GHG 8 (PARK HOSPITAL) LIMITED
LONDON PANTOMIME PROPCO 8 LIMITED

Hellopages » City of London » City of London » EC4A 3AQ

Company number 05783453
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address RAWLINSON & HUNTER, 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 15 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 101 ; Current accounting period shortened from 28 May 2016 to 15 April 2016. The most likely internet sites of GHG 8 (PARK HOSPITAL) LIMITED are www.ghg8parkhospital.co.uk, and www.ghg-8-park-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghg 8 Park Hospital Limited is a Private Limited Company. The company registration number is 05783453. Ghg 8 Park Hospital Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Ghg 8 Park Hospital Limited is Rawlinson Hunter 6 New Street Square New Fetter Lane London England Ec4a 3aq. . R&H FUND SERVICES LIMITED is a Secretary of the company. DUGGINS, David is a Director of the company. Secretary MANN, Muhammad Khawar Amin has been resigned. Secretary SMITH, Christoffel has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANK, Jason Marshall has been resigned. Director BLANK, Jason Marshall has been resigned. Director BONINELLI, Italia has been resigned. Director COLE, Brian Roy has been resigned. Director COLLIER, Stephen John has been resigned. Director DA COSTA, Melanie Sandra Fernandes has been resigned. Director DAVIS, Ingrid Marion has been resigned. Director DYSON, Steven Lewis, Dr has been resigned. Director FIRMAN, Vaughan Erris has been resigned. Director FRIEDLAND, Richard, Dr has been resigned. Director GIBSON, Keith Norman has been resigned. Director JAMMINE, Azar Paul Hindelly, Dr has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director KING, Christopher has been resigned. Director KUSCUS, Martin John has been resigned. Director LEVIN, Hymie Reuvin has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director MANN, Muhammad Khawar Amin has been resigned. Director MANN, Muhammad Khawar Amin has been resigned. Director MARKS, David Benjamin has been resigned. Director NELSON, Peter has been resigned. Director NIEHAUS, Charles Jacobus Gysbertus, Dr has been resigned. Director SACKS, Bradley Jonathan has been resigned. Director SACKS, Michael Ivan has been resigned. Director SMEE, Richard Anthony has been resigned. Director WARRENER, Peter has been resigned. Director WOLLASTON, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
R&H FUND SERVICES LIMITED
Appointed Date: 23 June 2015

Director
DUGGINS, David
Appointed Date: 05 July 2013
69 years old

Resigned Directors

Secretary
MANN, Muhammad Khawar Amin
Resigned: 30 June 2006
Appointed Date: 18 April 2006

Secretary
SMITH, Christoffel
Resigned: 20 September 2007
Appointed Date: 30 June 2006

Secretary
VICKERY, Catherine Mary Jane
Resigned: 19 April 2013
Appointed Date: 20 September 2007

Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 23 June 2015
Appointed Date: 07 August 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Director
BLANK, Jason Marshall
Resigned: 23 January 2013
Appointed Date: 01 February 2012
54 years old

Director
BLANK, Jason Marshall
Resigned: 19 July 2007
Appointed Date: 30 June 2006
54 years old

Director
BONINELLI, Italia
Resigned: 31 December 2006
Appointed Date: 30 June 2006
69 years old

Director
COLE, Brian Roy
Resigned: 21 August 2013
Appointed Date: 05 January 2012
56 years old

Director
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 29 April 2008
68 years old

Director
DA COSTA, Melanie Sandra Fernandes
Resigned: 29 February 2012
Appointed Date: 08 January 2010
53 years old

Director
DAVIS, Ingrid Marion
Resigned: 08 January 2010
Appointed Date: 30 June 2006
72 years old

Director
DYSON, Steven Lewis, Dr
Resigned: 05 July 2013
Appointed Date: 05 January 2012
52 years old

Director
FIRMAN, Vaughan Erris
Resigned: 21 July 2011
Appointed Date: 27 November 2008
62 years old

Director
FRIEDLAND, Richard, Dr
Resigned: 29 February 2012
Appointed Date: 30 June 2006
63 years old

Director
GIBSON, Keith Norman
Resigned: 19 August 2013
Appointed Date: 29 February 2012
55 years old

Director
JAMMINE, Azar Paul Hindelly, Dr
Resigned: 19 August 2013
Appointed Date: 29 February 2012
76 years old

Director
JONES, Ian Martin Lloyd
Resigned: 05 January 2012
Appointed Date: 25 July 2006
64 years old

Director
JONES, Ian Martin Lloyd
Resigned: 30 June 2006
Appointed Date: 18 April 2006
64 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 June 2006
59 years old

Director
KUSCUS, Martin John
Resigned: 19 August 2013
Appointed Date: 29 February 2012
69 years old

Director
LEVIN, Hymie Reuvin
Resigned: 29 February 2012
Appointed Date: 30 June 2006
80 years old

Director
LIVINGSTONE, Richard John
Resigned: 05 January 2012
Appointed Date: 21 August 2009
60 years old

Director
MANN, Muhammad Khawar Amin
Resigned: 05 January 2012
Appointed Date: 25 July 2006
57 years old

Director
MANN, Muhammad Khawar Amin
Resigned: 30 June 2006
Appointed Date: 18 April 2006
57 years old

Director
MARKS, David Benjamin
Resigned: 01 February 2012
Appointed Date: 19 July 2007
56 years old

Director
NELSON, Peter
Resigned: 27 November 2008
Appointed Date: 30 June 2006
71 years old

Director
NIEHAUS, Charles Jacobus Gysbertus, Dr
Resigned: 08 April 2011
Appointed Date: 29 April 2008
55 years old

Director
SACKS, Bradley Jonathan
Resigned: 05 July 2013
Appointed Date: 29 February 2012
58 years old

Director
SACKS, Michael Ivan
Resigned: 29 February 2012
Appointed Date: 30 June 2006
82 years old

Director
SMEE, Richard Anthony
Resigned: 29 May 2015
Appointed Date: 15 August 2013
69 years old

Director
WARRENER, Peter
Resigned: 29 April 2008
Appointed Date: 15 March 2007
64 years old

Director
WOLLASTON, Andrew
Resigned: 29 May 2015
Appointed Date: 16 May 2013
64 years old

GHG 8 (PARK HOSPITAL) LIMITED Events

29 Sep 2016
Full accounts made up to 15 April 2016
11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101

01 Mar 2016
Current accounting period shortened from 28 May 2016 to 15 April 2016
02 Feb 2016
Full accounts made up to 28 May 2015
25 Jan 2016
Secretary's details changed for R&H Fund Services Limited on 18 November 2015
...
... and 128 more events
17 Jul 2006
Registered office changed on 17/07/06 from: broadwalk house 5 appold street london EC2A 2HA
08 May 2006
Memorandum and Articles of Association
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2006
Secretary resigned
18 Apr 2006
Incorporation

GHG 8 (PARK HOSPITAL) LIMITED Charges

28 May 2015
Charge code 0578 3453 0010
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Capita Asset Services (London) Limited as Security Trustee for Each of the Finance Parties
Description: Contains floating charge…
28 May 2015
Charge code 0578 3453 0009
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Capita Asset Services (London) Limited as Security Trustee for Each of the Finance Parties
Description: Contains fixed charge…
28 May 2015
Charge code 0578 3453 0008
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Capita Asset Services (London) Limited as Security Trustee for Each of the Finance Parties
Description: Park hospital arnold nottinghamshire nottingham t/nos…
31 March 2008
An account charge
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its rights title and interest from time to time in and…
11 May 2007
A lightweight floating charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: By way of first floating charge all present and future…
9 October 2006
A subordination agreement
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Agent)
Description: Under the subordination agreement if any obligor makes any…
9 October 2006
Debenture with floating charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Trustee)
Description: The property known as park t/n's NT127515 NT259142 NT335066…
31 July 2006
Mortgage
Delivered: 11 August 2006
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC (The Trustee)
Description: Park t/nos nt 127515, nt 259142, nt 364043 and any…
31 July 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…