151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mrs Nasreen Begum Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Nasreen Begum Raja |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1999(5 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Faisal Moazam Raja |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(26 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Mohammed Ajmal Khan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 58 Greenlands Road Staines Middlesex TW18 4LR |
Secretary Name | Mr Mohammed Moazam Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 93 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HQ |
Director Name | Mohammed Idrees |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1999) |
Role | Medical Practitioner |
Correspondence Address | 11 Paddock Close Leigh On Sea Essex SS9 5QP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01920 463123 |
---|---|
Telephone region | Ware |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.1k at £1 | Mr Mohammed Moazam Raja 49.96% Ordinary |
---|---|
28.1k at £1 | Narjeen Begum Raja 49.96% Ordinary |
10 at £1 | Faisal Moazam Raja 0.02% Ordinary A |
10 at £1 | Imran Moazam Raja 0.02% Ordinary C |
10 at £1 | Saira Raja 0.02% Ordinary B |
10 at £1 | Smeara Raja 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,136,924 |
Cash | £221,265 |
Current Liabilities | £598,469 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 28 August |
Latest Return | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
22 November 2010 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
29 September 2020 | Group of companies' accounts made up to 31 August 2019 (31 pages) |
---|---|
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Faisal Moazam Raja as a director on 31 March 2020 (2 pages) |
19 July 2019 | Full accounts made up to 31 August 2018 (23 pages) |
28 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
9 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 August 2017 (23 pages) |
22 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
5 April 2018 | Change of details for Mr Mohammed Moazam Raja as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Nasreen Begum Raja on 5 April 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Nasreen Begum Raja on 5 April 2018 (1 page) |
5 April 2018 | Change of details for Mrs Narjeen Begum Raja as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
5 April 2018 | Director's details changed for Mr Mohammed Moazam Raja on 5 April 2018 (2 pages) |
15 August 2017 | Accounts for a medium company made up to 31 August 2016 (17 pages) |
15 August 2017 | Accounts for a medium company made up to 31 August 2016 (17 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
12 April 2017 | Secretary's details changed (1 page) |
12 April 2017 | Director's details changed (2 pages) |
12 April 2017 | Director's details changed (2 pages) |
12 April 2017 | Secretary's details changed (1 page) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
10 April 2017 | Director's details changed for Mohammed Moazam Raja on 5 April 2016 (2 pages) |
10 April 2017 | Director's details changed for Mohammed Moazam Raja on 5 April 2016 (2 pages) |
17 August 2016 | Accounts for a small company made up to 31 August 2015 (14 pages) |
17 August 2016 | Accounts for a small company made up to 31 August 2015 (14 pages) |
24 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
24 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 April 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
6 April 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
2 March 2016 | Accounts for a small company made up to 31 August 2014 (7 pages) |
2 March 2016 | Accounts for a small company made up to 31 August 2014 (7 pages) |
19 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
18 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
6 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
24 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages) |
18 June 2011 | Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages) |
18 June 2011 | Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages) |
18 June 2011 | Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages) |
18 June 2011 | Director's details changed for Nasreen Begum Raja on 1 January 2011 (2 pages) |
18 June 2011 | Director's details changed for Mohammed Moazam Raja on 1 January 2011 (2 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
21 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
21 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
29 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
16 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 June 2002 | Return made up to 23/03/02; full list of members (6 pages) |
21 June 2002 | Return made up to 23/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
5 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
5 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 March 2000 | Return made up to 23/03/00; no change of members (6 pages) |
30 March 2000 | Return made up to 23/03/00; no change of members (6 pages) |
15 February 2000 | Return made up to 23/03/99; full list of members
|
15 February 2000 | Return made up to 23/03/99; full list of members
|
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Director resigned (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Director resigned (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
2 July 1998 | Return made up to 23/03/98; no change of members
|
2 July 1998 | Return made up to 23/03/98; no change of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 July 1997 | Return made up to 23/03/97; no change of members (4 pages) |
3 July 1997 | Return made up to 23/03/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 100/1000000 06/02/97 (1 page) |
1 April 1997 | £ nc 100/1000000 06/02/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
21 March 1996 | Registered office changed on 21/03/96 from: 93 the broadway thorpe bay southend on sea essex SS1 3HQ (1 page) |
21 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 93 the broadway thorpe bay southend on sea essex SS1 3HQ (1 page) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
17 February 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
17 February 1996 | Return made up to 23/03/95; full list of members
|
17 February 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
17 February 1996 | Return made up to 23/03/95; full list of members
|
8 February 1996 | Restoration by order of the court (2 pages) |
8 February 1996 | Restoration by order of the court (2 pages) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 January 1995 | Accounting reference date notified as 31/12 (1 page) |
4 January 1995 | Accounting reference date notified as 31/12 (1 page) |
12 August 1994 | Particulars of mortgage/charge (6 pages) |
12 August 1994 | Particulars of mortgage/charge (6 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Memorandum and Articles of Association (15 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Memorandum and Articles of Association (15 pages) |
7 April 1994 | Registered office changed on 07/04/94 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 April 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1994 | Registered office changed on 07/04/94 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 April 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1994 | Incorporation (7 pages) |
23 March 1994 | Incorporation (7 pages) |