Company NameFour Seasons Care Limited
Company StatusActive
Company Number02244479
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karim Hemani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameNasim Hemani
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Secretary NameNasim Hemani
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameMiss Raisa Karim Hemani
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(24 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxley Down
23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY

Location

Registered AddressFoxley Down
23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

98 at £1Safestead LTD
98.00%
Ordinary
1 at £1Karim Hemani
1.00%
Ordinary
1 at £1Nasim Hemani
1.00%
Ordinary

Financials

Year2014
Net Worth£76,442
Cash£100,002
Current Liabilities£620,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

16 February 1989Delivered on: 1 March 1989
Satisfied on: 22 November 2014
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
16 February 1989Delivered on: 1 March 1989
Satisfied on: 29 November 2010
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: 10 grimston avenue folkestone kent t/n k 426548 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Satisfaction of charge 2 in full (1 page)
22 November 2014Satisfaction of charge 2 in full (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Appointment of Miss Raisa Karim Hemani as a director (2 pages)
7 November 2013Appointment of Miss Raisa Karim Hemani as a director (2 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Nasim Hemani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nasim Hemani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karim Hemani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nasim Hemani on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Karim Hemani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karim Hemani on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Return made up to 29/10/07; full list of members (3 pages)
13 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 January 2007Accounts made up to 31 March 2006 (2 pages)
6 January 2007Accounts made up to 31 March 2006 (2 pages)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
4 January 2006Accounts made up to 31 March 2005 (2 pages)
4 January 2006Accounts made up to 31 March 2005 (2 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
25 January 2005Accounts made up to 31 March 2004 (2 pages)
25 January 2005Accounts made up to 31 March 2004 (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 January 2004Accounts made up to 31 March 2003 (2 pages)
27 January 2004Accounts made up to 31 March 2003 (2 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
19 November 2002Return made up to 23/10/02; full list of members (7 pages)
19 November 2002Return made up to 23/10/02; full list of members (7 pages)
23 April 2002Accounts made up to 31 March 2002 (2 pages)
23 April 2002Accounts made up to 31 March 2001 (2 pages)
23 April 2002Accounts made up to 31 March 2002 (2 pages)
23 April 2002Accounts made up to 31 March 2001 (2 pages)
6 March 2002Return made up to 29/10/01; full list of members (6 pages)
6 March 2002Return made up to 29/10/01; full list of members (6 pages)
10 December 2000Accounts made up to 31 March 2000 (2 pages)
10 December 2000Return made up to 29/10/00; no change of members (6 pages)
10 December 2000Accounts made up to 31 March 2000 (2 pages)
10 December 2000Return made up to 29/10/00; no change of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (2 pages)
3 February 2000Accounts made up to 31 March 1999 (2 pages)
13 December 1999Return made up to 29/10/99; no change of members (6 pages)
13 December 1999Return made up to 29/10/99; no change of members (6 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Return made up to 29/10/98; full list of members (6 pages)
1 December 1998Return made up to 29/10/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Return made up to 29/10/97; no change of members (4 pages)
2 January 1998Return made up to 29/10/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 November 1996Return made up to 29/10/96; full list of members (6 pages)
1 November 1996Return made up to 29/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Return made up to 29/10/95; full list of members (6 pages)
27 November 1995Return made up to 29/10/95; full list of members (6 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1988Incorporation (16 pages)
15 April 1988Incorporation (16 pages)