Darlington
County Durham
DL3 6AH
Director Name | Mr Jame Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Mr Paul Richard Aubery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Correspondence Address | 1 Malthouse Drive Regency Quay Chiswick London W4 2NR |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2006) |
Role | Secretary |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Basement 269 Magdalen Road Earlsfield London SW18 3NZ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Mr Richard Neil Midmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 days (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Rachel Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 14 Huron Road London SW17 8RB |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 181 Seagrave Road London SW6 1ST |
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chiswick Quay London W4 3UR |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Edwill Way Beckenham Kent BR3 6RY |
Secretary Name | Ms Lily Pang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 August 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2014) |
Role | Group Financial Controller |
Correspondence Address | 9 Calbourne Road London SW12 8LW |
Director Name | Mr Paul Hugh Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15b St. Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Libra Careco Ch2 Propco Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,821,231 |
Net Worth | £146,444,161 |
Current Liabilities | £109,615,839 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
15 January 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered 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 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
25 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 20 November 2014 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
22 December 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page) |
---|---|
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 055557580011 in full (4 pages) |
14 July 2017 | Satisfaction of charge 055557580019 in full (4 pages) |
14 July 2017 | Satisfaction of charge 055557580010 in full (4 pages) |
10 July 2017 | Registration of charge 055557580024, created on 30 June 2017 (47 pages) |
7 July 2017 | Registration of charge 055557580023, created on 30 June 2017 (152 pages) |
6 July 2017 | Registration of charge 055557580021, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 055557580022, created on 30 June 2017 (35 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Satisfaction of charge 055557580017 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580015 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580013 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580016 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580020 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580014 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580018 in full (4 pages) |
7 June 2017 | Satisfaction of charge 055557580012 in full (4 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 May 2016 | Full accounts made up to 30 September 2015 (23 pages) |
16 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 January 2015 | Registered 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 2014 | Termination of appointment of Lily Pang as a secretary on 12 November 2014 (1 page) |
5 December 2014 | Appointment of Mr David Andrew Smith as a director on 12 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 (1 page) |
5 December 2014 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 (2 pages) |
5 December 2014 | Registration of charge 055557580019, created on 25 November 2014 (12 pages) |
5 December 2014 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 (1 page) |
5 December 2014 | Registration of charge 055557580020, created on 25 November 2014 (12 pages) |
5 December 2014 | Registration of charge 055557580018, created on 25 November 2014 (12 pages) |
3 December 2014 | Registration of charge 055557580016, created on 25 November 2014 (12 pages) |
3 December 2014 | Registration of charge 055557580017, created on 25 November 2014 (12 pages) |
3 December 2014 | Registration of charge 055557580015, created on 25 November 2014 (12 pages) |
3 December 2014 | Registration of charge 055557580013, created on 25 November 2014 (12 pages) |
3 December 2014 | Registration of charge 055557580014, created on 25 November 2014 (11 pages) |
3 December 2014 | Registration of charge 055557580012, created on 25 November 2014 (12 pages) |
27 November 2014 | Resolutions
|
21 November 2014 | Registration of charge 055557580011, created on 12 November 2014 (270 pages) |
20 November 2014 | Registration of charge 055557580010, created on 12 November 2014 (43 pages) |
13 November 2014 | Satisfaction of charge 8 in full (2 pages) |
13 November 2014 | Satisfaction of charge 7 in full (2 pages) |
13 November 2014 | Satisfaction of charge 6 in full (2 pages) |
13 November 2014 | Satisfaction of charge 9 in full (1 page) |
24 June 2014 | Full accounts made up to 30 September 2013 (25 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page) |
16 November 2009 | Termination of appointment of Michael Grant as a director (1 page) |
16 November 2009 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
17 August 2009 | Secretary appointed ms lily pang (1 page) |
14 July 2009 | Appointment terminated director daniel nicholson (1 page) |
14 July 2009 | Director appointed mr michael john grant (2 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
19 January 2009 | Director appointed jeremy michael jorgen malherbe jensen (5 pages) |
7 January 2009 | Appointment terminated director paul taylor (1 page) |
7 January 2009 | Appointment terminated secretary rachel mortimer (1 page) |
22 October 2008 | Full accounts made up to 30 September 2007 (23 pages) |
30 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (185 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (11 pages) |
30 January 2007 | Particulars of mortgage/charge (31 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 135 bishopsgate london EC2M 3UR (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Particulars of mortgage/charge (21 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
26 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 40 berkeley square london W1J 5AL (1 page) |
31 March 2006 | New director appointed (9 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (5 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (9 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (6 pages) |
30 March 2006 | Director resigned (1 page) |
8 March 2006 | Company name changed tbg careco CH2 propco LIMITED\certificate issued on 08/03/06 (3 pages) |
16 November 2005 | New director appointed (16 pages) |
16 November 2005 | New director appointed (12 pages) |
10 November 2005 | Particulars of mortgage/charge (11 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New secretary appointed;new director appointed (12 pages) |
2 November 2005 | New director appointed (7 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Memorandum and Articles of Association (19 pages) |
20 October 2005 | Particulars of mortgage/charge (29 pages) |
17 October 2005 | Company name changed gardendew LIMITED\certificate issued on 17/10/05 (2 pages) |
7 September 2005 | Incorporation (25 pages) |