Company NameGP Premises Limited
DirectorsOrla Marie Ball and Assura Cs Limited
Company StatusActive
Company Number03684111
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr David George Dodd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 09 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeppinge Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Director NameDr Robin Michael Hamilton Jenkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Dover Road
Canterbury
Kent
CT1 3JB
Secretary NameJennifer Elizabeth Dodd
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2012)
RoleSolicitor
Correspondence AddressHeppinge Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Director NameMrs Christine Patricia Dodd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4UA
Director NameMr John Patrick McConville
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Secretary NameAlison Ware
StatusResigned
Appointed06 December 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2018)
RoleCompany Director
Correspondence Address23 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4UA
Director NameMr Alexander George Pay
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(18 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(19 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2008)
Correspondence Address17 Hanover Square
London
W1S 1HU

Contact

Telephone01227 459378
Telephone regionCanterbury

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.9k at £0.01Gp Premises Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,843,341
Cash£821,973
Current Liabilities£1,355,749

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

21 August 2003Delivered on: 22 August 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of herne & broomfield surgery, broomfield road, herne bay, kent.
Outstanding
4 August 2003Delivered on: 9 August 2003
Persons entitled: The General Practice Finance Corporation Limited (Trustee)

Classification: Supplemental deed (being supplemetal to a deed of legal charge dated 25 january 2000)
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: F/H land herne & broomfield surgery, broomfield road, herne bay, kent and l/h offices at herne & broomfield surgery aforesaid together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
10 July 2003Delivered on: 11 July 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of new medical centre mill lane shepherdswell kent. See the mortgage charge document for full details.
Outstanding
18 November 2002Delivered on: 23 November 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: F/Hold land being part of holy trinity glebe,trinity sq,margate,kent together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Outstanding
29 October 2002Delivered on: 8 November 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: By way of legal mortgage the f/h property k/a the new medical centre, palm bay avenue, cliftonville, margate, kent, including all buildings, erections and fixtures and fixed plant and machinery;.
Outstanding
6 December 2012Delivered on: 8 December 2012
Persons entitled: Paydens Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all prsent and future rights, licences, guarantees, rents, deposits, contracts, goodwill and uncalled capital, book and other debts. By way of first floating charge, all the undertaking, property and assets see image for full details.
Outstanding
14 May 2010Delivered on: 26 May 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of land lying to the south of south west of st richards road deal kent see image for full details.
Outstanding
25 January 2008Delivered on: 31 January 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: Surgery site st richards road deal kent; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
10 April 2007Delivered on: 18 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 25 january 2000 and
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: Pharmacy quinlans yard kings road herne bay kent all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
10 April 2007Delivered on: 18 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all moneys from the company under the lease in respect of pharmacy quinlans yard kings road herne bay kent. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of pharmacy at dumpton park drive, ramsgate, kent. See the mortgage charge document for full details.
Outstanding
26 March 2007Delivered on: 30 March 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of beltinge & reculver surgery, reculver road, hillborough, herne bay.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of beltinge & reculver surgery, reculver road, hillborough, herne bay.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of surgery at dumpton park drive ramsgate kent. See the mortgage charge document for full details.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of surgery at dumpton park drive ramsgate kent. See the mortgage charge document for full details.
Outstanding
7 February 2007Delivered on: 15 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of balmoral surgery, canada road, deal, kent. See the mortgage charge document for full details.
Outstanding
7 February 2007Delivered on: 15 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 25 january 2000
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: Balmoral surgery, canada road, deal, kent together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: The General Practise Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of park surgery kings road herne bay kent. See the mortgage charge document for full details.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: The park surgery 116 kings road herne bay kent together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
11 January 2006Delivered on: 14 January 2006
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: F/H land on the north side of reculver road hillborough herne bay together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys deposited with the trustee.
Outstanding
6 May 2005Delivered on: 13 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: Dumpton park drive,ramsgate together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Outstanding
18 May 2004Delivered on: 19 May 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: The rights titles benefits and interests to all moneys due under the lease in respect of the medical centre trinity square margate kent. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the new surgery gore end farm birchington kent. See the mortgage charge document for full details.
Outstanding
19 January 2004Delivered on: 20 January 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of the new edical centre, palm bay avenue, cliftonville, margate, kent. See the mortgage charge document for full details.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the pharmacy at herne & broomfield surgery, broomfield road, herne bay, kent.
Outstanding
29 May 2002Delivered on: 30 May 2002
Satisfied on: 27 July 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the new surgery park farm ashford kent together with the assigned rights.
Fully Satisfied
9 August 2001Delivered on: 15 August 2001
Satisfied on: 27 July 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 25 january 2000.
Particulars: Freehold land at mill lane,shepherdswell,kent; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Fully Satisfied
11 May 2001Delivered on: 24 May 2001
Satisfied on: 27 July 2018
Persons entitled: The General Practice Finance Corporation Limitedas Trustee for Itself and the Other Lenders from Time to Time

Classification: Supplemental deed
Secured details: All moneys and indebtedness due or to become due from any group member to the chargee supplemental to the legal charge (the "principal deed") dated 25 january 2000.
Particulars: F/H land at gore end farm birchington kent together with all buildings and erections and fixtures and fixed plant and machinery the benefit of all existing leases. All monies deposited with the trustee.
Fully Satisfied
25 January 2000Delivered on: 28 January 2000
Satisfied on: 27 July 2018
Persons entitled: General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from g p premises limited and any company from time to time which is a holding company or subsidiary and any subsidiary undertaking or associate of any such company ("group member") to the general practice investment corporation limited as trustee for itself and other lenders ("trustee") or the trustee, norwich union PLC and any company which is a holding company or subsidiary or associate of any such company on any account whatsoever and in any manner whatsoever to the general practice finance corporation limited.
Particulars: The f/h land and doctors surgery premises at park farm ashford kent together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
7 January 2021Termination of appointment of Simon Paul Gould as a director on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Jayne Marie Cottam as a director on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Simon John Oborn as a director on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Patrick William Lowther as a director on 7 January 2021 (1 page)
19 October 2020Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (19 pages)
4 August 2020Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (22 pages)
26 September 2019Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages)
28 June 2019Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page)
3 June 2019Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page)
3 June 2019Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page)
9 May 2019Appointment of Claire Rick as a director on 18 April 2019 (2 pages)
9 May 2019Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages)
2 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
9 November 2018Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 July 2018Satisfaction of charge 11 in full (2 pages)
27 July 2018Satisfaction of charge 8 in full (2 pages)
27 July 2018Satisfaction of charge 29 in full (2 pages)
27 July 2018Satisfaction of charge 25 in full (1 page)
27 July 2018Satisfaction of charge 4 in full (1 page)
27 July 2018Satisfaction of charge 1 in full (2 pages)
27 July 2018Satisfaction of charge 2 in full (1 page)
27 July 2018Satisfaction of charge 9 in full (1 page)
27 July 2018Satisfaction of charge 27 in full (2 pages)
27 July 2018Satisfaction of charge 23 in full (1 page)
27 July 2018Appointment of Mr Paul Bryan Carroll as a director on 16 July 2018 (2 pages)
27 July 2018Satisfaction of charge 3 in full (1 page)
27 July 2018Satisfaction of charge 20 in full (2 pages)
27 July 2018Satisfaction of charge 26 in full (2 pages)
27 July 2018Satisfaction of charge 12 in full (2 pages)
27 July 2018Satisfaction of charge 22 in full (1 page)
27 July 2018Satisfaction of charge 5 in full (1 page)
27 July 2018Satisfaction of charge 24 in full (2 pages)
27 July 2018Satisfaction of charge 18 in full (2 pages)
27 July 2018Satisfaction of charge 28 in full (2 pages)
27 July 2018Satisfaction of charge 6 in full (2 pages)
27 July 2018Satisfaction of charge 10 in full (2 pages)
27 July 2018Satisfaction of charge 13 in full (1 page)
27 July 2018Satisfaction of charge 19 in full (2 pages)
27 July 2018Satisfaction of charge 21 in full (2 pages)
27 July 2018Satisfaction of charge 16 in full (2 pages)
27 July 2018Satisfaction of charge 14 in full (1 page)
27 July 2018Satisfaction of charge 17 in full (1 page)
27 July 2018Satisfaction of charge 7 in full (2 pages)
27 July 2018Satisfaction of charge 15 in full (2 pages)
26 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 July 2018Appointment of Mr Simon Gould as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Assura Cs Limited as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Patrick William Lowther as a director on 16 July 2018 (2 pages)
26 July 2018Termination of appointment of John Patrick Mcconville as a director on 16 July 2018 (1 page)
26 July 2018Appointment of Orla Ball as a director on 16 July 2018 (2 pages)
26 July 2018Termination of appointment of Alexander George Pay as a director on 16 July 2018 (1 page)
26 July 2018Termination of appointment of Alison Ware as a secretary on 16 July 2018 (1 page)
26 July 2018Appointment of Mr Spencer Adrian Kenyon as a director on 18 July 2018 (2 pages)
26 July 2018Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to The Brew House Greenalls Avenue Warrington WA4 6HL on 26 July 2018 (1 page)
26 July 2018Appointment of Mrs Jayne Marie Cottam as a director on 16 July 2018 (2 pages)
21 March 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Alexander George Pay as a director on 16 October 2017 (2 pages)
26 October 2017Appointment of Mr Alexander George Pay as a director on 16 October 2017 (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 78.58
(3 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 78.58
(3 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 December 2013 (16 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 December 2013 (16 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 78.58
  • ANNOTATION Clarification a second filing AR01 was registered on 20/01/15.
(3 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 78.58
  • ANNOTATION Clarification a second filing AR01 was registered on 20/01/15.
(3 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 78.58
(4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 78.58
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Appointment of Alison Ware as a secretary (2 pages)
14 February 2013Appointment of Alison Ware as a secretary (2 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from , Bank House Bank Street, Tonbridge, Kent, TN9 1BL on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Christine Dodd as a director (1 page)
24 December 2012Appointment of Mr John Patrick Mcconville as a director (2 pages)
24 December 2012Appointment of Mr John Patrick Mcconville as a director (2 pages)
24 December 2012Registered office address changed from , Bank House Bank Street, Tonbridge, Kent, TN9 1BL on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Robin Jenkins as a director (1 page)
24 December 2012Termination of appointment of Robin Jenkins as a director (1 page)
24 December 2012Termination of appointment of Jennifer Dodd as a secretary (1 page)
24 December 2012Termination of appointment of Jennifer Dodd as a secretary (1 page)
24 December 2012Termination of appointment of Christine Dodd as a director (1 page)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
8 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
14 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Director's details changed for Dr Robin Michael Hamilton Jenkins on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Dr Robin Michael Hamilton Jenkins on 29 August 2012 (2 pages)
7 June 2012Director's details changed for Dr Robin Michael Hamilton Jenkins on 24 April 2012 (2 pages)
7 June 2012Director's details changed for Dr Robin Michael Hamilton Jenkins on 24 April 2012 (2 pages)
22 December 2011Termination of appointment of David Dodd as a director (1 page)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of David Dodd as a director (1 page)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mrs Christine Patricia Dodd as a director (2 pages)
13 December 2011Appointment of Mrs Christine Patricia Dodd as a director (2 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 15/11/2011
(2 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 15/11/2011
(2 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 78.58
(4 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 78.58
(4 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
8 January 2010Secretary's details changed for Jennifer Elizabeth Dodd on 8 January 2010 (1 page)
8 January 2010Director's details changed for Dr Robin Michael Hamilton Jenkins on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Jennifer Elizabeth Dodd on 8 January 2010 (1 page)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Jennifer Elizabeth Dodd on 8 January 2010 (1 page)
8 January 2010Director's details changed for Dr Robin Michael Hamilton Jenkins on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David George Dodd on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David George Dodd on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Dr Robin Michael Hamilton Jenkins on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David George Dodd on 8 January 2010 (2 pages)
2 November 2009Registered office address changed from , Heppinge Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from , Heppinge Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from , Heppinge Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA on 2 November 2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from, 11 capital wharf, 50 wapping high street, london, E1W 1LY (1 page)
11 September 2009Registered office changed on 11/09/2009 from, 11 capital wharf, 50 wapping high street, london, E1W 1LY (1 page)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 February 2009Gbp ic 95/80\23/01/09\gbp sr [email protected]=15\ (2 pages)
8 February 2009Gbp ic 95/80\23/01/09\gbp sr [email protected]=15\ (2 pages)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
23 December 2008Declaration of shares redemption:auditor's report (3 pages)
23 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2008Declaration of shares redemption:auditor's report (3 pages)
17 October 2008Gbp ic 100/95\25/09/08\gbp sr [email protected]=5\ (1 page)
17 October 2008Gbp ic 100/95\25/09/08\gbp sr [email protected]=5\ (1 page)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2008Declaration of shares redemption:auditor's report (3 pages)
26 August 2008Declaration of shares redemption:auditor's report (3 pages)
26 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2008Div (1 page)
22 August 2008Resolutions
  • RES13 ‐ Division 19/08/2008
(1 page)
22 August 2008Div (1 page)
22 August 2008Resolutions
  • RES13 ‐ Division 19/08/2008
(1 page)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
4 January 2008Resolutions
  • RES13 ‐ Re co sec re ro 19/12/07
(1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: 5TH floor 17 hanover square, london, W1S 1HU (1 page)
4 January 2008Resolutions
  • RES13 ‐ Re co sec re ro 19/12/07
(1 page)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Return made up to 16/12/06; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Return made up to 16/12/06; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 16/12/05; full list of members (7 pages)
3 January 2006Return made up to 16/12/05; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 October 2005Memorandum and Articles of Association (19 pages)
4 October 2005Memorandum and Articles of Association (19 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 179 great portland street, london, W1W 5LS (1 page)
8 July 2004Registered office changed on 08/07/04 from: 179 great portland street london W1W 5LS (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
11 January 2004Return made up to 16/12/03; full list of members (7 pages)
11 January 2004Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street, london, W1N 6LS (2 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 16/12/00; full list of members (5 pages)
23 March 2001Return made up to 16/12/00; full list of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 16/12/99; full list of members (6 pages)
20 April 2000Return made up to 16/12/99; full list of members (6 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
16 December 1998Incorporation (22 pages)
16 December 1998Incorporation (22 pages)