Stanmore
Middlesex
HA7 1NF
Director Name | Mr Zayad Ali |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lyon Meade Stanmore Middlesex HA7 1HZ |
Director Name | Jyotika Himat Giami |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 22 Mersham Drive London NW9 9PN |
Secretary Name | Mr Zayad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lyon Meade Stanmore Middlesex HA7 1HZ |
Secretary Name | Mrs Raksha Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2007) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 Lyon Meade Stanmore Middlesex HA7 1HZ |
Secretary Name | Jyotika Gami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(12 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 May 2019) |
Role | Secretary |
Correspondence Address | 114 Old Church Lane Stanmore Middx HA7 2RR |
Director Name | Mr Himat Lalji Gami |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | First Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Himat Gami 5.00% Ordinary |
---|---|
49 at £1 | Plumbline Building Contracts LTD 49.00% Ordinary |
42 at £1 | Jyotika Gami 42.00% Ordinary |
1 at £1 | Chivarr Gami 1.00% Ordinary |
1 at £1 | Mrs Raksha Ali 1.00% Ordinary |
1 at £1 | Shyr Gami 1.00% Ordinary |
1 at £1 | Suman Gami 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057,092 |
Cash | £602,829 |
Current Liabilities | £90,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
14 May 2019 | Delivered on: 16 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 May 2019 | Delivered on: 10 May 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as barnston court nursing home, 21 barnston lane, moreton. Hm land registry title numbers MS171058 and MS305233. Outstanding |
21 June 1996 | Delivered on: 3 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a barnston court nursing home moreton wirral t/no's ms 171058 MS337029 and ms 305233 with plant machinery and other items the goodwill of the business and all moveable plant and machinery. See the mortgage charge document for full details. Outstanding |
21 June 1996 | Delivered on: 3 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
4 June 2019 | Registered office address changed from 11 Tillotson Road Harrow Middlesex HA3 6PJ England to First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 4 June 2019 (1 page) |
16 May 2019 | Registration of charge 031274780004, created on 14 May 2019 (23 pages) |
13 May 2019 | Cessation of Plumbline Building Contracts Ltd as a person with significant control on 9 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Jyotika Gami as a secretary on 9 May 2019 (1 page) |
13 May 2019 | Cessation of Jyotika Gami as a person with significant control on 9 May 2019 (1 page) |
13 May 2019 | Appointment of Dr Sivapalaratnam Rammanohar as a director on 9 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Himat Lalji Gami as a director on 9 May 2019 (1 page) |
13 May 2019 | Notification of Jb Healthcare Services Limited as a person with significant control on 9 May 2019 (2 pages) |
13 May 2019 | Cessation of Himat Lalji Gami as a person with significant control on 9 May 2019 (1 page) |
10 May 2019 | Registration of charge 031274780003, created on 9 May 2019 (6 pages) |
1 March 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Satisfaction of charge 2 in full (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2016 | Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR to 11 Tillotson Road Harrow Middlesex HA3 6PJ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR to 11 Tillotson Road Harrow Middlesex HA3 6PJ on 21 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR England to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR England to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr Himat Gami on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Himat Gami on 17 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 October 2008 | Director appointed mr himat lalji gami (2 pages) |
10 October 2008 | Appointment terminated director zayad ali (1 page) |
10 October 2008 | Director appointed mr himat lalji gami (2 pages) |
10 October 2008 | Appointment terminated director zayad ali (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Return made up to 17/11/04; full list of members
|
2 February 2005 | Return made up to 17/11/04; full list of members
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 November 2001 | Return made up to 17/11/01; full list of members
|
22 November 2001 | Return made up to 17/11/01; full list of members
|
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
5 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
10 December 1997 | Return made up to 17/11/97; no change of members (6 pages) |
10 December 1997 | Return made up to 17/11/97; no change of members (6 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 1996 | Director resigned (1 page) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Incorporation (14 pages) |
17 November 1995 | Incorporation (14 pages) |