Background WavePink WaveYellow Wave

MPT 30 (PADDOCKS HOSPITAL) LIMITED (05783504)

MPT 30 (PADDOCKS HOSPITAL) LIMITED (05783504) is an active UK company. incorporated on 18 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPT 30 (PADDOCKS HOSPITAL) LIMITED has been registered for 19 years. Current directors include HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles.

Company Number
05783504
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
Floor 6 61 Curzon Street, London, W1J 8PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPT 30 (PADDOCKS HOSPITAL) LIMITED

MPT 30 (PADDOCKS HOSPITAL) LIMITED is an active company incorporated on 18 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPT 30 (PADDOCKS HOSPITAL) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05783504

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

GHG 30 (PADDOCKS HOSPITAL) LIMITED
From: 7 November 2006To: 5 February 2020
PANTOMIME PROPCO 30 LIMITED
From: 18 April 2006To: 7 November 2006
Contact
Address

Floor 6 61 Curzon Street London, W1J 8PD,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 12 September 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 5 February 2020To: 30 March 2020
Hamilton Centre Rodney Way Chelmsford CM1 3BY England
From: 5 March 2019To: 5 February 2020
Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England
From: 15 November 2017To: 5 March 2019
C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England
From: 24 June 2015To: 15 November 2017
7 Albemarle Street London W1S 4HQ
From: 16 August 2013To: 24 June 2015
C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England
From: 9 April 2013To: 16 August 2013
4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF
From: 18 April 2006To: 9 April 2013
Timeline

74 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Capital Update
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Owner Exit
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Funding Round
Mar 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Capital Update
Mar 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 25
Owner Exit
Jan 26
3
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANNA, James Kevin

Active
61 Curzon Street, LondonW1J 8PD
Born September 1972
Director
Appointed 08 Jan 2020

O’DONNELL, Conor

Active
61 Curzon Street, LondonW1J 8PD
Born August 1990
Director
Appointed 31 Jul 2024

SALMON, Charles

Active
61 Curzon Street, LondonW1J 8PD
Born July 1991
Director
Appointed 31 Jul 2024

MANN, Muhammad Khawar Amin

Resigned
64 Lillieshall Road, LondonSW4 0LP
Secretary
Appointed 18 Apr 2006
Resigned 30 Jun 2006

SMITH, Christoffel

Resigned
4 Horton Crescent, EpsomKT19 8AA
Secretary
Appointed 30 Jun 2006
Resigned 20 Sept 2007

VICKERY, Catherine Mary Jane

Resigned
Clarence Road, LondonSW19 8QD
Secretary
Appointed 20 Sept 2007
Resigned 19 Apr 2013

CITCO MANAGEMENT (UK) LIMITED

Resigned
York Place, EdinburghEH1 3EB
Corporate secretary
Appointed 07 Jul 2013
Resigned 23 Jun 2015

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 23 Jun 2015
Resigned 04 Feb 2020

PRAXIS SECRETARIES (UK) LIMITED

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 04 Feb 2020
Resigned 31 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2006
Resigned 18 Apr 2006

BARBER-LOMAX, James Joshua

Resigned
1 Lumley Street, LondonW1K 6JE
Born April 1984
Director
Appointed 08 Jan 2020
Resigned 31 Dec 2021

BLANK, Jason Marshall

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born August 1971
Director
Appointed 01 Feb 2012
Resigned 23 Jan 2013

BLANK, Jason Marshall

Resigned
The Manor House, SalisburySP3 5NL
Born August 1971
Director
Appointed 30 Jun 2006
Resigned 19 Jul 2007

BONINELLI, Italia

Resigned
5 Constance Road, Bedfordview
Born March 1956
Director
Appointed 30 Jun 2006
Resigned 31 Dec 2006

COLE, Brian Roy

Resigned
Albemarle Street, LondonW1S 4HQ
Born January 1969
Director
Appointed 05 Jan 2012
Resigned 21 Aug 2013

COLLIER, Stephen John

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born May 1957
Director
Appointed 29 Apr 2008
Resigned 31 May 2011

DA COSTA, Melanie Sandra Fernandes

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born August 1972
Director
Appointed 08 Jan 2010
Resigned 29 Feb 2012

DAVIS, Ingrid Marion

Resigned
35 Lotus Street,, Sandton
Born April 1953
Director
Appointed 30 Jun 2006
Resigned 08 Jan 2010

DUGGINS, David

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born December 1955
Director
Appointed 05 Jul 2013
Resigned 08 Jan 2020

DYSON, Steven Lewis

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born May 1973
Director
Appointed 05 Jan 2012
Resigned 05 Jul 2013

FIRMAN, Vaughan Erris

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born March 1963
Director
Appointed 27 Nov 2008
Resigned 21 Jul 2011

FRIEDLAND, Richard Harold, Dr

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born October 1961
Director
Appointed 30 Jun 2006
Resigned 29 Feb 2012

GIBSON, Keith Norman

Resigned
Albemarle Street, LondonW1S 4HQ
Born September 1970
Director
Appointed 29 Feb 2012
Resigned 19 Aug 2013

HAMNER, Stephanie Carroll

Resigned
61 Curzon Street, LondonW1J 8PD
Born August 1992
Director
Appointed 31 Dec 2021
Resigned 13 Nov 2025

JAMMINE, Azar Paul Hindelly, Dr

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1949
Director
Appointed 29 Feb 2012
Resigned 19 Aug 2013

JONES, Ian Martin Lloyd

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born December 1960
Director
Appointed 25 Jul 2006
Resigned 05 Jan 2012

JONES, Ian Martin Lloyd

Resigned
Hewland House Farm, LeedsLS21 1PS
Born December 1960
Director
Appointed 18 Apr 2006
Resigned 30 Jun 2006

KING, Christopher

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born July 1966
Director
Appointed 30 Jun 2006
Resigned 21 Aug 2009

KUSCUS, Martin John

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1955
Director
Appointed 29 Feb 2012
Resigned 19 Aug 2013

LEVIN, Hymie Reuvin

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born April 1945
Director
Appointed 30 Jun 2006
Resigned 29 Feb 2012

LIVINGSTONE, Richard John

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 05 Jan 2012

MANN, Muhammad Khawar Amin

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born October 1967
Director
Appointed 25 Jul 2006
Resigned 05 Jan 2012

MANN, Muhammad Khawar Amin

Resigned
64 Lillieshall Road, LondonSW4 0LP
Born October 1967
Director
Appointed 18 Apr 2006
Resigned 30 Jun 2006

MARKS, David Benjamin

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born June 1969
Director
Appointed 19 Jul 2007
Resigned 01 Feb 2012

NELSON, Peter

Resigned
7 Bedford Avenue, Johannesburg
Born July 1954
Director
Appointed 30 Jun 2006
Resigned 27 Nov 2008

Persons with significant control

4

1 Active
3 Ceased
Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023

Medical Properties Trust, Inc.

Ceased
Urban Center Drive, Birmingham, Al 35242

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 14 Jun 2023
Rodney Way, ChelmsfordCM1 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020
Boulevard De La Petrusse, LuxembourgL-2330

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Legacy
13 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2022
SH19Statement of Capital
Legacy
8 March 2022
SH20SH20
Legacy
8 March 2022
CAP-SSCAP-SS
Resolution
8 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 September 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 July 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2015
AP04Appointment of Corporate Secretary
Legacy
25 June 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 June 2015
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 June 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
4 June 2015
CERT15CERT15
Legacy
4 June 2015
OC138OC138
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Auditors Resignation Company
24 March 2015
AUDAUD
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 August 2013
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company
16 August 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Move Registers To Sail Company
8 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
25 January 2008
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288bResignation of Director or Secretary
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
88(2)R88(2)R
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
288bResignation of Director or Secretary
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
18 April 2006
NEWINCIncorporation