Hampton
Middlesex
TW12 2LX
Director Name | Mr Nazim Manji |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(6 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Secretary Name | Mrs Amyna Manji |
---|---|
Status | Current |
Appointed | 30 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Vandna Shegal |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Nazim Manji |
---|---|
Status | Resigned |
Appointed | 30 November 2009(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 January 2009) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2009) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Amyna Manji 50.00% Ordinary |
---|---|
5k at £1 | Clubhouse Inn LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,049 |
Cash | £133 |
Current Liabilities | £236,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 29-31 mayfield road sutton. Outstanding |
---|---|
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 27 mayfield road sutton. Outstanding |
17 July 2019 | Delivered on: 20 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Registration of charge 029335100002, created on 20 September 2019 (37 pages) |
24 September 2019 | Registration of charge 029335100003, created on 20 September 2019 (37 pages) |
20 July 2019 | Registration of charge 029335100001, created on 17 July 2019 (56 pages) |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 May 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 June 2010 | Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Amyna Manji on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Amyna Manji on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Amyna Manji on 1 May 2010 (2 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 December 2009 | Termination of appointment of Nazim Manji as a secretary (1 page) |
1 December 2009 | Termination of appointment of Nazim Manji as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Amyna Manji as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Amyna Manji as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nazim Manji as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nazim Manji as a secretary (1 page) |
5 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
31 March 2009 | Secretary appointed aston house nominees LIMITED (1 page) |
31 March 2009 | Secretary appointed aston house nominees LIMITED (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
14 January 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 August 2000 | Return made up to 27/05/00; full list of members (5 pages) |
8 August 2000 | Return made up to 27/05/00; full list of members (5 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 August 1999 | Return made up to 27/05/99; full list of members (6 pages) |
3 August 1999 | Return made up to 27/05/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
28 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 November 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
18 September 1996 | Return made up to 27/05/96; full list of members (7 pages) |
18 September 1996 | Return made up to 27/05/96; full list of members (7 pages) |
18 September 1996 | Location of register of members (1 page) |
18 September 1996 | Location of register of members (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
31 March 1996 | Ad 01/07/95--------- £ si 3899@1=3899 £ ic 2/3901 (2 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 3999@1=3999 £ ic 3901/7900 (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 1400@1=1400 £ ic 7900/9300 (2 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 700@1=700 £ ic 9300/10000 (2 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 700@1=700 £ ic 9300/10000 (2 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 3999@1=3999 £ ic 3901/7900 (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 1400@1=1400 £ ic 7900/9300 (2 pages) |
31 March 1996 | Ad 01/07/95--------- £ si 3899@1=3899 £ ic 2/3901 (2 pages) |
5 February 1996 | Company name changed churchill residential homes limi ted\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed churchill residential homes limi ted\certificate issued on 06/02/96 (2 pages) |
18 October 1995 | £ nc 1000/50000 03/06/95 (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | £ nc 1000/50000 03/06/95 (1 page) |
10 October 1995 | Return made up to 27/05/95; full list of members (12 pages) |
10 October 1995 | Return made up to 27/05/95; full list of members (12 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 25 harley street london W1N 2BR (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: 25 harley street london W1N 2BR (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 May 1994 | Incorporation (16 pages) |
27 May 1994 | Incorporation (16 pages) |