This company is commonly known as Ghg Leasing Limited. The company was founded 43 years ago and was given the registration number 01551992. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | GHG LEASING LIMITED |
---|---|---|
Company Number | : | 01551992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 01 September 2015 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 01 October 2017 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Secretary | - | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 01 June 2011 | Active |
2 Cheyne Row, London, SW3 5HL | Director | 08 January 2003 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 28 May 1997 | Active |
16 Hampstead Way, London, NW1 | Director | - | Active |
42 West Heath Drive, London, NW11 7QH | Director | 27 March 1998 | Active |
23 Styal Road, Wilmslow, SK9 4AG | Director | - | Active |
2 Quernmore Road, London, N4 4QU | Director | 17 November 2000 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 April 2012 | Active |
54 Glebe Avenue, Harrow, HA3 9LF | Director | 09 January 1996 | Active |
The Orchard 24 Astley Road, Hemel Hempstead, HP1 1HU | Director | - | Active |
Flat 1 116 Brondesbury Park, London, NW2 5JR | Director | 28 May 1997 | Active |
Carisbrook, 19 Briar Walk Putney, London, SW15 6UD | Director | 03 January 2005 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 May 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 17 November 2014 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 01 February 2007 | Active |
Ghg Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-18 | Accounts | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-11-08 | Other | Legacy. | Download |
2022-11-08 | Other | Legacy. | Download |
2022-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.