgage/charge (31 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 135 bishopsgate london EC2M 3UR (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
21 December 2006Particulars of mortgage/charge (21 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
26 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 40 berkeley square london W1J 5AL (1 page)
31 March 2006New director appointed (9 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (9 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (6 pages)
30 March 2006Director resigned (1 page)
8 March 2006Company name changed tbg careco CH2 propco LIMITED\certificate issued on 08/03/06 (3 pages)
16 November 2005New director appointed (16 pages)
16 November 2005New director appointed (12 pages)
10 November 2005Particulars of mortgage/charge (11 pages)
2 November 2005Registered office changed on 02/11/05 from: 10 upper bank street london E14 5JJ (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed;new director appointed (12 pages)
2 November 2005New director appointed (7 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Memorandum and Articles of Association (19 pages)
20 October 2005Particulars of mortgage/charge (29 pages)
17 October 2005Company name changed gardendew LIMITED\certificate issued on 17/10/05 (2 pages)
7 September 2005Incorporation (25 pages)