Company NameChaplin Care Home Limited
Company StatusDissolved
Company Number02996164
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAman Badiani
NationalityBritish
StatusClosed
Appointed25 November 2005(10 years, 12 months after company formation)
Appointment Duration15 years, 11 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Grace House The Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Aman Badiani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 26 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Grace House The Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameFarida Dhiren Badiani
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House
7 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Salim Esmail Merali
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7541 Lindrick Court
Burnaby Bc
V5A 3YS
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameDhiren Badiani
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 7 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Aman Badiani
33.33%
Ordinary
1 at £1Dhiren Badiani
33.33%
Ordinary
1 at £1Farida Dhiren Badiani
33.33%
Ordinary

Financials

Year2014
Turnover£418,265
Gross Profit£128,524
Net Worth-£34,257
Cash£177
Current Liabilities£71,914

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 April 1997Delivered on: 13 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
20 October 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
7 February 2017Full accounts made up to 30 April 2016 (10 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
7 November 2016Secretary's details changed for Aman Badiani on 7 November 2016 (1 page)
7 November 2016Director's details changed for Aman Badiani on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Aman Badiani on 7 November 2016 (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(4 pages)
21 August 2015Termination of appointment of Dhiren Badiani as a director on 19 August 2015 (1 page)
21 August 2015Termination of appointment of Farida Dhiren Badiani as a director on 19 August 2015 (1 page)
26 January 2015Full accounts made up to 30 April 2014 (14 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(6 pages)
12 November 2013Full accounts made up to 30 April 2013 (14 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 30 April 2012 (13 pages)
20 December 2011Appointment of Dhiren Badiani as a director (2 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 30 April 2011 (14 pages)
18 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1 01/03/2010
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3.00
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3.00
(2 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 December 2008Return made up to 29/11/08; full list of members (3 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
9 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
4 October 2007New director appointed (1 page)
7 December 2006Return made up to 29/11/06; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 March 2006Director's particulars changed (1 page)
20 December 2005Return made up to 29/11/05; full list of members (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: shivam nursing home 12 chaplin road off ealing road wembley middlesex HA0 4TX (1 page)
5 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2005Return made up to 29/11/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Registered office changed on 21/04/04 from: 85 wembley hill road wembley middlesex HA9 8DU (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Return made up to 29/11/03; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
23 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Full accounts made up to 31 March 1998 (12 pages)
18 December 1998Return made up to 29/11/98; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
6 October 1998Auditor's resignation (1 page)
12 August 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Return made up to 29/11/97; full list of members (6 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
3 January 1997Director's particulars changed (1 page)
3 January 1997Return made up to 29/11/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Registered office changed on 27/11/96 from: 2ND floor 1 noel street london W1V 3RB (1 page)
27 September 1996Auditor's resignation (1 page)
20 February 1996Return made up to 29/11/95; full list of members (6 pages)
4 October 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
29 November 1994Incorporation (13 pages)