Moon Lane
Barnet
EN5 5YL
Director Name | Lalitha Malini Benaragama |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1994(30 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Secretary Name | Deepal Sarath Benaragama |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1994(30 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Betty Gladys Tina Ellis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1994) |
Role | Matron |
Correspondence Address | 34 Osprey Avenue Chatham Kent ME5 7HY |
Director Name | Dorothy Haynes |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 5 Roebuck Road Rochester Kent ME1 1UE |
Director Name | Betty Wicken |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 28 Roberts Road Rainham Gillingham Kent ME8 0AY |
Secretary Name | Betty Gladys Tina Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 34 Osprey Avenue Chatham Kent ME5 7HY |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
5k at £1 | Deepal Sarath Benaragama 50.00% Ordinary |
---|---|
5k at £1 | Lalitha Malini Benaragama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,112,818 |
Cash | £1,522,118 |
Current Liabilities | £133,652 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
27 June 1996 | Delivered on: 4 July 1996 Satisfied on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 43 park avenue, gillingham, kent. Fully Satisfied |
---|---|
14 July 1994 | Delivered on: 27 July 1994 Satisfied on: 11 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Berengrove park nursing home, 43A & 45 park avenue, gillingham, kent t/no. K52966 and K239304. Fully Satisfied |
14 July 1994 | Delivered on: 27 July 1994 Satisfied on: 11 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2023 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 1 November 2023 (2 pages) |
---|---|
1 November 2023 | Declaration of solvency (5 pages) |
1 November 2023 | Resolutions
|
1 November 2023 | Appointment of a voluntary liquidator (3 pages) |
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 June 2015 | Satisfaction of charge 3 in full (4 pages) |
30 June 2015 | Satisfaction of charge 3 in full (4 pages) |
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages) |
31 January 2012 | Registered office address changed from 9 Primrose Close Chatham Kent ME4 6HZ on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 9 Primrose Close Chatham Kent ME4 6HZ on 31 January 2012 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 March 2010 | Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 43/45 park avenue gillingham kent ME7 4AH (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 43/45 park avenue gillingham kent ME7 4AH (1 page) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
19 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 February 1999 | Return made up to 09/02/99; no change of members
|
22 February 1999 | Return made up to 09/02/99; no change of members
|
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 February 1998 | Return made up to 09/02/98; no change of members
|
16 February 1998 | Return made up to 09/02/98; no change of members
|
14 November 1997 | Registered office changed on 14/11/97 from: 46 walsham road walderslade woods chatham kent ME5 9HX (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 46 walsham road walderslade woods chatham kent ME5 9HX (1 page) |
12 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members
|
19 March 1997 | Return made up to 09/02/97; full list of members
|
7 January 1997 | Registered office changed on 07/01/97 from: 45 park avenue gillingham kent ME7 4AH (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 45 park avenue gillingham kent ME7 4AH (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 March 1996 | Return made up to 09/02/96; no change of members
|
28 March 1996 | Return made up to 09/02/96; no change of members
|
29 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
20 April 1995 | Return made up to 09/02/95; change of members
|
20 April 1995 | Return made up to 09/02/95; change of members
|
1 January 1987 | A selection of documents registered before 1 January 1987 (239 pages) |