Company NameMardiquest Limited
DirectorArinesarajah Ragumoorthy
Company StatusActive
Company Number01969796
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Arinesarajah Ragumoorthy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(17 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMrs Jegathambikai Ragumoorthy
NationalityBritish
StatusCurrent
Appointed23 April 2003(17 years, 4 months after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Allan Bate Sanderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 23 April 2003)
RoleResidential Home Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Castle Hill, Hartley
Dartford
Kent
DA3 7AA
Director NameMrs Anne Valerie Sanderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 23 April 2003)
RoleResidential Home Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Castle Hill, Hartley
Longfield
Kent
DA3 7AA
Secretary NameMrs Anne Valerie Sanderson
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Castle Hill, Hartley
Longfield
Kent
DA3 7AA
Director NameJegathambikai Ragumoorthy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(17 years, 4 months after company formation)
Appointment Duration1 day (resigned 24 April 2003)
RoleSecretary
Correspondence AddressFlorians
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0QE

Contact

Websitenellsar.com
Telephone01992 781836
Telephone regionLea Valley

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Nellsar LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

23 April 2003Delivered on: 30 April 2003
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.
Outstanding
23 April 2003Delivered on: 30 April 2003
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: All that freehold property known as the old downs house and land adjoing castle hill hartley longfield DA3 7BH title number K605216. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 May 1996Delivered on: 24 May 1996
Satisfied on: 23 April 2003
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: The old downs castle hill longfield kent t/n k 605216.
Fully Satisfied
1 April 1986Delivered on: 7 April 1986
Satisfied on: 23 April 2003
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge/legal mortgage the old downs, hartley, kent. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
17 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 December 2020Cessation of Jegathambikai Ragumoorthy as a person with significant control on 10 January 2020 (1 page)
9 December 2020Cessation of Arinesarajah Ragumoorthy as a person with significant control on 10 January 2020 (1 page)
9 December 2020Notification of Nellsar Limited as a person with significant control on 10 January 2020 (2 pages)
9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
9 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
3 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
21 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 August 2017Notification of Arinesarajah Ragumoorthy as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Notification of Arinesarajah Ragumoorthy as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Jegathambikai Ragumoorthy as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Notification of Jegathambikai Ragumoorthy as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
4 December 2013Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page)
4 December 2013Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(3 pages)
4 December 2013Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(3 pages)
4 December 2013Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 December 2012Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (6 pages)
13 December 2006Return made up to 30/11/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 December 2005Return made up to 30/11/05; full list of members (6 pages)
7 December 2005Return made up to 30/11/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Return made up to 30/11/04; full list of members (6 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Return made up to 30/11/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 December 2003Return made up to 14/12/03; full list of members (6 pages)
9 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary's particulars changed (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Declaration of assistance for shares acquisition (6 pages)
3 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2003Registered office changed on 03/05/03 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
3 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
3 May 2003Secretary resigned;director resigned (1 page)
3 May 2003Declaration of assistance for shares acquisition (6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned;director resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
30 April 2003Particulars of mortgage/charge (5 pages)
30 April 2003Particulars of mortgage/charge (5 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 February 2002Return made up to 14/12/01; full list of members (6 pages)
6 February 2002Return made up to 14/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
10 December 1997Return made up to 14/12/97; no change of members (4 pages)
10 December 1997Return made up to 14/12/97; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
20 June 1996Registered office changed on 20/06/96 from: united house 23 dorset street london W1H 3FT (1 page)
20 June 1996Registered office changed on 20/06/96 from: united house 23 dorset street london W1H 3FT (1 page)
7 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 14/12/95; no change of members (4 pages)
28 December 1995Return made up to 14/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)