Company NameRockley Dene Homes Limited
Company StatusActive
Company Number02108777
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(23 years, 1 month after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Donald Lachlan Maclean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address92 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr David John Dunwell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressSilverhill 120 Churchfield Lane
Darton
Barnsley
South Yorkshire
S75 5DN
Secretary NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 1997)
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NamePieter Dudley Wing
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1995)
RoleCare Director
Correspondence Address23 Wivenhoe Court
Staines Road
Hounslow
Middlesex
TW3 3JW
Secretary NameKathleen Mary Mills
NationalityBritish
StatusResigned
Appointed08 December 1996(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address52 Manor Way
North Harrow
Middlesex
HA2 6BY
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameVijaykumar Thakrar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityUgandan
StatusResigned
Appointed12 December 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleManaging Director
Correspondence Address31 Horn Lane
Acton
London
W3 9NT
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed12 December 1997(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(11 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2011)
RoleManagement Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameGerard Timothy
NationalityBritish
StatusResigned
Appointed05 September 2000(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address32 Elm Grove
Harrow
Middlesex
HA2 7JE
Secretary NameViman Aggarwal
NationalityBritish
StatusResigned
Appointed05 March 2001(13 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence Address24 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed21 May 2002(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMs Roselyn Hawkes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed18 July 2006(19 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(27 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA

Contact

Websitewww.tlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£12,269,893
Gross Profit£2,815,461
Net Worth£31,676,252
Cash£1,177,503
Current Liabilities£3,656,003

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

19 December 1996Delivered on: 24 December 1996
Satisfied on: 22 April 1998
Persons entitled: Ucb 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: F/H property 369 cherry hinton road cambridge goodwill of the business the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 May 1994Delivered on: 2 June 1994
Satisfied on: 22 April 1998
Persons entitled: Ucb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land title number MX142547 k/a 175-185 (odd numbers) cricklewood lane hendon barnet greater london and f/h land title number SYK249372 and k/a rockley dene park road worsborough barnsley south yorkshire with all fixtures and fittings fixed plant and machinery see form 395 and continuation pages for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1992Delivered on: 4 April 1992
Satisfied on: 4 June 1994
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a rockley dene park road worsborough south yorkshire t/n SYK249372 and all buildings structures fixtures and fittings fixed plant machinery and equipment.
Fully Satisfied
4 August 1989Delivered on: 14 August 1989
Satisfied on: 10 July 1992
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
28 July 1989Delivered on: 3 August 1989
Satisfied on: 21 July 1992
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: Rockley dene park road worsborough bridge barnsley south yorkshire t/n syk 249372 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1989Delivered on: 3 August 1989
Satisfied on: 14 July 1992
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: Land on the south west side of cherrys road cundy cross barnsley south yorkshire t/n syk 154952 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 10 April 1989
Satisfied on: 3 March 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate on the south west side of cherrys road cundy cross barnsley south yorkshire including all fixtures and fittings T.no syk 154952.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1987Delivered on: 30 October 1987
Satisfied on: 30 April 1991
Persons entitled: Yorkshire 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: F/H premises situate and k/a rockley dene, park road, wordborough bridge, barnsley south yorkshire together with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 2006Delivered on: 5 December 2006
Satisfied on: 27 November 2010
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: Land and buildings at brockley hill stanmore middlesex,. 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.
Fully Satisfied
30 September 2006Delivered on: 7 October 2006
Satisfied on: 24 May 2013
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: Cooperscroft residential care home stapleton house cooper lane road potters bar hertfordshire. 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.
Fully Satisfied
22 July 1999Delivered on: 3 August 1999
Satisfied on: 25 March 2003
Persons entitled: Bhf-Bank Ag(As Security Trustee)

Classification: Cross-guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1997Delivered on: 6 January 1998
Satisfied on: 25 March 2003
Persons entitled: Bhf-Bank Agsecurity Trustee

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or or any of the other companies named therein to bhf-bank ag (the security trustee) and/or the banks or any of them on any account whatsoever pursuant to the facility documents (as defined).
Particulars: Scheduled property.fixed charge by way of legal mortgage,the scheduled property of the chargor and all its rights relating to such scheduled property in existence at the date of the debenture.other property and the future property.fixed charge:the other property and the future property of the chargor;f/h land at 369 cherry hinton road cambridge CB1 4DH t/no.cb 193270:f/h land at 175 to 185 (odd numbers) cricklewood lane hendon.t/no.mx 142547.. see the mortgage charge document for full details.
Fully Satisfied
30 July 1987Delivered on: 11 August 1987
Satisfied on: 30 April 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 2022Delivered on: 4 October 2022
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The freehold land being 175 to 185 (odd numbers) cricklewood lane, hendon, london NW2 2TD registered at hm land registry with title number MX142547.
Outstanding
14 March 2017Delivered on: 20 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being cherry hinton care. Home, 369 cherry hinton road, cambridge, CB1 8DB. And registered at land registry with title number. CB193270.. Please see the charge instrument for detail of. Further property.
Outstanding
11 April 2008Delivered on: 1 May 2008
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: 2 kelvin close cherry hinton cambridge; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2008Delivered on: 20 March 2008
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: Bells hill site, bells hill, barnet hospital, barnet, hertfordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2006Delivered on: 14 October 2006
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: 1 kelvin close cherry hinton cambridge. 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
26 March 2004Delivered on: 7 April 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: Milton road junior school milton road cambridge cambridgeshire. 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
19 March 2003Delivered on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 2003Delivered on: 22 March 2003
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: 369 cherry hinton road cambridge cambridgeshire cambridge t/n CB193270. 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
19 March 2003Delivered on: 22 March 2003
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: 175 to 185 (odd numbers) cricklewood lane hendon barnet t/n MX142547. 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

Filing History

16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
21 November 2019Full accounts made up to 30 April 2019 (27 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 30 April 2018 (26 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 April 2017 (25 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
20 October 2017Satisfaction of charge 12 in full (2 pages)
20 October 2017Satisfaction of charge 12 in full (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 March 2017Registration of charge 021087770021, created on 14 March 2017 (43 pages)
20 March 2017Registration of charge 021087770021, created on 14 March 2017 (43 pages)
7 February 2017Full accounts made up to 30 April 2016 (27 pages)
7 February 2017Full accounts made up to 30 April 2016 (27 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000
(4 pages)
2 February 2016Full accounts made up to 30 April 2015 (20 pages)
2 February 2016Full accounts made up to 30 April 2015 (20 pages)
24 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (23 pages)
24 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (23 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 80,000
(4 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 80,000
(4 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
4 February 2015Full accounts made up to 30 April 2014 (22 pages)
4 February 2015Full accounts made up to 30 April 2014 (22 pages)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
(6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
(6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
(5 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
22 January 2014Full accounts made up to 30 April 2013 (24 pages)
22 January 2014Full accounts made up to 30 April 2013 (24 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
24 May 2013Satisfaction of charge 16 in full (4 pages)
24 May 2013Satisfaction of charge 16 in full (4 pages)
19 November 2012Full accounts made up to 30 April 2012 (26 pages)
19 November 2012Full accounts made up to 30 April 2012 (26 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
30 January 2012Full accounts made up to 30 April 2011 (26 pages)
30 January 2012Full accounts made up to 30 April 2011 (26 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
13 January 2011Full accounts made up to 30 April 2010 (25 pages)
13 January 2011Full accounts made up to 30 April 2010 (25 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
10 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Full accounts made up to 30 April 2008 (21 pages)
22 January 2009Full accounts made up to 30 April 2008 (21 pages)
6 June 2008Location of debenture register (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
5 December 2007Full accounts made up to 30 April 2007 (22 pages)
5 December 2007Full accounts made up to 30 April 2007 (22 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 June 2007Return made up to 31/05/06; full list of members; amend (6 pages)
18 June 2007Return made up to 31/05/06; full list of members; amend (6 pages)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 January 2007Full accounts made up to 30 April 2006 (18 pages)
15 January 2007Full accounts made up to 30 April 2006 (18 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 April 2005 (15 pages)
17 January 2006Full accounts made up to 30 April 2005 (15 pages)
11 October 2005Return made up to 31/05/05; full list of members; amend (7 pages)
11 October 2005Return made up to 31/05/05; full list of members; amend (7 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
26 January 2004Full accounts made up to 30 April 2003 (22 pages)
26 January 2004Full accounts made up to 30 April 2003 (22 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
11 February 2003Full accounts made up to 30 April 2002 (24 pages)
11 February 2003Full accounts made up to 30 April 2002 (24 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 April 2001 (21 pages)
3 April 2002Full accounts made up to 30 April 2001 (21 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
28 July 2001Return made up to 31/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2001Return made up to 31/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 2001Full accounts made up to 30 April 2000 (20 pages)
20 March 2001Full accounts made up to 30 April 2000 (20 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (1 page)
8 March 2001New secretary appointed (1 page)
8 March 2001Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 30 April 1999 (20 pages)
30 August 2000Full accounts made up to 30 April 1999 (20 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 30 April 1998 (22 pages)
13 January 2000Full accounts made up to 30 April 1998 (22 pages)
22 October 1999Return made up to 31/05/99; full list of members (6 pages)
22 October 1999Return made up to 31/05/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 February 1999Director resigned (1 page)
9 June 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Particulars of mortgage/charge (19 pages)
6 January 1998Particulars of mortgage/charge (19 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 January 1998Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
5 January 1998New secretary appointed (2 pages)
31 December 1997Full accounts made up to 30 April 1997 (23 pages)
31 December 1997Full accounts made up to 30 April 1997 (23 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
22 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Full accounts made up to 30 April 1996 (21 pages)
5 June 1997Full accounts made up to 30 April 1996 (21 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
2 December 1996Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Return made up to 31/05/96; no change of members (4 pages)
23 May 1996Return made up to 31/05/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 April 1995 (21 pages)
2 May 1996Full accounts made up to 30 April 1995 (21 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
26 May 1995Return made up to 31/05/95; full list of members (6 pages)
26 May 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
29 June 1993Accounting reference date shortened from 31/10 to 30/04 (1 page)
29 June 1993Accounting reference date shortened from 31/10 to 30/04 (1 page)
29 June 1993Accounting reference date shortened from 31/10 to 30/04 (1 page)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 July 1992Declaration of assistance for shares acquisition (3 pages)
21 July 1992Declaration of assistance for shares acquisition (3 pages)
21 July 1992Declaration of assistance for shares acquisition (3 pages)
24 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
24 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
15 February 1988Wd 15/01/88 ad 19/11/87--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
15 February 1988Wd 15/01/88 pd 19/11/87--------- £ si 2@1 (1 page)
15 February 1988Wd 15/01/88 pd 19/11/87--------- £ si 2@1 (1 page)
15 February 1988Wd 15/01/88 ad 19/11/87--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1987Memorandum and Articles of Association (11 pages)
23 July 1987Memorandum and Articles of Association (11 pages)
23 July 1987Memorandum and Articles of Association (11 pages)
20 July 1987Accounting reference date notified as 31/10 (1 page)
20 July 1987Accounting reference date notified as 31/10 (1 page)
20 July 1987Accounting reference date notified as 31/10 (1 page)
28 May 1987Company name changed\certificate issued on 28/05/87 (2 pages)
28 May 1987Company name changed\certificate issued on 28/05/87 (2 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Certificate of Incorporation (1 page)