Company NamePleasantly Limited
DirectorMarcellus Vathsayan Santhiapillai
Company StatusActive
Company Number01853983
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Marcellus Vathsayan Santhiapillai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address404 Lewisham High Street Lewisham High Street
London
SE13 6LJ
Director NameBarbara Pritchard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleNurse
Correspondence Address10 The Orchard
Broad Oak
Rye
East Sussex
TN31 6DP
Director NameEleanor Torrens
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address43 Glenmore Road
Talbot Park
Bournemouth
Dorset
Director NameRoy Torrens
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleHotelier
Correspondence Address43 Glenmore Road
Talbot Park
Bournemouth
Dorset
Secretary NameEleanor Torrens
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address43 Glenmore Road
Talbot Park
Bournemouth
Dorset
Director NameMr Robert John Millen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Downs Road
Istead Rise
Gravesend
Kent
DA13 9HE
Secretary NameBarbara Ann Millen
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Correspondence Address6 Downs Road
Istead Rise
Northfleet
Kent
DA13 9HE
Director NameMr Brian James Millen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2016)
RoleHotel & Care Home Owner
Country of ResidenceEngland
Correspondence Address67 Torwood Lane
Whyteleafe
Surrey
CR3 0HD

Contact

Websiteroselandsresidentialhome.co.uk
Telephone01424 882338
Telephone regionHastings

Location

Registered AddressLee Gate House, 1st Floor
Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21.7k at £1Barbara Ann Millen
8.83%
Ordinary
18.8k at £1Marian Prideaux
7.68%
Ordinary
85.6k at £1B.j. Millen
34.88%
Ordinary
72.1k at £1R.j. Millen
29.40%
Ordinary
43.3k at £1Sharon Leslie Fleming
17.67%
Ordinary
3.8k at £1Sarah Coombe
1.54%
Ordinary

Financials

Year2014
Net Worth£1,476,933
Cash£624,642
Current Liabilities£88,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 20 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee & set-off agreement.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Roselands residential home, cackle street, brede, rye, east sussex, TN31 6EB.
Outstanding
24 September 1986Delivered on: 30 April 1988
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roselands brede east sussex. Tog with all fixtures other than trade machinery.
Outstanding
28 November 1984Delivered on: 14 December 1984
Persons entitled: Williams and Glyns 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 premises k/a roselands, brede, east sussex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machineery as defined by section 5 of the bills of sale act. 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 July 1986Delivered on: 30 April 1988
Satisfied on: 16 November 2000
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingfishers pool 17 dunbar road talbot woods bournemouth tog with all fixtures other than trade machinery.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
24 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
16 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
20 December 2021Registration of charge 018539830008, created on 16 December 2021 (9 pages)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
26 August 2020Registered office address changed from Lee Gate House Burnt Ash Road London SE12 8RG England to Lee Gate House, 1st Floor Burnt Ash Road London SE12 8RG on 26 August 2020 (1 page)
1 July 2020Registration of charge 018539830007, created on 30 June 2020 (33 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
9 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 404 Lewisham High Street London SE13 6LJ England to Lee Gate House Burnt Ash Road London SE12 8RG on 11 June 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (11 pages)
28 November 2017Full accounts made up to 31 March 2017 (11 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
3 October 2016Termination of appointment of Brian James Millen as a director on 23 September 2016 (1 page)
3 October 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
3 October 2016Termination of appointment of Brian James Millen as a director on 23 September 2016 (1 page)
26 September 2016Registration of charge 018539830004, created on 23 September 2016 (39 pages)
26 September 2016Registration of charge 018539830006, created on 23 September 2016 (30 pages)
26 September 2016Registration of charge 018539830005, created on 23 September 2016 (43 pages)
26 September 2016Registration of charge 018539830006, created on 23 September 2016 (30 pages)
26 September 2016Registration of charge 018539830005, created on 23 September 2016 (43 pages)
26 September 2016Registration of charge 018539830004, created on 23 September 2016 (39 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Registered office address changed from 6 Downs Road Istead Rise Northfleet Kent DA13 9HE to 404 Lewisham High Street London SE13 6LJ on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Barbara Ann Millen as a secretary on 23 September 2016 (1 page)
23 September 2016Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Robert John Millen as a director on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Termination of appointment of Barbara Ann Millen as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Robert John Millen as a director on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 6 Downs Road Istead Rise Northfleet Kent DA13 9HE to 404 Lewisham High Street London SE13 6LJ on 23 September 2016 (1 page)
23 September 2016Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 23 September 2016 (2 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 3 in full (4 pages)
3 August 2016Satisfaction of charge 3 in full (4 pages)
10 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 245,285
(6 pages)
10 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 245,285
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 245,285
(6 pages)
13 April 2015Director's details changed for Mr Brian James Millen on 20 December 2014 (2 pages)
13 April 2015Director's details changed for Mr Brian James Millen on 20 December 2014 (2 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 245,285
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 245,285
(6 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 245,285
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 July 2013Appointment of Mr Brian James Millen as a director (2 pages)
4 July 2013Appointment of Mr Brian James Millen as a director (2 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
9 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages)
18 April 2011Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
9 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
9 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Robert John Millen on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert John Millen on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert John Millen on 6 April 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
10 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2008Return made up to 29/03/08; full list of members (4 pages)
8 April 2008Return made up to 29/03/08; full list of members (4 pages)
7 March 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
7 March 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
11 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
11 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
18 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
24 April 2006Return made up to 29/03/06; full list of members (3 pages)
24 April 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
14 April 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
10 April 2003Return made up to 01/04/03; full list of members (7 pages)
10 April 2003Return made up to 01/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
12 April 2002Return made up to 01/04/02; full list of members (8 pages)
12 April 2002Return made up to 01/04/02; full list of members (8 pages)
7 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
13 June 2001Registered office changed on 13/06/01 from: 43 glen moor road bournemouth dorset BH9 2LE (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 43 glen moor road bournemouth dorset BH9 2LE (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
23 May 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2001Full accounts made up to 30 November 2000 (9 pages)
16 March 2001Full accounts made up to 30 November 2000 (9 pages)
21 January 2001Registered office changed on 21/01/01 from: kingfisher pool 17 dunbar road talbot wood bournemouth BH3 7AZ (1 page)
21 January 2001Registered office changed on 21/01/01 from: kingfisher pool 17 dunbar road talbot wood bournemouth BH3 7AZ (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 01/04/00; full list of members (8 pages)
10 May 2000Return made up to 01/04/00; full list of members (8 pages)
28 March 2000Full accounts made up to 30 November 1999 (8 pages)
28 March 2000Full accounts made up to 30 November 1999 (8 pages)
27 April 1999Full accounts made up to 30 November 1998 (8 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
27 April 1999Full accounts made up to 30 November 1998 (8 pages)
28 May 1998Full accounts made up to 30 November 1997 (8 pages)
28 May 1998Full accounts made up to 30 November 1997 (8 pages)
14 April 1997Return made up to 01/04/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 November 1996 (9 pages)
14 April 1997Full accounts made up to 30 November 1996 (9 pages)
14 April 1997Return made up to 01/04/97; full list of members (6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
9 May 1996Return made up to 01/04/96; no change of members (4 pages)
9 May 1996Return made up to 01/04/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 November 1995 (9 pages)
26 February 1996Full accounts made up to 30 November 1995 (9 pages)
22 March 1995Return made up to 01/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1995Return made up to 01/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
7 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 January 1991Ad 05/10/90--------- £ si 50000@1=50000 £ ic 195285/245285 (2 pages)
18 January 1991Ad 05/10/90--------- £ si 50000@1=50000 £ ic 195285/245285 (2 pages)
3 January 1991Nc inc already adjusted 05/10/90 (1 page)
3 January 1991Nc inc already adjusted 05/10/90 (1 page)
3 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1988Particulars of mortgage/charge (3 pages)
30 April 1988Particulars of mortgage/charge (3 pages)
18 April 1985Allotment of shares (2 pages)
10 October 1984Share capital/value on formation (1 page)