NHP SECURITIES NO.8 LIMITED

NHP SECURITIES NO.8 LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNHP SECURITIES NO.8 LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC027205
    External Registration Number74211
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is NHP SECURITIES NO.8 LIMITED located?

    Registered Office Address
    47 Esplanade
    St Helier
    JE1 0BD Jersey
    Channel Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NHP SECURITIES NO.8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    NHP SECURITIES NO.8 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThe Company Holds Long Leasehold Interests In Properties.
    Legal FormCompany Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredCompanies Registry, Jersey Financial Services Commission
    Company Number74211

    What are the latest filings for NHP SECURITIES NO.8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR009127 and overseas company FC027205 on Dec 20, 2021

    2 pagesOSDS01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2018

    14 pagesAA

    Appointment of Mr James Justin Hutchens as a director on Sep 26, 2017

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Mar 15, 2018Clarification THIS DOCUMENT IS A SECOND FILING OF THE FORM OSAP01 REGISTERED ON 23/10/2017.

    Secretary's details changed for Dominion Corporate Services Limited on Oct 01, 2017

    4 pagesOSCH06

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Appointment of Mr James Justin Hutchens as a director on Oct 06, 2017

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Mar 15, 2018Clarification A second filed OSAP01 was registered on 15/03/2018

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Oct 06, 2017

    2 pagesOSTM01

    Details changed for a UK establishment - BR009127 Address Change Liberty house 222 regent street, london, W1B 5TR,Sep 19, 2017

    3 pagesOSCH01

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on Feb 06, 2015

    2 pagesOSTM01

    Appointment of Chaitanya Bhupendra Patel as a director on Feb 06, 2015

    3 pagesOSAP01

    Termination of appointment of Paul Hugh Thompson as a director on Feb 06, 2015

    2 pagesOSTM01

    Appointment of Mr David Andrew Smith as a director on Feb 06, 2015

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Who are the officers of NHP SECURITIES NO.8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESTBRIDGE CORPORATE SERVICES LIMITED
    47 Esplanade
    St Helier
    Je1 0bd
    Jersey
    Secretary
    47 Esplanade
    St Helier
    Je1 0bd
    Jersey
    117626320003
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritishDirector147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritishDirector218306870001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritishCompany Director141668610001
    HENDERSON-CLELAND, Hugh
    91 Carlton Avenue
    Dulwich
    SE21 7DF London
    Director
    91 Carlton Avenue
    Dulwich
    SE21 7DF London
    BritishBanker117624980001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanNone238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishConsultant108268030003
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishCompany Director110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    NICHOLSON, Daniel Christopher
    181 Seagrave Road
    SW6 1ST London
    Director
    181 Seagrave Road
    SW6 1ST London
    EnglandBritishChartered Surveyor77890230001
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 4AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 4AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritishDirector63915280004
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritishPrincipal71978710001
    THOMPSON, Paul Hugh
    St Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    Director
    St Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    EnglandBritishConsultant100977220001

    Does NHP SECURITIES NO.8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse London Branch
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    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
    • Credit Suisse
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    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
    • Credit Suisse, London Branch
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)

    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