Chislehurst
Kent
BR7 6QU
Director Name | Tarvinder Singh Manku |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Residential Home For The Elder |
Country of Residence | United Kingdom |
Correspondence Address | 8433 More House Drive Orlando Florida 32836 |
Secretary Name | Harpreet Manku |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Care Home |
Correspondence Address | 7 Bridgewater Close Chislehurst Kent BR7 6QU |
Director Name | Mr Joginder Singh Manku |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Residential Home For The Elder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridgewater Close Chislehurst Kent BR7 6QU |
Director Name | Mrs Annotte Stokes |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Propose Director |
Correspondence Address | 12a Grove Court Little Gaynes Lane Upminster Essex RM14 2EE |
Secretary Name | Mrs Nirmal Kaur Manku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridgewater Close Chislehurst Kent BR7 6QU |
Secretary Name | Tarvinder Singh Manku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2004) |
Role | Residential Home |
Correspondence Address | 7 Bridgewater Close Chislehurst Kent BR7 6QU |
Director Name | Sukhvinder Singh Ryatt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 2008) |
Role | Res. Home For The Elderly |
Correspondence Address | 7 Bridgewater Close Chislehurst Kent BR7 6QU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 137 Broadway Bexleyheath DA6 7EZ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Harpreet K. Manku 50.00% Ordinary |
---|---|
50 at £1 | Mr T.s. Manku 50.00% Ordinary |
Year | 2013 |
---|---|
Turnover | £396,615 |
Gross Profit | £365,657 |
Net Worth | £655,600 |
Cash | £67,756 |
Current Liabilities | £108,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 December 2001 | Delivered on: 29 December 2001 Persons entitled: National Westminster 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: By way of legal mortgage st peters grange 24 upper maze hill st leonards on sea east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 May 2000 | Delivered on: 31 May 2000 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 known as 146 corbets tey road upminster; EGL69316. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to A I S, Stratra House First Floor,Suit No 4 34a Waterloo Road London NW2 7UH on 10 April 2016 (1 page) |
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Director's details changed for Tarvinder Singh Manku on 15 March 2015 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Nirmal Kaur Manku on 4 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Joginder Singh Manku on 4 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Tarvinder Singh Manku on 4 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Nirmal Kaur Manku on 4 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Joginder Singh Manku on 4 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Tarvinder Singh Manku on 4 April 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from globe house globe house eclipse park sittingbourne road, maidstone kent ME14 3EN (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 April 2008 | Appointment terminated director sukhvinder ryatt (1 page) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: blobe house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
25 May 2006 | New director appointed (1 page) |
20 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 146,corbets tey road upminster essex RM14 2ED (1 page) |
8 April 2004 | Return made up to 04/04/04; full list of members
|
30 October 2003 | New director appointed (2 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 04/04/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 04/04/00; no change of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 April 1998 | Return made up to 04/04/98; full list of members
|
15 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
22 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
2 May 1995 | Return made up to 24/03/95; full list of members
|
24 March 1992 | Incorporation (14 pages) |