Company NameBaba Sawan Lodge Limited
Company StatusActive
Company Number03046978
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Suresh Advani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 days after company formation)
Appointment Duration29 years
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Suresh Advani
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 days after company formation)
Appointment Duration29 years
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Anuj Suresh Advani
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Nikhil Suresh Advani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Ganshyam Advani
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 days after company formation)
Appointment Duration22 years, 4 months (resigned 30 August 2017)
RolePost Master
Country of ResidenceEngland
Correspondence Address463 Uppingham Road
Leicester
LE5 6RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Suresh Advani
99.00%
Ordinary
1 at £1Mr Ganshyam Advani
1.00%
Ordinary

Financials

Year2014
Net Worth£130,582
Cash£13,409
Current Liabilities£4,414

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

17 June 2020Delivered on: 22 June 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 339 scraptoft lane leicester LE5 2HU.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
22 June 2020Registration of charge 030469780001, created on 17 June 2020 (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 July 2019Termination of appointment of Ganshyam Advani as a director on 30 August 2017 (1 page)
22 July 2019Cessation of Ganshyam Advani as a person with significant control on 30 August 2017 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
3 May 2010Director's details changed for Mr Suresh Advani on 18 April 2010 (2 pages)
3 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Ganshyam Advani on 18 April 2010 (2 pages)
3 May 2010Director's details changed for Ganshyam Advani on 18 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Suresh Advani on 18 April 2010 (2 pages)
3 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 February 2010Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 February 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 May 2005Return made up to 18/04/05; full list of members (7 pages)
5 May 2005Return made up to 18/04/05; full list of members (7 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
13 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
29 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
26 June 2001Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
26 June 2001Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 May 1999 (8 pages)
6 June 2000Full accounts made up to 31 May 1999 (8 pages)
22 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 1999Return made up to 18/04/99; full list of members (6 pages)
2 May 1999Return made up to 18/04/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (8 pages)
24 March 1999Full accounts made up to 31 May 1998 (8 pages)
24 December 1998Registered office changed on 24/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
24 December 1998Registered office changed on 24/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
18 May 1998Return made up to 18/04/98; no change of members (4 pages)
18 May 1998Return made up to 18/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 May 1997 (9 pages)
3 March 1998Full accounts made up to 31 May 1997 (9 pages)
24 April 1997Return made up to 18/04/97; no change of members (4 pages)
24 April 1997Return made up to 18/04/97; no change of members (4 pages)
20 February 1997Full accounts made up to 31 May 1996 (10 pages)
20 February 1997Full accounts made up to 31 May 1996 (10 pages)
28 June 1996Registered office changed on 28/06/96 from: 69 ludgate house 107/111 fleet street london EC4A 2AB (1 page)
28 June 1996Registered office changed on 28/06/96 from: 69 ludgate house 107/111 fleet street london EC4A 2AB (1 page)
23 May 1996Return made up to 18/04/96; full list of members (6 pages)
23 May 1996Return made up to 18/04/96; full list of members (6 pages)
2 May 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1995Accounting reference date notified as 31/05 (1 page)
9 May 1995Accounting reference date notified as 31/05 (1 page)
25 April 1995Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 April 1995Incorporation (17 pages)
18 April 1995Incorporation (17 pages)