London
SW19 4UW
Secretary Name | Mr Michael Anthony Braganza |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heston Court Business Centre Camp Road London SW19 4UW |
Director Name | Mr James Oliver Braganza |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heston Court Business Centre Camp Road London SW19 4UW |
Director Name | Mrs Shamim Braganza |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Heston Court Business Centre Camp Road London SW19 4UW |
Director Name | Mr Salim Jivraj |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Regina House 6th Floor 124 Finchley Road London NW3 5HT |
Director Name | Alimudin Amiraly Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Secretary Name | Mr Salim Jivraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Regina House 6th Floor 124 Finchley Road London NW3 5HT |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Lake View Edgware Middx HA8 7SA |
Director Name | Mrs Shamim Braganza |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 November 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3a Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Website | hestiacare.co.uk |
---|
Registered Address | Heston Court Business Centre Camp Road London SW19 4UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Craysell Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,483 |
Cash | £127,247 |
Current Liabilities | £821,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
23 March 2022 | Delivered 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 2022 | Delivered 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 2015 | Delivered on: 25 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 January 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
26 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
31 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 January 2016 | Satisfaction of charge 4 in full (4 pages) |
18 January 2016 | Satisfaction of charge 4 in full (4 pages) |
8 January 2016 | Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page) |
8 January 2016 | Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages) |
25 October 2015 | Registration of charge 022447500006, created on 19 October 2015 (26 pages) |
25 October 2015 | Registration of charge 022447500006, created on 19 October 2015 (26 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 December 2014 | Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page) |
2 December 2014 | Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounting reference date shortened from 25/01/2008 to 31/12/2007 (1 page) |
30 June 2008 | Accounting reference date shortened from 25/01/2008 to 31/12/2007 (1 page) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 241 aldershot road church crookham hampshire GU13 0EJ (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 241 aldershot road church crookham hampshire GU13 0EJ (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 June 2007 | Accounts for a small company made up to 25 January 2007 (6 pages) |
27 June 2007 | Accounts for a small company made up to 25 January 2007 (6 pages) |
13 June 2007 | Accounting reference date extended from 31/10/06 to 25/01/07 (1 page) |
13 June 2007 | Accounting reference date extended from 31/10/06 to 25/01/07 (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Declaration of assistance for shares acquisition (3 pages) |
8 March 2007 | Declaration of assistance for shares acquisition (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
10 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 April 1997 | Return made up to 31/12/96; no change of members
|
9 April 1997 | Return made up to 31/12/96; no change of members
|
7 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
19 August 1993 | (5 pages) |
19 August 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
19 August 1993 | (5 pages) |
11 September 1992 | Accounts 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 1992 | Accounts for a small company made up to 31 October 1990 (4 pages) |
2 March 1992 | (4 pages) |
21 May 1991 | (4 pages) |
21 May 1991 | Addendum to annual accounts (1 page) |
21 May 1991 | Addendum to annual accounts (1 page) |
21 May 1991 | Addendum to annual accounts (1 page) |
21 May 1991 | (4 pages) |
21 May 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
15 April 1988 | Incorporation (16 pages) |
15 April 1988 | Incorporation (16 pages) |