West Hendon
London
NW9 6AB
Director Name | Mrs Renny Reekhaye |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Registered Nurse Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mary Teresa Reekhaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 February 2003) |
Role | Nurse |
Correspondence Address | 45 Stratford Road Watford Hertfordshire WD1 3NY |
Secretary Name | Marion Oleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 103 Parkside Drive Watford Hertfordshire WD1 3AY |
Secretary Name | Carolyne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 23 Tile Kiln Lane Hemel Hempstead Hertfordshire HP3 8NH |
Secretary Name | Mrs Mary Claire Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Hunters Close Bovingdon Hemel Hempstead Hertfordshire HP3 0NF |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Wilton House LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
30 August 1996 | Delivered on: 4 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
30 August 1996 | Delivered on: 4 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a huskards nursing home, 49 stratford road, watford, hertfordshire. Fixed charges over all buildings and fixtures, any goodwill, all plant machinery and other chattels and the proceeds of any claim made under any insurance policy relating to the property. Assignment of the rental income. Floating charge over all unattached plant machinery chattels and goods.. See the mortgage charge document for full details. Outstanding |
16 December 1994 | Delivered on: 22 December 1994 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all that l/h property k/a 49 stratford road watford hertfordshire and the proceeds of sale thereof. 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. Outstanding |
1 May 1992 | Delivered on: 5 May 1992 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Huskards" 49 stratford road watford herts (leasehold). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Director's details changed for Sattiadeu Reekhaye on 28 March 2023 (2 pages) |
28 March 2023 | Change of details for Mr Nittianund Reekhaye as a person with significant control on 28 March 2023 (2 pages) |
10 March 2023 | Satisfaction of charge 1 in full (1 page) |
10 March 2023 | Satisfaction of charge 4 in full (1 page) |
10 March 2023 | Satisfaction of charge 2 in full (1 page) |
10 March 2023 | Satisfaction of charge 3 in full (1 page) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mrs Renny Reekhaye as a director on 5 March 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 March 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 March 2015 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Mary Skinner as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mary Skinner as a secretary (1 page) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Sattiadeu Reekhaye on 29 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Sattiadeu Reekhaye on 29 March 2010 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 29/03/03; full list of members
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 29/03/03; full list of members
|
23 May 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
8 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
21 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
7 July 1996 | Return made up to 29/03/96; no change of members (4 pages) |
7 July 1996 | Return made up to 29/03/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Return made up to 29/03/95; full list of members
|
12 April 1995 | Return made up to 29/03/95; full list of members
|