Company NameGreenswan Consultants Limited
Company StatusActive
Company Number02912634
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mohammed Moazam Raja
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(4 days after company formation)
Appointment Duration30 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Nasreen Begum Raja
NationalityBritish
StatusCurrent
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Nasreen Begum Raja
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1999(5 years after company formation)
Appointment Duration24 years, 11 months
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Faisal Moazam Raja
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(26 years after company formation)
Appointment Duration3 years, 12 months
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Mohammed Ajmal Khan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Greenlands Road
Staines
Middlesex
TW18 4LR
Secretary NameMr Mohammed Moazam Raja
NationalityBritish
StatusResigned
Appointed28 March 1994(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address93 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HQ
Director NameMohammed Idrees
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1999)
RoleMedical Practitioner
Correspondence Address11 Paddock Close
Leigh On Sea
Essex
SS9 5QP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01920 463123
Telephone regionWare

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.1k at £1Mr Mohammed Moazam Raja
49.96%
Ordinary
28.1k at £1Narjeen Begum Raja
49.96%
Ordinary
10 at £1Faisal Moazam Raja
0.02%
Ordinary A
10 at £1Imran Moazam Raja
0.02%
Ordinary C
10 at £1Saira Raja
0.02%
Ordinary B
10 at £1Smeara Raja
0.02%
Ordinary D

Financials

Year2014
Net Worth£2,136,924
Cash£221,265
Current Liabilities£598,469

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End28 August

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

22 November 2010Delivered on: 7 December 2010
Satisfied on: 14 November 2014
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 August 1994Delivered on: 12 August 1994
Satisfied on: 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nightingale nursing home, 85 new road, ware, hertfordshire.. 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 August 1994Delivered on: 12 August 1994
Satisfied on: 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the knightingale nursing home 85 new road ware hertfodshire together with the goodwill and connection of the business now carried on upon the said property by the company,the benefit of all licences and permissions held by the company and all trade and tennants' fixtures and fittings in or upon the said property from time to time.
Fully Satisfied
27 October 2009Delivered on: 6 November 2009
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: Nightingale nursing home, 83 new road, ware, herts.
Outstanding
17 August 2009Delivered on: 19 August 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2008Delivered on: 29 May 2008
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: Land on south east side of graveley road stevenage; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 September 2020Group of companies' accounts made up to 31 August 2019 (31 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Faisal Moazam Raja as a director on 31 March 2020 (2 pages)
19 July 2019Full accounts made up to 31 August 2018 (23 pages)
28 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 August 2017 (23 pages)
22 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
5 April 2018Change of details for Mr Mohammed Moazam Raja as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Nasreen Begum Raja on 5 April 2018 (2 pages)
5 April 2018Secretary's details changed for Nasreen Begum Raja on 5 April 2018 (1 page)
5 April 2018Change of details for Mrs Narjeen Begum Raja as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
5 April 2018Director's details changed for Mr Mohammed Moazam Raja on 5 April 2018 (2 pages)
15 August 2017Accounts for a medium company made up to 31 August 2016 (17 pages)
15 August 2017Accounts for a medium company made up to 31 August 2016 (17 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
12 April 2017Secretary's details changed (1 page)
12 April 2017Director's details changed (2 pages)
12 April 2017Director's details changed (2 pages)
12 April 2017Secretary's details changed (1 page)
11 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
10 April 2017Director's details changed for Mohammed Moazam Raja on 5 April 2016 (2 pages)
10 April 2017Director's details changed for Mohammed Moazam Raja on 5 April 2016 (2 pages)
17 August 2016Accounts for a small company made up to 31 August 2015 (14 pages)
17 August 2016Accounts for a small company made up to 31 August 2015 (14 pages)
24 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
24 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 56,170
(7 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 56,170
(7 pages)
6 April 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 56,170
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 56,170
(4 pages)
2 March 2016Accounts for a small company made up to 31 August 2014 (7 pages)
2 March 2016Accounts for a small company made up to 31 August 2014 (7 pages)
19 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 56,160
(7 pages)
19 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 56,160
(7 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
18 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 56,160
(7 pages)
18 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 56,160
(7 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 June 2011Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages)
18 June 2011Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages)
18 June 2011Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages)
18 June 2011Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages)
18 June 2011Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages)
18 June 2011Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2009Return made up to 23/03/09; full list of members (4 pages)
2 June 2009Return made up to 23/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 May 2007Return made up to 23/03/07; full list of members (3 pages)
21 May 2007Return made up to 23/03/07; full list of members (3 pages)
29 August 2006Return made up to 23/03/06; full list of members (3 pages)
29 August 2006Return made up to 23/03/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 June 2003Return made up to 23/03/03; full list of members (7 pages)
16 June 2003Return made up to 23/03/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 June 2002Return made up to 23/03/02; full list of members (6 pages)
21 June 2002Return made up to 23/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
5 June 2001Return made up to 23/03/01; full list of members (6 pages)
5 June 2001Return made up to 23/03/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 March 2000Return made up to 23/03/00; no change of members (6 pages)
30 March 2000Return made up to 23/03/00; no change of members (6 pages)
15 February 2000Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999Director resigned (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999Director resigned (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
2 July 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 July 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 July 1997Return made up to 23/03/97; no change of members (4 pages)
3 July 1997Return made up to 23/03/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997£ nc 100/1000000 06/02/97 (1 page)
1 April 1997£ nc 100/1000000 06/02/97 (1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1996Registered office changed on 21/03/96 from: 93 the broadway thorpe bay southend on sea essex SS1 3HQ (1 page)
21 March 1996Return made up to 23/03/96; full list of members (6 pages)
21 March 1996Return made up to 23/03/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: 93 the broadway thorpe bay southend on sea essex SS1 3HQ (1 page)
28 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 February 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
17 February 1996Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
17 February 1996Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Restoration by order of the court (2 pages)
8 February 1996Restoration by order of the court (2 pages)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
4 January 1995Accounting reference date notified as 31/12 (1 page)
4 January 1995Accounting reference date notified as 31/12 (1 page)
12 August 1994Particulars of mortgage/charge (6 pages)
12 August 1994Particulars of mortgage/charge (6 pages)
15 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 April 1994Memorandum and Articles of Association (15 pages)
15 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 April 1994Memorandum and Articles of Association (15 pages)
7 April 1994Registered office changed on 07/04/94 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 April 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1994Registered office changed on 07/04/94 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 April 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1994Incorporation (7 pages)
23 March 1994Incorporation (7 pages)