Pinner
Middlesex
HA5 5PZ
Director Name | Mrs Sunanda Ashok Parmar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mrs Sunanda Ashok Parmar |
---|---|
Status | Current |
Appointed | 09 August 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Paul Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 2 Windsor Avenue Great Yarmouth Norfolk NR30 4EA |
Director Name | Heather Lillian Cowley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Secretary Name | Heather Lillian Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | The Grove The Green Old Dalby Melton Mowbray Leicestershire LE14 3LL |
Secretary Name | Allison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Allison Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(18 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2016) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB |
Director Name | James Richard Cowley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 August 2016) |
Role | Training/Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB |
Website | hunterslodge.org |
---|---|
Email address | [email protected] |
Telephone | 01664 823064 |
Telephone region | Melton Mowbray |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
93 at £1 | Heather Lillian Cowley 93.00% Ordinary |
---|---|
7 at £1 | Allison Smith 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £845,921 |
Cash | £160,198 |
Current Liabilities | £327,785 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 November 2021 | Delivered on: 1 December 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Sunanda Ashok Parmar Classification: A registered charge Particulars: A legal mortgage of the freehold property known as hunters lodge retirement home, church lane, old dalby, melton mowbray, leicestershire, LE14 3LB (registered at the land registry with title number LT407480). Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as hunters lodge care home, church lane, old dalby, melton mowbray (registered at hm land registry under title number LT407480). Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Krishan Ashok Parmar Classification: A registered charge Particulars: A legal mortgage of the freehold property known as hunters lodge retirement home, church lane, old dalby, melton mowbray, leicestershire, LE14 3LB (registered at the land registry with title number LT407480). Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A legal mortgage over all freehold and leasehold land now vested in the company. For further details, please refer to the instrument. Outstanding |
24 August 2004 | Delivered on: 1 September 2004 Persons entitled: National Westminster 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: 16 dukes road old dalby LE14 3LG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 1985 | Delivered on: 25 September 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 December 2021 | Registration of charge 019241000008, created on 26 November 2021 (18 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
10 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 August 2019 | Change of details for Hl Holdco Ltd as a person with significant control on 27 August 2019 (2 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
10 October 2017 | Notification of Hl Holdco Ltd as a person with significant control on 9 August 2016 (1 page) |
10 October 2017 | Registered office address changed from Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England to Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 October 2017 (1 page) |
10 October 2017 | Notification of Hl Holdco Ltd as a person with significant control on 9 August 2016 (1 page) |
10 October 2017 | Registered office address changed from Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB England to Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 October 2017 (1 page) |
4 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 August 2016 | Registration of charge 019241000007, created on 9 August 2016
|
18 August 2016 | Registration of charge 019241000007, created on 9 August 2016
|
10 August 2016 | Registration of charge 019241000005, created on 9 August 2016 (12 pages) |
10 August 2016 | Registration of charge 019241000004, created on 9 August 2016 (28 pages) |
10 August 2016 | Appointment of Mrs Sunanda Ashok Parmar as a director on 9 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from , 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE to Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Allison Smith as a director on 9 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Allison Smith as a secretary on 9 August 2016 (1 page) |
10 August 2016 | Registration of charge 019241000004, created on 9 August 2016 (28 pages) |
10 August 2016 | Termination of appointment of Allison Smith as a director on 9 August 2016 (1 page) |
10 August 2016 | Appointment of Mrs Sunanda Ashok Parmar as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Heather Lillian Cowley as a director on 9 August 2016 (1 page) |
10 August 2016 | Termination of appointment of James Richard Cowley as a director on 9 August 2016 (1 page) |
10 August 2016 | Registration of charge 019241000003, created on 9 August 2016 (26 pages) |
10 August 2016 | Appointment of Mrs Sunanda Ashok Parmar as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Krishan Ashok Parmar as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Sunanda Ashok Parmar as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Registration of charge 019241000006, created on 9 August 2016 (28 pages) |
10 August 2016 | Registered office address changed from , 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE to Hunters Lodge Retirement Home Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB on 10 August 2016 (1 page) |
10 August 2016 | Registration of charge 019241000005, created on 9 August 2016 (12 pages) |
10 August 2016 | Termination of appointment of Allison Smith as a secretary on 9 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Krishan Ashok Parmar as a director on 9 August 2016 (2 pages) |
10 August 2016 | Registration of charge 019241000006, created on 9 August 2016 (28 pages) |
10 August 2016 | Registration of charge 019241000003, created on 9 August 2016 (26 pages) |
10 August 2016 | Termination of appointment of James Richard Cowley as a director on 9 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Heather Lillian Cowley as a director on 9 August 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 April 2016 | Resolutions
|
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Resolutions
|
4 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Satisfaction of charge 2 in full (2 pages) |
4 March 2016 | Satisfaction of charge 2 in full (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE on 28 March 2012 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 June 2010 | Director's details changed for Allison Smith on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for James Richard Cowley on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Allison Smith on 1 October 2009 (1 page) |
2 June 2010 | Secretary's details changed for Allison Smith on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for James Richard Cowley on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Allison Smith on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Allison Smith on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Allison Smith on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Heather Lillian Cowley on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for James Richard Cowley on 1 October 2009 (2 pages) |
29 September 2009 | Director appointed james richard cowley (2 pages) |
29 September 2009 | Director appointed james richard cowley (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 June 2009 | Director's change of particulars / heather cowley / 01/05/2009 (1 page) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / heather cowley / 01/05/2009 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
7 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
26 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
19 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: greenhalgh and co 29 forman street nottinghamshire NG1 4AA (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: greenhalgh and co, 29 forman street, nottinghamshire, NG1 4AA (1 page) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
9 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
9 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
17 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
17 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
29 August 1991 | Full accounts made up to 31 October 1990 (10 pages) |
29 August 1991 | Full accounts made up to 31 October 1990 (10 pages) |
26 February 1991 | Full accounts made up to 31 October 1989 (11 pages) |
26 February 1991 | Full accounts made up to 31 October 1989 (11 pages) |
15 November 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
15 November 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
26 April 1989 | Accounts for a small company made up to 31 October 1987 (4 pages) |
26 April 1989 | Accounts for a small company made up to 31 October 1987 (4 pages) |
27 July 1988 | Accounts for a small company made up to 31 October 1986 (4 pages) |
27 July 1988 | Accounts for a small company made up to 31 October 1986 (4 pages) |
18 July 1985 | Company name changed\certificate issued on 18/07/85 (2 pages) |
18 July 1985 | Company name changed\certificate issued on 18/07/85 (2 pages) |
20 June 1985 | Incorporation (17 pages) |
20 June 1985 | Incorporation (17 pages) |