Background WavePink WaveYellow Wave

HC-ONE (NHP8) LIMITED (03287983)

HC-ONE (NHP8) LIMITED (03287983) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HC-ONE (NHP8) LIMITED has been registered for 29 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
03287983
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC-ONE (NHP8) LIMITED

HC-ONE (NHP8) LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HC-ONE (NHP8) LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03287983

LTD Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

NHP SECURITIES NO. 2 LIMITED
From: 5 December 1996To: 24 August 2021
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Southgate House Archer Street Darlington County Durham DL3 6AH
From: 26 January 2015To: 7 November 2025
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: 5 December 1996To: 15 January 2010
Timeline

54 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Nov 09
Director Left
Nov 09
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 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 Cleared
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 Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 24 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 24 Oct 2025

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 06 Jan 1997
Resigned 30 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 08 Oct 2001
Resigned 31 Jan 2006

KILMARTIN, Adrian Robert

Resigned
Church Farm, BadmintonGL9 1HD
Secretary
Appointed 30 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
Secretary
Appointed 05 Dec 1996
Resigned 06 Jan 1997

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 22 Jan 1997
Resigned 21 Dec 1998

BERGBAUM, Arthur

Resigned
23 Pine Grove, LondonN20 8LB
Born December 1925
Director
Appointed 22 Jan 1997
Resigned 21 Dec 1998

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 07 Sept 2000
Resigned 25 Feb 2005

COLVIN, William

Resigned
1 Patterdale, West ByfleetKT14 6JN
Born March 1958
Director
Appointed 18 Jan 2000
Resigned 30 Jun 2000

DAVIES, William Jeremy

Resigned
The Manor House, ChippenhamSN15 5EH
Born June 1947
Director
Appointed 22 Jan 1997
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 06 Jan 1997
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 06 Jan 1997
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 22 Jan 1997
Resigned 21 Dec 1998

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

MIDMER, Richard Neil

Resigned
The Garden House, LondonSW14 8BG
Born July 1954
Director
Appointed 12 Dec 2006
Resigned 28 Jun 2007

MIDMER, Richard Neil

Resigned
The Garden House, LondonSW14 8BG
Born July 1954
Director
Appointed 13 Feb 2001
Resigned 25 Feb 2005

MOY, Neal St John

Resigned
1 Highberry, LeybourneME19 5QT
Born April 1967
Director
Appointed 03 Mar 2006
Resigned 12 Dec 2006

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 05 Apr 2005
Resigned 03 Mar 2006

Persons with significant control

4

1 Active
3 Ceased
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 21 Dec 2021
Ceased 21 Dec 2021
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 21 Dec 2021
Ceased 21 Dec 2021
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 21 Dec 2021
Archer Street, DarlingtonDL3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

298

Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Legacy
2 December 2025
ANNOTATIONANNOTATION
Legacy
2 December 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
20 November 2025
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
24 August 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 Create With Deed With Charge Number Charge Creation Date
29 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 Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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 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
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
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 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 Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
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
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
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
22 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 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
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 Full
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
10 March 2009
353353
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
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
287Change of Registered Office
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
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
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
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
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
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
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
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
10 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
155(6)a155(6)a
Legacy
31 October 2005
155(6)a155(6)a
Legacy
31 October 2005
155(6)a155(6)a
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
288cChange of Particulars
Legacy
17 May 2005
288cChange of Particulars
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
155(6)a155(6)a
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363sAnnual Return (shuttle)
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
4 March 2005
400400
Legacy
4 March 2005
400400
Legacy
3 March 2005
400400
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288cChange of Particulars
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
4 May 1999
288cChange of Particulars
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Legacy
19 April 1997
395Particulars of Mortgage or Charge
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
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
27 February 1997
395Particulars of Mortgage or Charge
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
13 February 1997
400400
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
400400
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
287Change of Registered Office
Legacy
10 January 1997
225Change of Accounting Reference Date
Resolution
10 January 1997
RESOLUTIONSResolutions
Incorporation Company
5 December 1996
NEWINCIncorporation