Company NameCraysell Limited
Company StatusActive
Company Number02244750
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Braganza
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Secretary NameMr Michael Anthony Braganza
NationalityBritish
StatusCurrent
Appointed25 January 2007(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMr James Oliver Braganza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMrs Shamim Braganza
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMr Salim Jivraj
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration15 years (resigned 25 January 2007)
RoleChartered Accountant
Correspondence AddressRegina House 6th Floor
124 Finchley Road
London
NW3 5HT
Director NameAlimudin Amiraly Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Secretary NameMr Salim Jivraj
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration15 years (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressRegina House 6th Floor
124 Finchley Road
London
NW3 5HT
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lake View
Edgware
Middx
HA8 7SA
Director NameMrs Shamim Braganza
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(18 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3a Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET

Contact

Websitehestiacare.co.uk

Location

Registered AddressHeston Court Business Centre
Camp Road
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Craysell Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,483
Cash£127,247
Current Liabilities£821,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

23 March 2022Delivered on: 29 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Fixed charge over the freehold property known as 241 aldershot road, church crookham, fleet, GU52 8EJ (title number HP382727).. Floating charge over all moveable plant, machinery, furniture, furnishings, tools, equipment and other goods used on, in or in connection with the property or business conducted at it.
Outstanding
23 March 2022Delivered on: 29 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Legal mortgages, fixed charges and floating charges over in aggregate the whole of the property, assets and rights (including uncalled capital) which are or may be from time to time comprised in this property and undertaking of the company.
Outstanding
19 October 2015Delivered on: 25 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 January 2007Delivered on: 31 January 2008
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: 241 aldershot road, church crookham, fleet, hampshire.
Outstanding
22 January 2007Delivered on: 26 January 2007
Persons entitled: Barclays 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
25 January 2007Delivered on: 31 January 2008
Satisfied on: 18 January 2016
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: 239 aldershot road, church crookham, fleet, hampshire.
Fully Satisfied
9 May 1989Delivered on: 19 May 1989
Satisfied on: 7 December 2010
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
9 December 1988Delivered on: 16 December 1988
Satisfied on: 7 December 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: F/Hold property k/as marlborough house (formerly marwell lodge) aldershot road church crookham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 January 2016Satisfaction of charge 4 in full (4 pages)
18 January 2016Satisfaction of charge 4 in full (4 pages)
8 January 2016Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages)
25 October 2015Registration of charge 022447500006, created on 19 October 2015 (26 pages)
25 October 2015Registration of charge 022447500006, created on 19 October 2015 (26 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
2 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
2 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
2 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
2 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Accounting reference date shortened from 25/01/2008 to 31/12/2007 (1 page)
30 June 2008Accounting reference date shortened from 25/01/2008 to 31/12/2007 (1 page)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: 241 aldershot road church crookham hampshire GU13 0EJ (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 241 aldershot road church crookham hampshire GU13 0EJ (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 June 2007Accounts for a small company made up to 25 January 2007 (6 pages)
27 June 2007Accounts for a small company made up to 25 January 2007 (6 pages)
13 June 2007Accounting reference date extended from 31/10/06 to 25/01/07 (1 page)
13 June 2007Accounting reference date extended from 31/10/06 to 25/01/07 (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
8 March 2007Declaration of assistance for shares acquisition (3 pages)
8 March 2007Declaration of assistance for shares acquisition (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
13 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
10 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 February 1999Return made up to 31/12/98; full list of members (7 pages)
21 February 1999Return made up to 31/12/98; full list of members (7 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998Return made up to 31/12/97; no change of members (5 pages)
24 February 1998Return made up to 31/12/97; no change of members (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
7 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 August 1993 (5 pages)
19 August 1993Accounts for a small company made up to 31 October 1992 (5 pages)
19 August 1993 (5 pages)
11 September 1992Accounts for a small company made up to 31 October 1991 (5 pages)
11 September 1992 (5 pages)
11 September 1992 (5 pages)
2 March 1992 (4 pages)
2 March 1992Accounts for a small company made up to 31 October 1990 (4 pages)
2 March 1992 (4 pages)
21 May 1991 (4 pages)
21 May 1991Addendum to annual accounts (1 page)
21 May 1991Addendum to annual accounts (1 page)
21 May 1991Addendum to annual accounts (1 page)
21 May 1991 (4 pages)
21 May 1991Accounts for a small company made up to 31 October 1989 (4 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1988Incorporation (16 pages)
15 April 1988Incorporation (16 pages)