Company number 01882974
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
GBP 1
. The most likely internet sites of ABBEYCREST (READING) LIMITED are www.abbeycrestreading.co.uk, and www.abbeycrest-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeycrest Reading Limited is a Private Limited Company.
The company registration number is 01882974. Abbeycrest Reading Limited has been working since 05 February 1985.
The present status of the company is Active. The registered address of Abbeycrest Reading Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary JENNINGS, Eric Stanley has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director JENNINGS, Eric Stanley has been resigned. Director JENNINGS, Frances Anne has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013
Resigned Directors
Director
GRIFFIN, Craig
Resigned: 17 November 2007
Appointed Date: 31 May 2007
58 years old
Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old
Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old
Persons With Significant Control
Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABBEYCREST (READING) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
27 Jan 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 138 more events
31 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1988
Particulars of mortgage/charge
10 Jul 1987
Accounts made up to 28 February 1986
10 Jul 1987
Return made up to 07/01/87; full list of members
05 Feb 1985
Incorporation
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied
on 18 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied
on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a abbeycrest nursing home, essex way…
31 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 February 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied
on 12 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a abbeycrest nursing home essex way…
1 October 1992
Mortgage debenture
Delivered: 9 October 1992
Status: Satisfied
on 12 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 June 1988
Legal mortgage
Delivered: 28 June 1988
Status: Satisfied
on 7 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a abbeycrest nursing home, kennylands road…
28 April 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied
on 20 April 1990
Persons entitled: Mercantile Credit Company Limited
Description: L/H land k/a abbey crest kennylands road, sonning common…