Background WavePink WaveYellow Wave

NHP LIMITED (02798607)

NHP LIMITED (02798607) is a dissolved UK company. incorporated on 11 March 1993. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NHP LIMITED has been registered for 33 years. Current directors include SMITH, David Andrew, Mr., TUGENDHAT, James Walter.

Company Number
02798607
Status
dissolved
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
Southgate House, Darlington, DL3 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, David Andrew, Mr., TUGENDHAT, James Walter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHP LIMITED

NHP LIMITED is an dissolved company incorporated on 11 March 1993 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NHP LIMITED was registered 33 years ago.(SIC: 70100)

Status

dissolved

Active since 33 years ago

Company No

02798607

LTD Company

Age

33 Years

Incorporated 11 March 1993

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 21 May 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NHP PLC
From: 14 August 1998To: 7 April 2005
NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY
From: 11 March 1993To: 14 August 1998
Contact
Address

Southgate House Archer Street Darlington, DL3 6AH,

Previous Addresses

C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR
From: 15 January 2010To: 26 January 2015
25 Hanover Square London W1S 1JF
From: 11 March 1993To: 15 January 2010
Timeline

39 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Nov 09
Director Left
Nov 09
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Feb 20
Director Joined
Sept 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Update
Nov 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SMITH, David Andrew, Mr.

Active
Archer Street, DarlingtonDL3 6AH
Born March 1974
Director
Appointed 12 Nov 2014

TUGENDHAT, James Walter

Active
Archer Street, DarlingtonDL3 6AH
Born April 1971
Director
Appointed 14 Sept 2020

CURRIE, Delphine Anne

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 29 Nov 2001
Resigned 25 Feb 2005

FLETCHER, Rachel Elizabeth

Resigned
Flat 1 Basement, LondonSW18 3NZ
Secretary
Appointed 24 Aug 2006
Resigned 12 Dec 2006

FRANCIS, Daniel Fernley

Resigned
Bartley Lodge 11 Marlborough Road, EastleighSO53 5DJ
Secretary
Appointed 16 Sept 1994
Resigned 05 Oct 1998

GRAHAM, Annabel Susan

Resigned
9 Manor Mount, LondonSE23 3PY
Secretary
Appointed 03 Mar 2006
Resigned 24 Aug 2006

KAUL, Sheila

Resigned
35 Princes Court, WembleyHA9 7JJ
Secretary
Appointed 15 Jan 2001
Resigned 31 Jan 2006

KILMARTIN, Adrian Robert

Resigned
Church Farm, BadmintonGL9 1HD
Secretary
Appointed 01 Oct 1998
Resigned 29 Nov 2001

MIDMER, Richard Neil

Resigned
The Garden House, LondonSW14 8BG
Secretary
Appointed 12 Dec 2006
Resigned 14 Dec 2006

MIDMER, Richard Neil

Resigned
The Garden House, LondonSW14 8BG
Secretary
Appointed 31 Jan 2006
Resigned 03 Mar 2006

MORTIMER, Rachel

Resigned
14 Huron Road, LondonSW17 8RB
Secretary
Appointed 14 Dec 2006
Resigned 19 Dec 2008

PANG, Lily

Resigned
Calbourne Road, LondonSW12 8LW
Secretary
Appointed 05 Aug 2009
Resigned 12 Nov 2014

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 11 Mar 1993
Resigned 16 Sept 1994

ADEY, John Fuller

Resigned
The Old Malt House, MarlboroughSN8 2DW
Born May 1941
Director
Appointed 20 Jan 1999
Resigned 02 Sept 1999

AUBERY, Paul Richard

Resigned
1 Malthouse Drive Regency Quay, LondonW4 2NR
Born April 1964
Director
Appointed 03 Mar 2006
Resigned 12 Dec 2006

BARATTA, Joseph Patrick

Resigned
Park Avenue, New York
Born January 1971
Director
Appointed 25 Feb 2005
Resigned 05 Apr 2005

BENSON, David Frederick

Resigned
24 Middleton Road, Boxford01921
Born April 1949
Director
Appointed 21 Aug 1996
Resigned 07 Mar 2001

BERGBAUM, Arthur

Resigned
23 Pine Grove, LondonN20 8LB
Born December 1925
Director
Appointed 19 Jul 1994
Resigned 15 Feb 2002

BLITZER, David Scott

Resigned
5 Priory Walk, LondonSW10 9SP
Born September 1969
Director
Appointed 25 Feb 2005
Resigned 05 Apr 2005

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 03 Mar 2006
Resigned 12 Dec 2006

COLVIN, William

Resigned
1 Patterdale, West ByfleetKT14 6JN
Born March 1958
Director
Appointed 01 Jun 2005
Resigned 03 Mar 2006

COLVIN, William

Resigned
1 Patterdale, West ByfleetKT14 6JN
Born March 1958
Director
Appointed 18 Jan 2000
Resigned 25 Feb 2005

DAVIES, William Jeremy

Resigned
The Manor House, ChippenhamSN15 5EH
Born June 1947
Director
Appointed 18 May 1993
Resigned 29 Nov 2001

EIGHTEEN, Stephen Brian

Resigned
Flat 56 Cinnabar Wharf Central, LondonE1W 1NQ
Born June 1958
Director
Appointed 03 Mar 2006
Resigned 12 Dec 2006

ELLERT, Richard John

Resigned
Cami Del Padro 10, Barcelona
Born January 1946
Director
Appointed 18 May 1993
Resigned 31 Aug 2000

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 03 Mar 2006
Resigned 12 Dec 2006

FRANCIS, Daniel Fernley

Resigned
Bartley Lodge 11 Marlborough Road, EastleighSO53 5DJ
Born January 1949
Director
Appointed 22 Jul 1993
Resigned 30 Sept 2003

GRANT, Michael John

Resigned
Edwill Way, BeckenhamBR3 6RY
Born August 1953
Director
Appointed 02 Jul 2009
Resigned 06 Nov 2009

HARGRAVE, David Grant

Resigned
Trench Hill, StroudGL6 6TZ
Born April 1951
Director
Appointed 01 May 1996
Resigned 14 May 2001

HENDERSON, Ronald Andrew

Resigned
Frankleigh, WokingGU22 0JH
Born February 1946
Director
Appointed 06 Dec 2001
Resigned 25 Feb 2005

HOLLENDONER, Nancy Jane

Resigned
30 Eccleston Square, LondonSW1V 1NZ
Born March 1955
Director
Appointed 27 Feb 2003
Resigned 25 Feb 2005

HUTCHENS, James Justin

Resigned
Archer Street, DarlingtonDL3 6AH
Born September 1974
Director
Appointed 21 Sept 2017
Resigned 05 Feb 2020

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 19 Dec 2008
Resigned 12 Nov 2014

LAING, John Martin Kirby, Sir

Resigned
49 Gloucester Square, LondonW2 2TQ
Born January 1942
Director
Appointed 21 Dec 1998
Resigned 25 Feb 2005

MCGURK, Anthony Justin Gerard

Resigned
32 College Road, Norwich
Born June 1961
Nominee director
Appointed 11 Mar 1993
Resigned 18 May 1993

Persons with significant control

1

Archer Street, DarlingtonDL3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

399

Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 November 2021
SH19Statement of Capital
Legacy
4 November 2021
SH20SH20
Legacy
4 November 2021
CAP-SSCAP-SS
Resolution
4 November 2021
RESOLUTIONSResolutions
Resolution
4 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
353353
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
353353
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)a155(6)a
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)a155(6)a
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)a155(6)a
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
31 October 2005
155(6)b155(6)b
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 October 2005
AUDAUD
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
2 June 2005
155(6)b155(6)b
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
155(6)a155(6)a
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
7 April 2005
CERT10CERT10
Resolution
7 April 2005
RESOLUTIONSResolutions
Re Registration Memorandum Articles
7 April 2005
MARMAR
Legacy
7 April 2005
5353
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288cChange of Particulars
Legacy
13 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
15 July 2004
88(2)R88(2)R
Legacy
15 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
26 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
15 May 2004
288cChange of Particulars
Legacy
6 May 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
7 August 2003
288cChange of Particulars
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Accounts With Accounts Type Group
26 June 2003
AAAnnual Accounts
Legacy
19 May 2003
353a353a
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
88(2)R88(2)R
Legacy
29 January 2003
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
29 June 2002
288cChange of Particulars
Legacy
26 June 2002
287Change of Registered Office
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
123Notice of Increase in Nominal Capital
Legacy
21 May 2002
PROSPPROSP
Statement Of Affairs
10 May 2002
SASA
Legacy
10 May 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Statement Of Affairs
18 April 2002
SASA
Accounts With Accounts Type Group
19 March 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
5 March 2002
MEM/ARTSMEM/ARTS
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288cChange of Particulars
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
288cChange of Particulars
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
21 March 2001
SASA
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
123Notice of Increase in Nominal Capital
Legacy
16 May 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
15 April 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
353353
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288cChange of Particulars
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
122122
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
PROSPPROSP
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
88(2)R88(2)R
Legacy
16 January 1998
88(2)R88(2)R
Memorandum Articles
31 December 1997
MEM/ARTSMEM/ARTS
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
PROSPPROSP
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Certificate Capital Reduction Share Premium
10 July 1997
CERT19CERT19
Court Order
10 July 1997
OCOC
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 November 1996
AAAnnual Accounts
Accounts With Accounts Type Interim
2 October 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
23 August 1996
88(2)R88(2)R
Legacy
20 August 1996
88(2)R88(2)R
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
PROSPPROSP
Legacy
4 July 1996
PROSPPROSP
Accounts With Accounts Type Interim
30 June 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Memorandum Articles
20 December 1995
MEM/ARTSMEM/ARTS
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
17 November 1995
287Change of Registered Office
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
353353
Legacy
13 March 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
PROSPPROSP
Memorandum Articles
9 February 1995
MEM/ARTSMEM/ARTS
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
225(1)225(1)
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Authorisation To Commence Business Borrow
26 October 1994
CERT8CERT8
Application To Commence Business
26 October 1994
117117
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
10 October 1994
122122
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
10 October 1994
88(2)R88(2)R
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Legacy
5 October 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
287Change of Registered Office
Legacy
26 July 1994
288288
Legacy
15 March 1994
363b363b
Legacy
4 August 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Incorporation Company
11 March 1993
NEWINCIncorporation