London
W1G 8TB
Director Name | Nicholas Robin Bron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 1994) |
Role | Architect |
Correspondence Address | Birch Barn Birch Lane Severn Stoke Worcester Worcestershire WR8 9BN |
Director Name | Mr Neil Alexander Elphick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
Role | Nursing Home Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Barn Mill Lane Hellingly East Sussex BN27 4HD |
Director Name | Keith Charles Watson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Carrick House Upper Dicker Hailsham East Sussex BN27 3QJ |
Secretary Name | Mrs Hayzen Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Stone House Barn Mill Lane Hellingly East Sussex BN27 4HD |
Director Name | Nicholas Robin Bron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2011) |
Role | Architect |
Correspondence Address | 52 Southwick Street Wynnum Queensland 4178 Australia |
Director Name | Godfrey Paul Radcliffe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Transportation |
Correspondence Address | Courtlands Farm Cowbeech Road Rushlake Green Heathfield East Sussex TN21 9QB |
Director Name | Peter Geoffrey Shepherd |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 1996) |
Role | Member Of Lloyds |
Correspondence Address | The Corner Salisbury Road Horsham West Sussex RH13 7AJ |
Director Name | Mrs Helen Elizabeth Shepherd |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | The Corner Salisbury Road Horsham West Sussex RH13 7AJ |
Director Name | Mr Jonathan Edward Hugh Shepherd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2011) |
Role | Residential Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Strettington Chichester West Sussex PO18 0LA |
Director Name | Mrs Shehnaz Rajabali |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
21.7k at £1 | Ersham House (Hailsham) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,135,289 |
Cash | £3,904 |
Current Liabilities | £255,526 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ersham house (hailsham) limited to the chargee on any account whatsoever. Particulars: F/H ersham house ersham road hailsham t/n ESX61763. Outstanding |
---|---|
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2003 | Delivered on: 16 December 2003 Satisfied on: 11 September 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: 6 mountview terrace hailsham east sussex. 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 |
16 May 2003 | Delivered on: 23 May 2003 Satisfied on: 2 September 2010 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ersham house nursing home ersham road hailsham east sussex and the goodwill of the business. Fully Satisfied |
16 May 2003 | Delivered on: 23 May 2003 Satisfied on: 2 September 2010 Persons entitled: Citibank International 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 |
12 January 1995 | Delivered on: 19 January 1995 Satisfied on: 2 September 2010 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £750,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a ersham house ersham road hailsham east sussex title no ESX61763 tog with the goodwill of the business. Fully Satisfied |
12 January 1995 | Delivered on: 19 January 1995 Satisfied on: 2 September 2010 Persons entitled: Citibank International PLC Classification: Charge 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 |
24 January 1991 | Delivered on: 30 January 1991 Satisfied on: 9 March 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: Ersham house nursing home, ersham road, hailsham, east sussex bn 27 3PN, title no: esx 61763 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1989 | Delivered on: 28 June 1989 Satisfied on: 14 September 1994 Persons entitled: Alliance & Leicester Building Society Classification: Legal charge Secured details: £550,000 and all other monies due or to be-come due from the company to the chargee under the terms of the charge. Particulars: Ersham house ersham road hailsham east sussex title no esx 61763. Fully Satisfied |
14 October 1988 | Delivered on: 20 October 1988 Satisfied on: 14 September 1994 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: Ersham house ersham rd hailsham east sussex title no esx 61763. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages) |
16 August 2013 | Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Hadi Rajabali as a director (3 pages) |
19 July 2011 | Appointment of Shehnaz Rajabali as a director (3 pages) |
14 July 2011 | Termination of appointment of Neil Elphick as a director (2 pages) |
14 July 2011 | Termination of appointment of Nicholas Bron as a director (2 pages) |
14 July 2011 | Termination of appointment of Hayzen Elphick as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Jonathan Shepherd as a director (2 pages) |
14 July 2011 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 14 July 2011 (2 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 July 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (4 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Return made up to 31/07/98; change of members
|
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
26 February 1997 | Director resigned (1 page) |
12 February 1997 | £ ic 22250/21682 21/01/97 £ sr 568@1=568 (1 page) |
12 November 1996 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: regent house prince's place,north street brighton east sussex BN1 1EY (1 page) |
2 September 1996 | New director appointed (2 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members
|
12 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
28 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
13 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
7 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
25 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 June 1991 | Memorandum and Articles of Association (11 pages) |
10 June 1991 | Ad 02/05/91--------- £ si 20591@1=20591 £ ic 20000/40591 (2 pages) |
10 June 1991 | Resolutions
|
29 March 1990 | Memorandum and Articles of Association (12 pages) |
29 March 1990 | Ad 28/02/90--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
6 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
16 February 1988 | Incorporation (13 pages) |