Company NameHighfield (Saffron Walden) Care Limited
Company StatusActive
Company Number02070946
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous NameTronicgold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Stasinos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleReal Estate Private Equity
Country of ResidenceUnited States
Correspondence Address1999 Avenue Of The Stars
Los Angeles
California
Ca 90067
Director NameHe Weishi Allan
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleMerchant
Country of ResidenceChina
Correspondence AddressYintai Center Tower C Suite 5101
2 Jianwai Avenue
Beijing
100022
Director NameMr Charles Taylor Pickett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 November 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottenham Park Road
Wimbledon
London
SW20 0SA
Secretary NameMr Alnur Madatali Dhanani
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottenham Park Road
Wimbledon
London
SW20 0SA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusResigned
Appointed19 June 1997(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownside
Maplescombe Lane
Farningham
Kent
Da4 Ojy
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownside
Maplescombe Lane
Farningham
Kent
Da4 Ojy
Director NameMs Yasmin Karim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Secretary NameTimothy Hazael
NationalityBritish
StatusResigned
Appointed19 November 2009(23 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Christopher Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameMr Peter Gervais Fagan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameScott Brinker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2019)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameAdam Mabry
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2019)
RoleSenior Vice President - Corporate Transactions
Country of ResidenceUnited States
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS

Contact

Websitecarebase.org.uk

Location

Registered AddressCindat Capital Management (Uk) Limited, 16 Berkeley Street
Mayfair
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Acer Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,510,890
Gross Profit£1,198,614
Net Worth£8,978,061
Cash£162,499
Current Liabilities£417,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

26 May 1995Delivered on: 1 June 1995
Satisfied on: 24 August 2012
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 including any further advances.
Particulars: The f/h property k/as the commodore hotel 50-52 lancaster gate london W2.t/nos.450903 LN26108 and LN26109. 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
26 May 1995Delivered on: 1 June 1995
Satisfied on: 24 August 2012
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 including any further advances.
Particulars: The f/h property k/as highfield nursing and residential home,mandeville road,saffron walden essex.t/no.EX422316. 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
18 December 1994Delivered on: 29 December 1994
Satisfied on: 31 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £350,000 tog with interest accrued now or to be held by the bank on an account numbered 26218372 and designated by ref to the company.
Fully Satisfied
12 February 1993Delivered on: 24 February 1993
Satisfied on: 5 May 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25054.30.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
15 November 1991Delivered on: 28 November 1991
Satisfied on: 5 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £250,000 held at an account numbered 7650655.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 31 May 1995
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: 50,51 & 52 lancaster gate,london W.2. t/nos.450903,ln 26108,ln 26109. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1990Delivered on: 27 March 1990
Satisfied on: 31 May 1995
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: F/H properties k/as "highfield" manderville road saffron walden essex. And "highfield house" 9 manderville road and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1990Delivered on: 15 February 1990
Satisfied on: 31 May 1995
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 May 2004Delivered on: 15 May 2004
Satisfied on: 24 August 2012
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: 3 thaxted road saffron walden essex CB11 3AA.
Fully Satisfied
26 May 1995Delivered on: 2 June 1995
Satisfied on: 24 August 2012
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.
Fully Satisfied
19 December 1986Delivered on: 9 January 1987
Satisfied on: 18 May 1991
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: F/H property k/a 39/40 cleveland square london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 2016Delivered on: 29 November 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: The land more particularly described in the security document being the land registered at land registry with title numbers EX422316 and EX550524.
Outstanding
27 February 2008Delivered on: 12 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Highfield care home 11 mandeville road saffron walden essex t/no EX422316 see image for full details.
Outstanding

Filing History

14 January 2021Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS (1 page)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
10 August 2020Change of details for Bond Healthcare Midco Limited as a person with significant control on 7 August 2020 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
9 January 2020Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page)
9 January 2020Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page)
8 January 2020Appointment of Mr Daniel James Booth as a director on 18 December 2019 (2 pages)
8 January 2020Termination of appointment of Adam Mabry as a director on 18 December 2019 (1 page)
8 January 2020Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Charles Taylor Pickett as a director on 18 December 2019 (2 pages)
8 January 2020Termination of appointment of Scott Brinker as a director on 18 December 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
12 August 2019Change of details for Acer Healthcare Limited as a person with significant control on 4 July 2018 (2 pages)
5 June 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 May 2019Full accounts made up to 30 April 2018 (24 pages)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 July 2018Appointment of Adam Mabry as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Peter Gervais Fagan as a director on 29 June 2018 (1 page)
4 July 2018Termination of appointment of Philip John Burgan as a director on 29 June 2018 (1 page)
4 July 2018Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 4 July 2018 (1 page)
4 July 2018Appointment of John Stasinos as a director on 29 June 2018 (2 pages)
4 July 2018Appointment of Scott Brinker as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Christopher Ball as a director on 29 June 2018 (1 page)
4 July 2018Appointment of He Weishi Allan as a director on 29 June 2018 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (24 pages)
30 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 December 2016Statement of company's objects (2 pages)
29 December 2016Statement of company's objects (2 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2016Registration of charge 020709460013, created on 21 November 2016 (55 pages)
29 November 2016Registration of charge 020709460013, created on 21 November 2016 (55 pages)
25 November 2016Satisfaction of charge 12 in full (1 page)
25 November 2016Satisfaction of charge 12 in full (1 page)
24 November 2016Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
24 November 2016Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages)
24 November 2016Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages)
24 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
24 November 2016Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page)
24 November 2016Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages)
24 November 2016Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
(3 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
(3 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
19 September 2014Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages)
19 September 2014Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages)
19 September 2014Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 150,000
(3 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 150,000
(3 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 150,000
(3 pages)
15 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
(3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
(3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
(3 pages)
3 January 2013Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages)
3 January 2013Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages)
26 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
26 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages)
16 September 2010Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages)
15 September 2010Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages)
15 September 2010Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages)
13 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
13 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
9 September 2010Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (2 pages)
9 September 2010Secretary's details changed for Timothy Hazael on 27 July 2010 (1 page)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Timothy Hazael on 27 July 2010 (1 page)
9 September 2010Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (2 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Alnur Dhanani as a secretary (2 pages)
1 December 2009Termination of appointment of Alnur Dhanani as a secretary (2 pages)
25 November 2009Termination of appointment of Alnur Dhanani as a director (2 pages)
25 November 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
25 November 2009Termination of appointment of Alnur Dhanani as a director (2 pages)
25 November 2009Appointment of Timothy Hazael as a secretary (3 pages)
25 November 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
25 November 2009Appointment of Timothy Hazael as a secretary (3 pages)
25 November 2009Termination of appointment of James Halton as a director (2 pages)
25 November 2009Termination of appointment of James Halton as a director (2 pages)
23 November 2009Company name changed tronicgold LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed tronicgold LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
23 November 2009Change of name notice (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
8 April 2009Appointment terminated secretary nicola coveney (1 page)
8 April 2009Appointment terminated secretary nicola coveney (1 page)
2 March 2009Director appointed yasmin karim dhanani (2 pages)
2 March 2009Director appointed yasmin karim dhanani (2 pages)
15 January 2009Return made up to 09/08/08; full list of members (4 pages)
15 January 2009Return made up to 09/08/08; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 May 2008Return made up to 09/08/07; full list of members (4 pages)
23 May 2008Return made up to 09/08/07; full list of members (4 pages)
23 May 2008Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page)
23 May 2008Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 09/08/06; full list of members (3 pages)
15 January 2007Return made up to 09/08/06; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 August 2004Return made up to 09/08/04; full list of members (8 pages)
27 August 2004Return made up to 09/08/04; full list of members (8 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 August 2002Return made up to 09/08/02; full list of members (7 pages)
8 August 2002Return made up to 09/08/02; full list of members (7 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (7 pages)
14 August 2001Return made up to 09/08/01; full list of members (7 pages)
11 September 2000Return made up to 09/08/00; full list of members (7 pages)
11 September 2000Return made up to 09/08/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
9 August 1999Return made up to 09/08/99; no change of members (4 pages)
9 August 1999Return made up to 09/08/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (19 pages)
23 May 1999Full accounts made up to 31 December 1998 (19 pages)
3 September 1998Return made up to 09/08/98; full list of members (6 pages)
3 September 1998Return made up to 09/08/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (17 pages)
27 April 1998Full accounts made up to 31 December 1997 (17 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (13 pages)
1 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 November 1996Return made up to 09/08/96; no change of members (4 pages)
14 November 1996Return made up to 09/08/96; no change of members (4 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Full accounts made up to 31 December 1994 (16 pages)
2 June 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of mortgage/charge (8 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
13 April 1994Full accounts made up to 31 December 1993 (15 pages)
13 April 1994Full accounts made up to 31 December 1993 (15 pages)
20 September 1993Full accounts made up to 31 December 1992 (14 pages)
20 September 1993Full accounts made up to 31 December 1992 (14 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
20 March 1992Full accounts made up to 31 December 1991 (12 pages)
20 March 1992Full accounts made up to 31 December 1991 (12 pages)
9 December 1991Full accounts made up to 31 December 1990 (13 pages)
9 December 1991Full accounts made up to 31 December 1990 (13 pages)
28 November 1991Particulars of mortgage/charge (3 pages)
28 November 1991Particulars of mortgage/charge (3 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
6 September 1991Return made up to 09/08/91; full list of members (5 pages)
6 September 1991Return made up to 09/08/91; full list of members (5 pages)
18 May 1991Declaration of satisfaction of mortgage/charge (1 page)
18 May 1991Declaration of satisfaction of mortgage/charge (1 page)
6 February 1991Return made up to 08/11/90; full list of members (6 pages)
6 February 1991Return made up to 08/11/90; full list of members (6 pages)
1 October 1990Full accounts made up to 31 December 1989 (12 pages)
1 October 1990Full accounts made up to 31 December 1989 (12 pages)
27 March 1990Particulars of mortgage/charge (3 pages)
27 March 1990Particulars of mortgage/charge (3 pages)
15 February 1990Particulars of mortgage/charge (3 pages)
15 February 1990Particulars of mortgage/charge (3 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1989Director resigned;new director appointed (2 pages)
7 December 1989Director resigned;new director appointed (2 pages)
2 November 1989New director appointed (2 pages)
2 November 1989New director appointed (2 pages)
28 September 1989Return made up to 09/08/89; full list of members (4 pages)
28 September 1989Return made up to 09/08/89; full list of members (4 pages)
2 August 1989Director resigned (2 pages)
2 August 1989Director resigned (2 pages)
24 July 1989New director appointed (3 pages)
24 July 1989New director appointed (3 pages)
18 July 1989Full accounts made up to 31 December 1988 (12 pages)
18 July 1989Full accounts made up to 31 December 1988 (12 pages)
18 October 1988Return made up to 26/05/88; full list of members (4 pages)
18 October 1988Return made up to 26/05/88; full list of members (4 pages)
26 May 1988Accounts made up to 31 December 1987 (12 pages)
26 May 1988Accounts made up to 31 December 1987 (12 pages)
9 January 1987Particulars of mortgage/charge (3 pages)
9 January 1987Particulars of mortgage/charge (3 pages)
5 November 1986Certificate of Incorporation (1 page)
5 November 1986Incorporation (13 pages)
5 November 1986Certificate of Incorporation (1 page)
5 November 1986Incorporation (13 pages)