Company NameOak Lodge Nursing Home Limited
DirectorNizar Karmali Baloo
Company StatusActive
Company Number02260065
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nizar Karmali Baloo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Church Hill
Purley
Surrey
CR8 3QN
Secretary NameMr Rahim Baloo
StatusCurrent
Appointed06 June 2023(35 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address22 Church Hill
Purley
Surrey
CR8 3QN
Director NameShirazdin Chhagan Mulji Jiwani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1994)
RolePharmacist
Correspondence Address3 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameDr Aziz Rajabali Kurwa
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1994)
RoleConsultant
Correspondence Address22 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMrs Yasmin Baloo
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 5 months (resigned 06 June 2023)
RoleCompany Director
Correspondence Address22 Church Hill
Purley
Surrey
CR8 3QN
Director NameMr Rahim Baloo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Haling Park Road
South Croydon
CR2 6NN

Location

Registered Address22 Church Hill
Purley
Surrey
CR8 3QN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2012
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 April 1994Delivered on: 3 May 1994
Satisfied on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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.
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
17 February 1994Delivered on: 8 March 1994
Satisfied on: 4 June 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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.
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
17 February 1994Delivered on: 3 March 1994
Satisfied on: 12 August 2013
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: 2 silverdale road burgess hill west sussex t/n-WSX58246.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Rahim Baloo as a director on 29 January 2024 (1 page)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Appointment of Mr Rahim Baloo as a secretary on 6 June 2023 (2 pages)
6 June 2023Termination of appointment of Yasmin Baloo as a secretary on 6 June 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Appointment of Mr Rahim Baloo as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Rahim Baloo as a director on 21 August 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
12 August 2013Satisfaction of charge 3 in full (1 page)
12 August 2013Satisfaction of charge 1 in full (1 page)
12 August 2013Satisfaction of charge 3 in full (1 page)
12 August 2013Satisfaction of charge 1 in full (1 page)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (2 pages)
16 December 2004Registered office changed on 16/12/04 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
16 December 2004Registered office changed on 16/12/04 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 October 1996Registered office changed on 04/10/96 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
4 October 1996Registered office changed on 04/10/96 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
12 February 1996Company name changed silverdale nursing home LIMITED\certificate issued on 13/02/96 (4 pages)
12 February 1996Company name changed silverdale nursing home LIMITED\certificate issued on 13/02/96 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 31/12/94; full list of members (6 pages)
20 July 1995Return made up to 31/12/94; full list of members (6 pages)