NHP SECURITIES NO.8 LIMITED
Overview
Company Name | NHP SECURITIES NO.8 LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC027205 |
External Registration Number | 74211 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is NHP SECURITIES NO.8 LIMITED located?
Registered Office Address | 47 Esplanade St Helier JE1 0BD Jersey Channel Islands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NHP SECURITIES NO.8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
NHP SECURITIES NO.8 LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | The Company Holds Long Leasehold Interests In Properties. |
Legal Form | Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | The Companies (Jersey) Law 1991 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Companies Registry, Jersey Financial Services Commission |
Company Number | 74211 |
What are the latest filings for NHP SECURITIES NO.8 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Closure of UK establishment(s) BR009127 and overseas company FC027205 on Dec 20, 2021 | 2 pages | OSDS01 | ||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||
Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020 | 3 pages | OSAP01 | ||||||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||
Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020 | 2 pages | OSTM01 | ||||||
Full accounts made up to Sep 30, 2018 | 14 pages | AA | ||||||
Appointment of Mr James Justin Hutchens as a director on Sep 26, 2017 | 4 pages | OSAP01 | ||||||
| ||||||||
Secretary's details changed for Dominion Corporate Services Limited on Oct 01, 2017 | 4 pages | OSCH06 | ||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||
Appointment of Mr James Justin Hutchens as a director on Oct 06, 2017 | 4 pages | OSAP01 | ||||||
| ||||||||
Termination of appointment of Chaitanya Bhupendra Patel as a director on Oct 06, 2017 | 2 pages | OSTM01 | ||||||
Details changed for a UK establishment - BR009127 Address Change Liberty house 222 regent street, london, W1B 5TR,Sep 19, 2017 | 3 pages | OSCH01 | ||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on Feb 06, 2015 | 2 pages | OSTM01 | ||||||
Appointment of Chaitanya Bhupendra Patel as a director on Feb 06, 2015 | 3 pages | OSAP01 | ||||||
Termination of appointment of Paul Hugh Thompson as a director on Feb 06, 2015 | 2 pages | OSTM01 | ||||||
Appointment of Mr David Andrew Smith as a director on Feb 06, 2015 | 3 pages | OSAP01 | ||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||
Who are the officers of NHP SECURITIES NO.8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRESTBRIDGE CORPORATE SERVICES LIMITED | Secretary | 47 Esplanade St Helier Je1 0bd Jersey | 117626320003 | |||||||
SMITH, David Andrew, Mr. | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | Director | 147997950001 | ||||
TUGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | Director | 218306870001 | ||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||
GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | Company Director | 141668610001 | ||||
HENDERSON-CLELAND, Hugh | Director | 91 Carlton Avenue Dulwich SE21 7DF London | British | Banker | 117624980001 | |||||
HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | American | None | 238334580002 | ||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Consultant | 108268030003 | ||||
MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | Company Director | 110640170001 | ||||
MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | Bank Employee | 98781970001 | |||||
NICHOLSON, Daniel Christopher | Director | 181 Seagrave Road SW6 1ST London | England | British | Chartered Surveyor | 77890230001 | ||||
PATEL, Chaitanya Bhupendra | Director | Archer Street DL3 4AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | Director | 63915280004 | ||||
TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | Principal | 71978710001 | ||||
THOMPSON, Paul Hugh | Director | St Johns Road TN13 3LR Sevenoaks 15b Kent | England | British | Consultant | 100977220001 |
Does NHP SECURITIES NO.8 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A standard security which was presented for registration in scotland on the 12/03/2007 and | Created On Jan 15, 2007 Delivered On Mar 27, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenants interest in the lease between nhp securities no 3 limited and nhp securities no 9 limited registered over the property STG29844. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
The standard security | Created On Jan 15, 2007 Delivered On Feb 01, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Annfield house annfield place stirling t/no STG29844. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security deed | Created On Jan 15, 2007 Delivered On Jan 30, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property at aston house nursing home 26 angel lane hayes t/no AGL72468, l/h property at lady astor house nursing home burlington road slough t/no BK359782, l/h property at victoria house residential nursing home bath lane stockton on tees t/no CE150702 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Dec 12, 2006 Delivered On Dec 21, 2006 | Satisfied | Amount secured All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars St lukes road, pallion, sunderland overiding lease t/n TY356102 (k/a ashton grange residential nursing home) 26 angel lane, hayes, middlesex overiding lease t/n AGL72468 (k/a aston house nursing home) dove street, salem, oldham, greater manchester overiding lease t/n GM821864 (k/a avalon park nursing home) (for further details of property charged please refer to form 395) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0