Company NameSweet Homes Limited
DirectorAnoop Kumar Joshi
Company StatusActive
Company Number01905197
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Previous NameTrans Orient Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Anoop Kumar Joshi
NationalityBritish
StatusCurrent
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(29 years, 11 months after company formation)
Appointment Duration9 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Varley Parade
London
NW9 6RR
Director NameMr Madhusudan Shamjibhai Gheewala
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 September 2002)
RoleConsultant
Correspondence AddressSanam Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMr Sudhir Pragji Jatania
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration21 years (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Vane Close
Kenton
Harrow
Middlesex
HA3 9XD
Secretary NameNimesh Pravin Samani
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address25 Manor Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LU
Director NameBhanu Mehta
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2007)
RoleNursing Manager
Correspondence Address4 Bryan Close
Sunbury On Thames
Middlesex
TW16 7UA
Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameMrs Prakashini Joshi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address43 Woodfieldrise Woodfield Rise
Bushey
WD23 4QR

Contact

Websitesweethomesltd.com
Telephone020 86692592
Telephone regionLondon

Location

Registered Address16 Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70k at £1Prakashini Joshi
70.00%
Ordinary
15k at £1Anuj Joshi
15.00%
Ordinary
15k at £1Radha Joshi
15.00%
Ordinary

Financials

Year2014
Net Worth£250,501
Cash£4,741
Current Liabilities£303,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

29 August 2001Delivered 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 2001Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
23 August 2018Registered 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 2018Termination of appointment of Prakashini Joshi as a director on 15 August 2018 (1 page)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 January 2017Satisfaction of charge 9 in full (2 pages)
14 January 2017Satisfaction of charge 9 in full (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
19 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100,000
(6 pages)
19 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100,000
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Satisfaction of charge 8 in full (1 page)
10 November 2015Satisfaction of charge 8 in full (1 page)
16 April 2015Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Anoop Kumar Joshi as a director on 1 April 2015 (2 pages)
31 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(4 pages)
31 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Appointment of Mrs Prakashini Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(4 pages)
18 July 2013Termination of appointment of Sudhir Pragji Jatania as a director on 10 December 2012 (1 page)
18 July 2013Termination of appointment of Sudhir Pragji Jatania as a director on 10 December 2012 (1 page)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Director's details changed for Sudhir Pragji Jatania on 17 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Director's details changed for Sudhir Pragji Jatania on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 December 2007Return made up to 28/11/07; full list of members (3 pages)
28 December 2007Return made up to 28/11/07; full list of members (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 28/11/06; full list of members (7 pages)
22 December 2006Return made up to 28/11/06; full list of members (7 pages)
5 February 2006Return made up to 28/11/05; full list of members (7 pages)
5 February 2006Return made up to 28/11/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Return made up to 28/11/04; full list of members (7 pages)
21 January 2005Return made up to 28/11/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Return made up to 28/11/03; full list of members (7 pages)
17 November 2003Return made up to 28/11/03; full list of members (7 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
16 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 March 2003Registered office changed on 18/03/03 from: 19 varley parade edgware road colindale NW9 6RR (1 page)
18 March 2003Registered office changed on 18/03/03 from: 19 varley parade edgware road colindale NW9 6RR (1 page)
17 March 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
6 December 2002Registered office changed on 06/12/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
11 December 2001Return made up to 28/11/01; full list of members (6 pages)
11 December 2001Return made up to 28/11/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Return made up to 28/11/99; full list of members (6 pages)
14 March 2001Return made up to 28/11/99; full list of members (6 pages)
14 March 2001Return made up to 28/11/00; full list of members (6 pages)
14 March 2001Return made up to 28/11/00; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 27 york street london W1H 1PY (1 page)
6 March 2001Registered office changed on 06/03/01 from: 27 york street london W1H 1PY (1 page)
22 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 May 2000Ad 28/01/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 May 2000Ad 28/01/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 28/11/98; no change of members (4 pages)
19 January 1999Return made up to 28/11/98; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 January 1998 (16 pages)
8 January 1999Accounts for a small company made up to 31 January 1998 (16 pages)
14 January 1998Return made up to 28/11/97; no change of members (4 pages)
14 January 1998Return made up to 28/11/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
23 January 1997Return made up to 28/11/96; full list of members (6 pages)
23 January 1997Return made up to 28/11/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
20 December 1995Return made up to 28/11/95; no change of members (4 pages)
20 December 1995Return made up to 28/11/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)