Company NameGolden Care Homes Limited
DirectorSahil Khosla
Company StatusActive - Proposal to Strike off
Company Number02358889
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)
Previous NameElsworthy Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sahil Khosla
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2005(16 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address97 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Secretary NameMr Sahil Khosla
StatusCurrent
Appointed02 June 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address97 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMr Yash Paul Soni
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address99 Gordon Avenue
Stanmore
Middlesex
HA7 3QY
Director NameMr Somendra Khosla
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityKittitian
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration32 years (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Secretary NameMr Yash Paul Soni
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration7 years (resigned 15 March 1999)
RoleCompany Director
Correspondence Address99 Gordon Avenue
Stanmore
Middlesex
HA7 3QY
Director NameMrs Anjali Khosla
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed30 July 1993(4 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 14 March 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address97 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Secretary NameMrs Anjali Khosla
NationalityIndian
StatusResigned
Appointed06 March 1995(5 years, 12 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMr Neil Reid
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC J House 99a Cobbold Road
London
NW10 9SL

Location

Registered AddressC J House
99a Cobbold Road
London
NW10 9SL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Anjali Khosla
40.00%
Ordinary
40k at £1Somendra Khosla
40.00%
Ordinary
20k at £1Sahil Khosla
20.00%
Ordinary

Financials

Year2014
Net Worth£40,029
Cash£10,408
Current Liabilities£31,917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (10 months, 1 week ago)
Next Return Due29 July 2024 (2 months, 1 week from now)

Charges

17 October 2013Delivered on: 21 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 1998Delivered on: 27 January 1998
Satisfied on: 25 September 2010
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1991Delivered on: 11 July 1991
Satisfied on: 17 March 1998
Persons entitled: Hill Samuel Bank Limited

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

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2023Registered office address changed from Crick House Nursing Home Crick Caldicot Monmouthshire NP26 5UW to C J House 99a Cobbold Road London NW10 9SL on 29 September 2023 (1 page)
28 September 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Neil Reid as a director on 30 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (3 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Termination of appointment of Anjali Khosla as a director on 14 March 2017 (1 page)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Termination of appointment of Anjali Khosla as a director on 14 March 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(6 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 July 2015Termination of appointment of Anjali Khosla as a secretary on 1 June 2015 (1 page)
4 July 2015Termination of appointment of Anjali Khosla as a secretary on 1 June 2015 (1 page)
4 July 2015Appointment of Mr Sahil Khosla as a secretary on 2 June 2015 (2 pages)
4 July 2015Termination of appointment of Anjali Khosla as a secretary on 1 June 2015 (1 page)
4 July 2015Appointment of Mr Sahil Khosla as a secretary on 2 June 2015 (2 pages)
4 July 2015Appointment of Mr Sahil Khosla as a secretary on 2 June 2015 (2 pages)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(6 pages)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
21 October 2013Registration of charge 023588890003 (5 pages)
21 October 2013Registration of charge 023588890003 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
15 March 2006Return made up to 10/03/06; full list of members (3 pages)
15 March 2006Return made up to 10/03/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 April 2005New director appointed (1 page)
8 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005New director appointed (1 page)
8 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
19 May 2004Return made up to 10/03/04; full list of members (7 pages)
19 May 2004Return made up to 10/03/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 July 2003Return made up to 10/03/03; full list of members (7 pages)
22 July 2003Return made up to 10/03/03; full list of members (7 pages)
26 March 2003Company name changed elsworthy investments LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed elsworthy investments LIMITED\certificate issued on 26/03/03 (2 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 March 2002Amended full accounts made up to 31 March 2001 (14 pages)
26 March 2002Amended full accounts made up to 31 March 2001 (14 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 October 2001Ad 23/10/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
30 October 2001Ad 23/10/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
11 April 2000Return made up to 10/03/00; full list of members (7 pages)
11 April 2000Return made up to 10/03/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
25 June 1999Return made up to 10/03/99; full list of members (5 pages)
25 June 1999Return made up to 10/03/99; full list of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Director's particulars changed (2 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
30 November 1998Director's particulars changed (2 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
19 March 1998Return made up to 10/03/98; no change of members (4 pages)
19 March 1998Return made up to 10/03/98; no change of members (4 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Particulars of mortgage/charge (7 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
14 August 1997Return made up to 10/03/97; full list of members (6 pages)
14 August 1997Return made up to 10/03/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 June 1996Return made up to 10/03/96; no change of members (4 pages)
19 June 1996Return made up to 10/03/96; no change of members (4 pages)
9 June 1996Return made up to 10/03/95; no change of members (5 pages)
9 June 1996Return made up to 10/03/95; no change of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 April 1995Full accounts made up to 31 March 1994 (13 pages)
6 April 1995Full accounts made up to 31 March 1994 (13 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)