Company NameLittle Gaynes Rest Home Limited
Company StatusActive
Company Number02699991
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Nirmal Kaur Manku
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameTarvinder Singh Manku
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleResidential Home For The Elder
Country of ResidenceUnited Kingdom
Correspondence Address8433 More House Drive
Orlando
Florida
32836
Secretary NameHarpreet Manku
NationalityBritish
StatusCurrent
Appointed25 October 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCare Home
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameMr Joginder Singh Manku
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(14 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleResidential Home For The Elder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameMrs Annotte Stokes
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1992(same day as company formation)
RolePropose Director
Correspondence Address12a Grove Court
Little Gaynes Lane
Upminster
Essex
RM14 2EE
Secretary NameMrs Nirmal Kaur Manku
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Secretary NameTarvinder Singh Manku
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 July 2004)
RoleResidential Home
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameSukhvinder Singh Ryatt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2008)
RoleRes. Home For The Elderly
Correspondence Address7 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address137 Broadway
Bexleyheath
DA6 7EZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Harpreet K. Manku
50.00%
Ordinary
50 at £1Mr T.s. Manku
50.00%
Ordinary

Financials

Year2013
Turnover£396,615
Gross Profit£365,657
Net Worth£655,600
Cash£67,756
Current Liabilities£108,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2001Delivered 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 2000Delivered 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

Filing History

24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(6 pages)
10 April 2016Registered 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 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(6 pages)
5 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(6 pages)
5 April 2015Director's details changed for Tarvinder Singh Manku on 15 March 2015 (2 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
14 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Nirmal Kaur Manku on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Joginder Singh Manku on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Tarvinder Singh Manku on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Nirmal Kaur Manku on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Joginder Singh Manku on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Tarvinder Singh Manku on 4 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from globe house globe house eclipse park sittingbourne road, maidstone kent ME14 3EN (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 April 2008Appointment terminated director sukhvinder ryatt (1 page)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 April 2007Registered office changed on 13/04/07 from: blobe house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 December 2006Registered office changed on 18/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
25 May 2006New director appointed (1 page)
20 April 2006Return made up to 04/04/06; full list of members (3 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 04/04/05; full list of members (3 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 146,corbets tey road upminster essex RM14 2ED (1 page)
8 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003New director appointed (2 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 June 2002Return made up to 04/04/02; full list of members (7 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
1 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 04/04/00; no change of members (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 04/04/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
6 April 1997Return made up to 24/03/97; no change of members (4 pages)
22 May 1996Return made up to 24/03/96; full list of members (6 pages)
2 May 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1992Incorporation (14 pages)