Company number 02144545
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address ASTICUS BUILDING SECOND 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 eighty-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 1
. The most likely internet sites of GA HC REIT II CH UK WALSTEAD LIMITED are www.gahcreitiichukwalstead.co.uk, and www.ga-hc-reit-ii-ch-uk-walstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight 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.Ga Hc Reit Ii Ch Uk Walstead Limited is a Private Limited Company.
The company registration number is 02144545. Ga Hc Reit Ii Ch Uk Walstead Limited has been working since 03 July 1987.
The present status of the company is Active. The registered address of Ga Hc Reit Ii Ch Uk Walstead Limited is Asticus Building Second 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. GILBERT, Daniel Ross is a Director of the company. KAUFF, Steven Bradley is a Director of the company. Secretary LEWIS-GRIFFITHS, David John has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director BINGHAM, Jason Christopher 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 LEWIS-GRIFFITHS, David John has been resigned. Director LEWIS-GRIFFITHS, Marietta has been resigned. Director LIVERMORE, Helena has been resigned. Director SCHNAIER, Martin Charles has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James 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: 31 December 2009
Appointed Date: 31 July 2003
58 years old
Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old
Director
LIVERMORE, Helena
Resigned: 25 October 2005
Appointed Date: 31 July 2003
80 years old
Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 11 February 2008
60 years old
Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
60 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
GA HC REIT II CH UK WALSTEAD LIMITED Events
17 Nov 2016
Confirmation statement made on 13 October 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
10 Nov 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
05 Aug 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building Second Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
...
... and 174 more events
21 Aug 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Aug 1987
Registered office changed on 20/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Aug 1987
Company name changed fineband LIMITED\certificate issued on 06/08/87
03 Jul 1987
Incorporation
6 March 2015
Charge code 0214 4545 0015
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The property known as walstead place on scaynes hill road…
3 December 2014
Charge code 0214 4545 0014
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The instrument charges the land known as walstead place and…
11 September 2013
Charge code 0214 4545 0013
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Griffin-American Halthcare Reit Ii, Inc
Description: F/H property k/a walstead place care home with nursing…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied
on 19 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 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
29 January 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 15 December 2003
Status: Satisfied
on 16 November 2005
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a walstead place, lindfield t/no SX147321 …
31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H walstead place walstead lindfield nr haywards heath…
31 July 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied
on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied
on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Walstead place lindfield west sussex T.n SX147321 and a…
24 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied
on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Walstead place walstead lindfield haywards heath west…
27 April 1991
Debenture
Delivered: 13 May 1991
Status: Satisfied
on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 March 1989
Legal charge
Delivered: 8 March 1989
Status: Satisfied
on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Walstead place, lindfield west sussex, title no sx 147321.
5 February 1988
Legal charge
Delivered: 15 February 1988
Status: Satisfied
on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Walstead place, lindfield west sussex title no. Sx 147321.