About

Registered Number: 04167040
Date of Incorporation: 23/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

 

Primary Health Investment Properties (No.4) Ltd was registered on 23 February 2001.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTER, Christopher John 18 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
J O HAMBRO CAPITAL MANAGEMENT LIMITED 17 February 2010 30 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 14 July 2016
CH01 - Change of particulars for director 08 July 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 01 August 2014
MR04 - N/A 31 July 2014
AP04 - Appointment of corporate secretary 19 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 27 December 2013
MR01 - N/A 12 December 2013
MR01 - N/A 11 September 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AP01 - Appointment of director 14 April 2010
AP04 - Appointment of corporate secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AUD - Auditor's letter of resignation 25 February 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
RESOLUTIONS - N/A 27 January 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CERTNM - Change of name certificate 28 September 2009
CERTNM - Change of name certificate 22 September 2009
CERTNM - Change of name certificate 14 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
363s - Annual Return 16 January 2004
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
RESOLUTIONS - N/A 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
CERTNM - Change of name certificate 03 April 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

Debenture 25 March 2013 Outstanding

N/A

Legal charge 24 August 2009 Fully Satisfied

N/A

Charge of agreement for lease 29 May 2008 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Legal charge 09 July 2002 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.