MPT HENDON LTD
Status | ACTIVE |
Company No. | 05783494 |
Category | Private Limited Company |
Incorporated | 18 Apr 2006 |
Age | 18 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
MPT HENDON LTD is an active private limited company with number 05783494. It was incorporated 18 years, 1 month, 26 days ago, on 18 April 2006. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 04 May 2024
Category: Address
Type: AD02
New address: 61 Curzon Street Floor 6 London W1J 8PD
Old address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
Documents
Confirmation statement with updates
Date: 03 May 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Termination secretary company with name termination date
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Praxis Secretaries (Uk) Limited
Termination date: 2023-12-31
Documents
Accounts with accounts type small
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: Floor 6 61 Curzon Street London W1J 8PD
Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Documents
Change person director company with change date
Date: 24 Jul 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Mae Williams
Change date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-30
Officer name: Mr James Kevin Hanna
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Change corporate secretary company with change date
Date: 24 Mar 2022
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-03-30
Officer name: Praxis Secretaries (Uk) Limited
Documents
Capital statement capital company with date currency figure
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Capital
Type: SH19
Capital : 103 GBP
Date: 2022-03-08
Documents
Legacy
Date: 08 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/12/21
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Leanne Shorto
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: James Joshua Barber-Lomax
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stephanie Carroll Hamner
Appointment date: 2021-12-31
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-31
Officer name: Ms Katie Mae Williams
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 15 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change sail address company with old address new address
Date: 17 Sep 2020
Category: Address
Type: AD02
Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England
New address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB
Documents
Move registers to sail company with new address
Date: 16 Sep 2020
Category: Address
Type: AD03
New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Capital allotment shares
Date: 01 Apr 2020
Action Date: 08 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-08
Capital : 103 GBP
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Old address: 5th Floor 1 Lumley Street London W1K 6JE England
New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
Change date: 2020-03-30
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Medical Properties Trust, Inc.
Notification date: 2020-01-08
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-08
Psc name: Hospital Topco Limited
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-04
Officer name: Praxis Secretaries (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maitland Administration Services (Scotland) Limited
Termination date: 2020-02-04
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Old address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England
Change date: 2020-02-05
New address: 5th Floor 1 Lumley Street London W1K 6JE
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: David Duggins
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr James Joshua Barber-Lomax
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Leanne Shorto
Appointment date: 2020-01-08
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr James Kevin Hanna
Documents
Mortgage satisfy charge full
Date: 12 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940013
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940012
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940011
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940010
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940008
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057834940009
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hospital Midco S.a R.L.
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Hospital Topco Limited
Documents
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England
Change date: 2019-03-05
New address: Hamilton Centre Rodney Way Chelmsford CM1 3BY
Documents
Accounts with accounts type full
Date: 15 Jan 2019
Action Date: 16 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-16
Documents
Change account reference date company current shortened
Date: 21 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057834940013
Charge creation date: 2018-12-13
Documents
Mortgage satisfy charge full
Date: 17 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-13
Charge number: 057834940011
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-13
Charge number: 057834940012
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change sail address company with old address new address
Date: 15 Mar 2018
Category: Address
Type: AD02
Old address: 6 New Street Square New Fetter Lane London EC4A 3AQ England
New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
Documents
Accounts with accounts type full
Date: 23 Jan 2018
Action Date: 18 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
Old address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England
Change date: 2017-11-15
Documents
Change corporate secretary company with change date
Date: 14 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: R&H Fund Services Limited
Change date: 2017-06-26
Documents
Change sail address company with old address new address
Date: 29 Mar 2017
Category: Address
Type: AD02
Old address: 7 Albemarle Street London W1S 4HQ England
New address: 6 New Street Square New Fetter Lane London EC4A 3AQ
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 15 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change account reference date company current shortened
Date: 01 Mar 2016
Action Date: 15 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-15
Made up date: 2016-05-28
Documents
Accounts with accounts type full
Date: 02 Feb 2016
Action Date: 28 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-28
Documents
Change corporate secretary company with change date
Date: 25 Jan 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-18
Officer name: R&H Fund Services Limited
Documents
Termination secretary company with name termination date
Date: 07 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-23
Officer name: Citco Management (Uk) Limited
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint corporate secretary company with name date
Date: 26 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: R&H Fund Services Limited
Appointment date: 2015-06-23
Documents
Legacy
Date: 25 Jun 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form CH04 was removed from the public register on 12/08/2015 as it was invalid or ineffective.
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
New address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ
Old address: 7 Albemarle Street London W1S 4HQ
Change date: 2015-06-24
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: Andrew Wollaston
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Smee
Termination date: 2015-05-29
Documents
Change account reference date company previous shortened
Date: 06 Jun 2015
Action Date: 28 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-05-28
Documents
Capital statement capital company with date currency figure
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Capital
Type: SH19
Capital : 101 GBP
Date: 2015-06-04
Documents
Legacy
Date: 04 Jun 2015
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Certificate capital reduction issued capital
Date: 04 Jun 2015
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-28
Charge number: 057834940008
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057834940009
Charge creation date: 2015-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-28
Charge number: 057834940010
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change sail address company with old address new address
Date: 18 Mar 2015
Category: Address
Type: AD02
Old address: 3 Paris Garden Southwark London SE1 8ND England
New address: 7 Albemarle Street London W1S 4HQ
Documents
Accounts with accounts type full
Date: 10 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Second filing of form with form type
Date: 20 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Smee
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Kuscus
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Gibson
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azar Jammine
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Cole
Documents
Appoint corporate secretary company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Citco Management (Uk) Limited
Documents
Move registers to registered office company
Date: 16 Aug 2013
Category: Address
Type: AD04
Documents
Some Companies
1 UNION STREET,FAREHAM,PO16 7XX
Number: | OC382444 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11750724 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPYMERS CROFT SPYMERS CROFT,LIVERPOOL,L37 7HW
Number: | 09531120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.
WARWICK COURT,LONDON,EC4M 7DX
Number: | 09299632 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODFIELD ROAD,ALTRINCHAM,WA14 4RP
Number: | 08345497 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-28 BROCKENHURST ROAD,ASCOT,SL5 9DL
Number: | 11906943 |
Status: | ACTIVE |
Category: | Private Limited Company |