Bushey
Herts
WD23 4QR
Director Name | Mr Anoop Kumar Joshi |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 19 Varley Parade London NW9 6RR |
Director Name | Mr Madhusudan Shamjibhai Gheewala |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 September 2002) |
Role | Consultant |
Correspondence Address | Sanam Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr Sudhir Pragji Jatania |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Vane Close Kenton Harrow Middlesex HA3 9XD |
Secretary Name | Nimesh Pravin Samani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 25 Manor Way Croxley Green Rickmansworth Hertfordshire WD3 3LU |
Director Name | Bhanu Mehta |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2007) |
Role | Nursing Manager |
Correspondence Address | 4 Bryan Close Sunbury On Thames Middlesex TW16 7UA |
Director Name | Mr Anoop Kumar Joshi |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 Woodfield Rise Bushey Herts WD23 4QR |
Director Name | Mrs Prakashini Joshi |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 43 Woodfieldrise Woodfield Rise Bushey WD23 4QR |
Website | sweethomesltd.com |
---|---|
Telephone | 020 86692592 |
Telephone region | London |
Registered Address | 16 Varley Parade London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70k at £1 | Prakashini Joshi 70.00% Ordinary |
---|---|
15k at £1 | Anuj Joshi 15.00% Ordinary |
15k at £1 | Radha Joshi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,501 |
Cash | £4,741 |
Current Liabilities | £303,588 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (6 months ago) |
---|---|
Next Return Due | 12 December 2023 (6 months, 1 week from now) |
29 August 2001 | Delivered on: 31 August 2001 Persons entitled: Unity Trust 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: Property known as carshalton nursing home, 28 salisbury road, carshalton in the london borough of sutton being the whole of the freehold property comprised in title number SGL128719 and also all unfixed plant and machinery and other chattels and equipment now or in the future in or about that property, and includes any part or parts thereof. Outstanding |
---|---|
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 10 November 2015 Persons entitled: Unity Trust 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. Fully Satisfied |
9 July 1999 | Delivered on: 16 July 1999 Satisfied on: 14 September 2001 Persons entitled: Midland 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. Fully Satisfied |
15 November 1994 | Delivered on: 18 November 1994 Satisfied on: 18 July 2001 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: Carshalton nursing home 28 salisbury road carshalton surrey t/n SGL128719. See the mortgage charge document for full details. Fully Satisfied |
15 November 1994 | Delivered on: 18 November 1994 Satisfied on: 18 July 2001 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 |
3 January 1989 | Delivered on: 18 January 1989 Satisfied on: 18 July 2001 Persons entitled: Tsb England & Wales 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/a carshalton nursing home 28 salisbury road carshalton surrey SM5 3HD. Fully Satisfied |
22 December 1988 | Delivered on: 29 December 1988 Satisfied on: 18 July 2001 Persons entitled: T S B England & Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities. 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. Fully Satisfied |
27 July 1988 | Delivered on: 6 August 1988 Satisfied on: 31 August 1989 Persons entitled: T S B England & Wales 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 land at 6/8 queen anne's gardens, enfield mddsx. Fully Satisfied |
15 January 1987 | Delivered on: 23 January 1987 Satisfied on: 31 August 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 queen anne's gardens bush hill park enfield. Middlesex t nos: mx 38006 & ngl 217601 and for the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
8 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
23 August 2018 | Registered office address changed from 19 Varley Parade Edgware Road Colindale NW9 6RR to 16 Varley Parade London NW9 6RR on 23 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Prakashini Joshi as a director on 15 August 2018 (1 page) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 January 2017 | Satisfaction of charge 9 in full (2 pages) |
14 January 2017 | Satisfaction of charge 9 in full (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
19 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
16 April 2015 | Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages) |
31 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
18 September 2014 | Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
18 September 2014 | Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 July 2013 | Termination of appointment of Sudhir Pragji Jatania as a director on 10 December 2012 (1 page) |
18 July 2013 | Termination of appointment of Sudhir Pragji Jatania as a director on 10 December 2012 (1 page) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Sudhir Pragji Jatania on 17 December 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Sudhir Pragji Jatania on 17 December 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 December 2007 | Director resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
5 February 2006 | Return made up to 28/11/05; full list of members (7 pages) |
5 February 2006 | Return made up to 28/11/05; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
16 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 19 varley parade edgware road colindale NW9 6RR (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 19 varley parade edgware road colindale NW9 6RR (1 page) |
17 March 2003 | Return made up to 28/11/02; full list of members
|
17 March 2003 | Return made up to 28/11/02; full list of members
|
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
11 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Return made up to 28/11/00; full list of members (6 pages) |
14 March 2001 | Return made up to 28/11/99; full list of members (6 pages) |
14 March 2001 | Return made up to 28/11/00; full list of members (6 pages) |
14 March 2001 | Return made up to 28/11/99; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 27 york street london W1H 1PY (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 27 york street london W1H 1PY (1 page) |
22 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
22 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
15 May 2000 | Ad 28/01/00--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages) |
15 May 2000 | Ad 28/01/00--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 January 1998 (16 pages) |
8 January 1999 | Accounts for a small company made up to 31 January 1998 (16 pages) |
14 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
23 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
20 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |