London
SW19 4UW
Secretary Name | Mr Michael Anthony Braganza |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
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(21 years 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 | 10 June 2021(27 years, 7 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 | Mrs Shamim Braganza |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 November 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3a Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
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 |
5.2k at £1 | Dr Munira Jivraj 50.00% Ordinary |
---|---|
2.6k at £1 | Mr Michael A. Braganza 25.00% Ordinary |
2.6k at £1 | Mrs Shamim Braganza 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,855,892 |
Gross Profit | £1,238,443 |
Net Worth | £2,059,987 |
Cash | £527,328 |
Current Liabilities | £1,266,934 |
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 | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 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 all the freehold property known as berehill house, newbury road, whitchurch, RG28 7DX (title number HP344870). 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 mortgage over all freehold and leasehold property; all estates or interests in any freehold or leasehold property; fixed charge over all estates or interest in any freehold or leasehold property belonging to the company; and contains floating charge over all the property, assets and rights of the company from time to time. Outstanding |
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 June 1998 | Delivered on: 26 June 1998 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. See the mortgage charge document for full details. Outstanding |
1 April 1998 | Delivered on: 22 April 1998 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: F/Hold property - normanton lodge,14 normanton ave,bognor regis; wsx 107766. Outstanding |
15 December 1993 | Delivered on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company previously known as berehill house limited to the chargee on any account whatsoever. Particulars: Berehill house newbury road whitchurch hampshire t/no HP379731 HP344870. Outstanding |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 24 February 2011 Persons entitled: Kabir Jivraj Munira Jivraj Classification: Legal charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a brehill house and berehill cottages t/n HP34870 and HP379131 and the proceeds of sale and by way of floating charge all undertaking property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2024 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
---|---|
5 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
29 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
29 March 2022 | Registration of charge 028728680007, created on 23 March 2022 (21 pages) |
29 March 2022 | Registration of charge 028728680006, created on 23 March 2022 (23 pages) |
28 March 2022 | Satisfaction of charge 1 in full (1 page) |
28 March 2022 | Satisfaction of charge 4 in full (1 page) |
23 March 2022 | Satisfaction of charge 3 in full (1 page) |
9 March 2022 | Satisfaction of charge 028728680005 in full (1 page) |
30 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
8 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Mrs Shamim Braganza as a director on 10 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr James Oliver Braganza on 7 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Michael Anthony Braganza on 7 June 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
18 August 2020 | Notification of Hestia Care Homes Limited as a person with significant control on 29 June 2020 (2 pages) |
18 August 2020 | Cessation of Michael Anthony Braganza as a person with significant control on 29 June 2020 (1 page) |
29 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 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) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages) |
19 November 2015 | Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Mr Michael Anthony Braganza on 10 November 2015 (1 page) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Mr Michael Anthony Braganza on 10 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
1 December 2014 | Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page) |
1 December 2014 | Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 June 2013 | Registration of charge 028728680005 (4 pages) |
3 June 2013 | Registration of charge 028728680005 (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Michael Anthony Braganza on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Shamim Braganza on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Shamim Braganza on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Michael Anthony Braganza on 20 November 2009 (2 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
27 November 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
27 November 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (8 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (8 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: berehill house newbury road whitchurch hampshire RG28 7DX (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: berehill house newbury road whitchurch hampshire RG28 7DX (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 January 2006 | Return made up to 17/11/05; full list of members (8 pages) |
10 January 2006 | Return made up to 17/11/05; full list of members (8 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 March 2004 | Particulars of contract relating to shares (4 pages) |
12 March 2004 | Particulars of contract relating to shares (4 pages) |
12 March 2004 | Ad 31/01/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
12 March 2004 | Ad 31/01/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Company name changed berehill house LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed berehill house LIMITED\certificate issued on 07/10/03 (2 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
6 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 17/11/97; full list of members (6 pages) |
6 March 1998 | Return made up to 17/11/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 17/11/96; no change of members
|
20 January 1997 | Return made up to 17/11/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 January 1996 | Return made up to 17/11/95; no change of members (4 pages) |
31 January 1996 | Return made up to 17/11/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 December 1994 | Return made up to 17/11/94; full list of members
|
21 December 1994 | Return made up to 17/11/94; full list of members
|
11 July 1994 | Registered office changed on 11/07/94 from: russell chambers the piazza covent garden london WC2E 8AA (1 page) |
11 July 1994 | Registered office changed on 11/07/94 from: russell chambers the piazza covent garden london WC2E 8AA (1 page) |
24 February 1994 | Memorandum and Articles of Association (12 pages) |
24 February 1994 | Memorandum and Articles of Association (12 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | £ nc 1000/60000 03/12/93 (1 page) |
5 January 1994 | £ nc 1000/60000 03/12/93 (1 page) |
30 December 1993 | Particulars of mortgage/charge (4 pages) |
30 December 1993 | Particulars of mortgage/charge (4 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
17 December 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
17 December 1993 | Registered office changed on 17/12/93 from: 50 old street london EC1V 9AQ (1 page) |
17 December 1993 | Registered office changed on 17/12/93 from: 50 old street london EC1V 9AQ (1 page) |
17 December 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
17 November 1993 | Incorporation (17 pages) |
17 November 1993 | Incorporation (17 pages) |