Hinchley Wood
Esher
Surrey
KT10 0QD
Secretary Name | Mrs Lopa Thakur |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Care Manager |
Correspondence Address | Brindavan 4 Greenways Hinchley Wood Esher. Surrey KT10 0QD |
Director Name | Kuldip Singh Thakur |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 1995(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2000) |
Role | Consultant In Printing |
Correspondence Address | 4 Greenways Hinchley Wood Esher Surrey KT10 0QD |
Secretary Name | Krishna Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2003) |
Role | Administration Assistant |
Correspondence Address | 63 Princes Avenue Tolworth Surrey KT6 7JL |
Director Name | Krishna Verma |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 April 2003) |
Role | Administration Assistant |
Correspondence Address | 63 Princes Avenue Tolworth Surrey KT6 7JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gracelodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83981437 |
Telephone region | London |
Registered Address | 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
63 at £1 | Vikram Thakur 63.00% Ordinary |
---|---|
25 at £1 | Mrs Lopa Thakur 25.00% Ordinary |
12 at £1 | Hemlata Thakur 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,835 |
Cash | £118,544 |
Current Liabilities | £57,456 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 24 September 2023 (overdue) |
3 November 2017 | Delivered on: 22 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 6 manor road south hinchley wood esher KT10 0QL as the same is registered at hm land registry with title number SY65932. Outstanding |
---|---|
3 November 2017 | Delivered on: 22 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 4 manor road south hinchley wood KT10 0QL as the same is registered at hm land registry with title number SY138463 and all that freehold property known as 4 greenways esher KT10 0QD as the same is registered at hm land registry with title number SY391475 and all that freehold property known as 6 manor road south esher KT10 0QL as the same is registered at hm land registry with title number SY65932 and all that leasehold property known as 1 hereford road london W2 4AB as the same is registered at hm land registry with title number NGL953025. Outstanding |
31 October 2017 | Delivered on: 20 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 manor road south, hinchley wood, KT10 0QL & 4 greenways, esher, KT10 0QD for further information please refer to the instrument attached. Outstanding |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 4 manor road south hinchley wood KT10 0QL as the same is registered at hm land registry with title number SY138463 and all that freehold property known as 4 greenways esher KT10 0QD as the same is registered at hm land registry with title number SY391475. Outstanding |
30 December 2016 | Delivered on: 19 January 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of a legal mortgage all that freehold property known as 4 greenways, thames ditton, KT10 0QL as registered under title number SY391475, land on the north side of 4 greenways, esher, KT10 0QD as registered under title number SY376095, and land lying to the west of manor road south, hinchley wood, KT10 0QL as registered under title number SY588061. Refer to instrument for more details. Outstanding |
30 December 2016 | Delivered on: 19 January 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of debenture over all of the freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Midland 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 |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Midland 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: Brindavon 4 greenways hinchley wood 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 |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Midland 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: Grace lodge 4 manor road south hinchley wood surrey and land lying to the west of manor rd,south hinchley wood. 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 |
22 November 2017 | Registration of charge 031166500008, created on 3 November 2017 (7 pages) |
---|---|
22 November 2017 | Registration of charge 031166500009, created on 3 November 2017 (18 pages) |
20 November 2017 | Registration of charge 031166500007, created on 31 October 2017 (13 pages) |
20 November 2017 | Registration of charge 031166500006, created on 3 November 2017 (13 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 January 2017 | Registration of charge 031166500005, created on 30 December 2016 (24 pages) |
19 January 2017 | Registration of charge 031166500004, created on 30 December 2016 (24 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 22 July 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Vikram Thakur on 19 October 2009 (3 pages) |
23 October 2009 | Secretary's details changed for Lopa Thakur on 19 October 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
3 March 2005 | Return made up to 20/10/04; full list of members; amend (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
2 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
7 November 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
14 August 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
3 December 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
11 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
11 August 1997 | Resolutions
|
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Director resigned (1 page) |
9 May 1997 | Company name changed grace lodge LIMITED\certificate issued on 12/05/97 (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 71 epsom road ewell epsom surrey KT17 1LW (1 page) |
7 May 1997 | Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
20 October 1995 | Incorporation (38 pages) |