Meadow Hill
Purley
Surrey
CR8 3HW
Director Name | Mr Nizar Karmali Baloo |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Hill Purley Surrey CR8 3QN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mrs Yasmin Baloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Church Hill Purley Surrey CR8 3QN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Farida Shirazdin Jiwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 2 Windycroft Close Meadow Hill Purley Surrey CR8 3HW |
Director Name | Yussuf Goolam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | Director Global Business Development |
Country of Residence | Canada |
Correspondence Address | 2 Windycroft Close Purley Surrey CR8 3HW |
Director Name | Alfan Jetha |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | President And CEO |
Country of Residence | Canada |
Correspondence Address | 2 Windycroft Close Purley Surrey CR8 3HW |
Director Name | Adil Saleh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | Director Of Medical Affairs |
Country of Residence | Canada |
Correspondence Address | 2 Windycroft Close Purley Surrey CR8 3HW |
Registered Address | 2 Windycroft Close Purley Surrey CR8 3HW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
2 at £1 | Shirazdin Chhagan Mulji Jiwani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,384 |
Cash | £72 |
Current Liabilities | £33,188 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
21 November 1999 | Delivered on: 25 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 104 and 114 lower barn road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 October 1999 | Delivered on: 27 October 1999 Persons entitled: Hsbc 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. Outstanding |
4 September 1995 | Delivered on: 14 September 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 104 & 114 lower barn road purley surrey t/no SGL314233 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 December 2019 | Termination of appointment of Yussuf Goolam as a director on 29 January 2019 (1 page) |
2 December 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
2 December 2019 | Termination of appointment of Adil Saleh as a director on 29 January 2019 (1 page) |
2 December 2019 | Termination of appointment of Alfan Jetha as a director on 29 January 2019 (1 page) |
26 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Appointment of Alfan Jetha as a director on 31 May 2018 (2 pages) |
11 June 2018 | Appointment of Adil Saleh as a director on 31 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Farida Shirazdin Jiwani as a secretary on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Yussuf Goolam as a director on 31 May 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 1 in full (4 pages) |
6 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
30 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 April 2000 | Return made up to 17/02/00; full list of members
|
16 April 2000 | Return made up to 17/02/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
19 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
19 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
17 February 1995 | Incorporation (10 pages) |