Company NameTower Bridge Homes Care Limited
Company StatusLiquidation
Company Number03214702
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed28 August 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Shiraz Lakhani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tall Trees Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR
Secretary NameMrs Indumati Lakhani
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Tall Trees Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameMs Sharifa Lakhani
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address228 St Mary's Lane
Upminster
Essex
RM14 3DH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitehealthcarehomes.co.uk
Telephone01449 720793
Telephone regionStowmarket

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

95 at £1Holmes Care LTD
95.00%
Ordinary
5 at £1Mahmood Hassanali Lakhani
5.00%
Ordinary

Financials

Year2014
Turnover£7,460,445
Gross Profit£2,354,431
Net Worth£20,704,343
Cash£958,972
Current Liabilities£10,023,026

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 August

Returns

Latest Return10 February 2021 (3 years, 1 month ago)
Next Return Due24 February 2022 (overdue)

Charges

2 May 2000Delivered on: 16 May 2000
Satisfied on: 4 September 2002
Persons entitled: Credit Suisse First Boston

Classification: Legal mortgage
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee and/or affiliate (as defined) and on any account whatsoever.
Particulars: F/H property k/a st francis house, normanby road, scunthorpe (to be known as cedar lodge residential care home) t/no. HS265940 and the proceeds of sale thereof. All licence held by the company and the benefit of all agreements relating to the property.
Fully Satisfied
2 May 2000Delivered on: 16 May 2000
Satisfied on: 4 September 2002
Persons entitled: Credit Suisse First Boston

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title interest and benefit in and to the rent under any occupational lease. The rent proceeds and the rent account and any monies standing to the credit of the same (all defined therein).
Fully Satisfied
5 February 2000Delivered on: 11 February 2000
Satisfied on: 19 May 2006
Persons entitled: Credit Suisse First Boston

Classification: A standard security dated 21/01/00 which was presented for registration in scotland on 05/02/00
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 21/01/00.
Particulars: Property situated at drumchapel road drumchapel glasgow t/n gla 136573.
Fully Satisfied
28 January 2000Delivered on: 16 February 2000
Satisfied on: 4 September 2002
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the little lodge nursing home little warley lodge little warley essex together with all buildings and fixtures all present and future licences the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
28 January 2000Delivered on: 16 February 2000
Satisfied on: 4 September 2002
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property k/a the little lodge nursing home little warley lodge little warley essex and all fixtures (including trade fixtures) fixed plant and machinery. 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.
Fully Satisfied
1 June 2006Delivered on: 28 June 2006
Satisfied on: 25 July 2013
Persons entitled: Deutsche Bank Ag,London Branch in Its Capacity as Security Trustee and Agent for the Securedparties

Classification: A standard security which was presented for registration in scotland on the 13/06/06 and
Secured details: All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects on south east of french street renfrew t/no REN103887.
Fully Satisfied
1 June 2006Delivered on: 28 June 2006
Satisfied on: 25 July 2013
Persons entitled: Deutsche Bank Ag,London Branch in Its Capacity as Security Trustee as Agent for the Securedparties

Classification: A standard security which was presented for registration in scotland on the 13/06/06 and
Secured details: All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects on the north side of glasgow road wishaw t/no LAN21256.
Fully Satisfied
1 June 2006Delivered on: 28 June 2006
Satisfied on: 25 July 2013
Persons entitled: Deutsche Bank Ag,London Branch in Its Capacity as Security Trustee and Agent for the Securedparties

Classification: A standard security which was presented for registration in scotland on the 13/06/06 and
Secured details: All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Almond view nursing home drumchapel road glasgow and almond court drumchapel place glasgow t/no GLA136573.
Fully Satisfied
5 June 2006Delivered on: 23 June 2006
Satisfied on: 25 July 2013
Persons entitled: Deutsche Bank Ag,London Branch (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H sycamore court magpie lane little warley brentwood essex t/no EX349590 and bay treet court residentail care home normanby road scunthorpe t/no HS265940. 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. See the mortgage charge document for full details.
Fully Satisfied
8 October 2004Delivered on: 23 March 2005
Satisfied on: 19 May 2006
Persons entitled: The Inverclyde Council

Classification: Standard security which was presented for registration on 26 november 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The site of former st. Saviour's primary school, burns road, greenock t/no REN110792.
Fully Satisfied
18 January 2005Delivered on: 8 March 2005
Satisfied on: 12 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 1ST march 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: French street renfrew t/no REN103887.
Fully Satisfied
3 March 2004Delivered on: 29 April 2004
Satisfied on: 19 May 2006
Persons entitled: G & J Seddon Limited

Classification: Standard security which was presented for registration in scotland on the 9 april 2004 and
Secured details: 197,215 due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as and forming 3 stepps road glasgow, t/n GLA121309.
Fully Satisfied
25 March 2004Delivered on: 29 April 2004
Satisfied on: 19 May 2006
Persons entitled: G & J Seddon Limited

Classification: Standard security which was presented for registration in scotland on the 9 april 2004 and
Secured details: £78,140 due or to become due from the company to the chargee.
Particulars: All and whole that plot of ground part of the lands and farm of wester or lower queenslie in the parish of shettleston, and plot or area of ground lying within the parish and county forsaid containing 786 square yards or thereby bounded on the south by the said north side of the former parish road. See the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 22 April 2004
Satisfied on: 12 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 19 april 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land extending to 2 acres or thereby at glasgow road wishaw t/n LAN21256.
Fully Satisfied
24 September 2002Delivered on: 21 November 2002
Satisfied on: 19 May 2006
Persons entitled: The Inverclyde Council

Classification: Standard security which was presented for registration in scotland on 1 november 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Site of former st saviour's primary school site,burns rd,greenock - 13,904.8 m square.
Fully Satisfied
25 July 2002Delivered on: 31 July 2002
Satisfied on: 12 June 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
25 July 2002Delivered on: 31 July 2002
Satisfied on: 12 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of rent assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title interest and benefit in and to the rent and all personal covenants under any occupational leases with all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
2 May 2000Delivered on: 16 May 2000
Satisfied on: 4 September 2002
Persons entitled: Credit Suisse First Boston

Classification: Assignment of legal charge
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its right title and interest in respect of the agreement, the current account and any monies standing to the credit of the same (as defined).
Fully Satisfied
23 May 2018Delivered on: 13 June 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Three towns care home 20 afton road stevenston t/no AYR16781 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 May 2018Delivered on: 13 June 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Madeira mar restaurant 47 bathgate road armadale t/no WLN13807 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 May 2018Delivered on: 9 June 2018
Persons entitled: The Inverclyde Council

Classification: A registered charge
Particulars: Larkview care home larkfield road greenock t/no REN110792 scotland.
Outstanding
23 May 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the north side of burns road greenock t/no REN110792.
Outstanding
23 May 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC (The Securtiy Agent)

Classification: A registered charge
Particulars: (1) subjects lying to the north of bankview bursing home banknock bonnybridge t/no STG4565 (2) the two areas of ground at bankview nursing home banknock bonnybridge t/no STG5989 (3) subjects lying to the north of the A803 at bankview nursing home banknock bonnybridge t/no STG14993.
Outstanding
8 May 2018Delivered on: 17 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Area of ground to the south of grandholm drive bridge of don aberdeen title no ABN88437.
Outstanding
3 January 2018Delivered on: 5 January 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: The sycamores nursing home birmingham road wolverhampton t/no: WM678686.
Outstanding
10 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming craigielea care centre french street renfrew t/no. REN103887.
Outstanding
10 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north west of drumchapel road glasgow t/no. GLA136573.
Outstanding
10 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north side of glasgow road wishaw t/no LAN21256.
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a sycamore court magpie lane little waverley brentwood title no EX349590.
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a bay tree court normanby road scunthorpe title no HS265940.
Outstanding
8 March 2016Delivered on: 12 March 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north west of drumchapel road glasgow t/no GLA136573. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming craigielea care centre french street renfrew t/no REN103887. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north side of glasgow road wishaw t/no LAN21256. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H sycamore court care home magpie lane little warley brentwood essex t/no EX349590. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H baytree court care home normanby road scunthorpe lincolnshire t/no HS265940. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
21 December 2020Statement by Directors (1 page)
21 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be cancelled. 10/12/2020
(2 pages)
21 December 2020Solvency Statement dated 10/12/20 (1 page)
21 December 2020Statement of capital on 21 December 2020
  • GBP 101
(3 pages)
15 October 2020Satisfaction of charge 032147020042 in full (4 pages)
15 October 2020Satisfaction of charge 032147020031 in full (4 pages)
15 October 2020Satisfaction of charge 032147020041 in full (4 pages)
15 October 2020Satisfaction of charge 032147020037 in full (4 pages)
15 October 2020Satisfaction of charge 032147020038 in full (4 pages)
15 October 2020Satisfaction of charge 032147020035 in full (4 pages)
15 October 2020Satisfaction of charge 032147020039 in full (4 pages)
15 October 2020Satisfaction of charge 032147020032 in full (4 pages)
15 October 2020Satisfaction of charge 032147020034 in full (4 pages)
15 October 2020Satisfaction of charge 032147020033 in full (4 pages)
15 October 2020Satisfaction of charge 032147020036 in full (4 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2020Memorandum and Articles of Association (22 pages)
2 October 2020Previous accounting period shortened from 31 March 2021 to 28 August 2020 (1 page)
2 October 2020Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020 (2 pages)
1 October 2020Registered office address changed from 228 st Mary's Lane Upminster Essex RM14 3DH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 (1 page)
1 October 2020Cessation of The Holmes Care Holdings Limited as a person with significant control on 28 August 2020 (1 page)
1 October 2020Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 (2 pages)
1 October 2020Termination of appointment of Sharifa Lakhani as a director on 28 August 2020 (1 page)
1 October 2020Appointment of Mr David John Yaldron as a director on 28 August 2020 (2 pages)
1 October 2020Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 (1 page)
1 October 2020Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020 (2 pages)
1 October 2020Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 (2 pages)
29 September 2020Satisfaction of charge 032147020030 in full (1 page)
4 March 2020Full accounts made up to 31 March 2019 (27 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 February 2020Cessation of Indumati Lakhani as a person with significant control on 7 February 2020 (1 page)
10 February 2020Cessation of Mahmood Lakhani as a person with significant control on 7 February 2020 (1 page)
10 February 2020Cessation of Shiraz Lakhani as a person with significant control on 7 February 2020 (1 page)
10 February 2020Notification of The Holmes Care Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Cessation of Sharifa Lakhani as a person with significant control on 7 February 2020 (1 page)
4 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
31 December 2018Full accounts made up to 31 March 2018 (27 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
13 June 2018Registration of charge 032147020041, created on 23 May 2018 (19 pages)
13 June 2018Registration of charge 032147020042, created on 23 May 2018 (19 pages)
9 June 2018Registration of charge 032147020040, created on 23 May 2018 (7 pages)
4 June 2018Registration of charge 032147020039, created on 23 May 2018 (19 pages)
4 June 2018Registration of charge 032147020038, created on 23 May 2018 (19 pages)
17 May 2018Registration of charge 032147020037, created on 8 May 2018 (19 pages)
5 January 2018Registration of charge 032147020036, created on 3 January 2018 (7 pages)
5 January 2018Registration of charge 032147020036, created on 3 January 2018 (7 pages)
20 December 2017Full accounts made up to 31 March 2017 (26 pages)
20 December 2017Full accounts made up to 31 March 2017 (26 pages)
6 July 2017Notification of Sharifa Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Shiraz Lakhani as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Indumati Lakhani as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Sharifa Lakhani as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Appointment of Miss Sharifa Lakhani as a director on 1 July 2017 (2 pages)
6 July 2017Notification of Indumati Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Sharifa Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Shiraz Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mahmood Lakhani as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Mahmood Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Appointment of Miss Sharifa Lakhani as a director on 1 July 2017 (2 pages)
6 July 2017Notification of Indumati Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mahmood Lakhani as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Shiraz Lakhani as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
2 November 2016Satisfaction of charge 032147020027 in full (4 pages)
2 November 2016Satisfaction of charge 032147020028 in full (4 pages)
2 November 2016Satisfaction of charge 032147020029 in full (4 pages)
2 November 2016Satisfaction of charge 032147020028 in full (4 pages)
2 November 2016Satisfaction of charge 032147020027 in full (4 pages)
2 November 2016Satisfaction of charge 032147020029 in full (4 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
22 April 2016Satisfaction of charge 032147020024 in full (4 pages)
22 April 2016Satisfaction of charge 032147020025 in full (4 pages)
22 April 2016Satisfaction of charge 032147020026 in full (4 pages)
22 April 2016Satisfaction of charge 032147020024 in full (4 pages)
22 April 2016Satisfaction of charge 032147020023 in full (4 pages)
22 April 2016Satisfaction of charge 032147020025 in full (4 pages)
22 April 2016Satisfaction of charge 032147020026 in full (4 pages)
22 April 2016Satisfaction of charge 032147020023 in full (4 pages)
16 March 2016Registration of charge 032147020034, created on 10 March 2016 (18 pages)
16 March 2016Registration of charge 032147020034, created on 10 March 2016 (18 pages)
16 March 2016Registration of charge 032147020033, created on 10 March 2016 (18 pages)
16 March 2016Registration of charge 032147020035, created on 10 March 2016 (18 pages)
16 March 2016Registration of charge 032147020033, created on 10 March 2016 (18 pages)
16 March 2016Registration of charge 032147020035, created on 10 March 2016 (18 pages)
12 March 2016Registration of charge 032147020030, created on 8 March 2016 (31 pages)
12 March 2016Registration of charge 032147020030, created on 8 March 2016 (31 pages)
11 March 2016Registration of charge 032147020031, created on 8 March 2016 (7 pages)
11 March 2016Registration of charge 032147020031, created on 8 March 2016 (7 pages)
11 March 2016Registration of charge 032147020032, created on 8 March 2016 (7 pages)
11 March 2016Registration of charge 032147020032, created on 8 March 2016 (7 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
26 August 2015Full accounts made up to 31 July 2014 (20 pages)
26 August 2015Full accounts made up to 31 July 2014 (20 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
6 May 2014Full accounts made up to 31 July 2013 (21 pages)
6 May 2014Full accounts made up to 31 July 2013 (21 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2013Memorandum and Articles of Association (6 pages)
5 August 2013Memorandum and Articles of Association (6 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2013Registration of charge 032147020027 (16 pages)
2 August 2013Registration of charge 032147020027 (16 pages)
2 August 2013Registration of charge 032147020029 (16 pages)
2 August 2013Registration of charge 032147020028 (16 pages)
2 August 2013Registration of charge 032147020028 (16 pages)
2 August 2013Registration of charge 032147020029 (16 pages)
25 July 2013Satisfaction of charge 19 in full (4 pages)
25 July 2013Satisfaction of charge 22 in full (4 pages)
25 July 2013Satisfaction of charge 20 in full (4 pages)
25 July 2013Satisfaction of charge 21 in full (4 pages)
25 July 2013Satisfaction of charge 21 in full (4 pages)
25 July 2013Satisfaction of charge 19 in full (4 pages)
25 July 2013Satisfaction of charge 22 in full (4 pages)
25 July 2013Satisfaction of charge 20 in full (4 pages)
24 July 2013Registration of charge 032147020023 (35 pages)
24 July 2013Registration of charge 032147020025 (34 pages)
24 July 2013Registration of charge 032147020024 (34 pages)
24 July 2013Registration of charge 032147020025 (34 pages)
24 July 2013Registration of charge 032147020026 (37 pages)
24 July 2013Registration of charge 032147020026 (37 pages)
24 July 2013Registration of charge 032147020023 (35 pages)
24 July 2013Registration of charge 032147020024 (34 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 June 2013Satisfaction of charge 11 in full (4 pages)
12 June 2013Satisfaction of charge 12 in full (4 pages)
12 June 2013Satisfaction of charge 12 in full (4 pages)
12 June 2013Satisfaction of charge 11 in full (4 pages)
30 April 2013Full accounts made up to 31 July 2012 (21 pages)
30 April 2013Full accounts made up to 31 July 2012 (21 pages)
20 November 2012Registered office address changed from Cranham Court 435 St Marys Lane Upminster Essex RM14 3NU on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Cranham Court 435 St Marys Lane Upminster Essex RM14 3NU on 20 November 2012 (1 page)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 July 2011 (18 pages)
25 April 2012Full accounts made up to 31 July 2011 (18 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 May 2011Full accounts made up to 31 July 2010 (19 pages)
4 May 2011Full accounts made up to 31 July 2010 (19 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 May 2010Full accounts made up to 31 July 2009 (20 pages)
6 May 2010Full accounts made up to 31 July 2009 (20 pages)
8 January 2010Auditor's resignation (1 page)
8 January 2010Auditor's resignation (1 page)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 20/06/07; full list of members (6 pages)
23 July 2007Return made up to 20/06/07; full list of members (6 pages)
2 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Return made up to 20/06/06; full list of members (6 pages)
10 July 2006Return made up to 20/06/06; full list of members (6 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Particulars of mortgage/charge (9 pages)
23 June 2006Particulars of mortgage/charge (9 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Return made up to 20/06/05; full list of members (6 pages)
27 July 2005Return made up to 20/06/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
8 March 2005Particulars of mortgage/charge (5 pages)
8 March 2005Particulars of mortgage/charge (5 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 20/06/04; full list of members (6 pages)
16 July 2004Return made up to 20/06/04; full list of members (6 pages)
29 April 2004Particulars of mortgage/charge (6 pages)
29 April 2004Particulars of mortgage/charge (6 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
26 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
26 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 July 2003Return made up to 20/06/03; full list of members (6 pages)
3 July 2003Return made up to 20/06/03; full list of members (6 pages)
11 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
11 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Particulars of mortgage/charge (11 pages)
31 July 2002Particulars of mortgage/charge (12 pages)
31 July 2002Particulars of mortgage/charge (12 pages)
31 July 2002Particulars of mortgage/charge (11 pages)
21 July 2002Return made up to 20/06/02; full list of members (6 pages)
21 July 2002Return made up to 20/06/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
7 September 2001Registered office changed on 07/09/01 from: 435 saint marys lane upminster essex RM14 3NU (1 page)
7 September 2001Registered office changed on 07/09/01 from: 435 saint marys lane upminster essex RM14 3NU (1 page)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 April 2001Registered office changed on 11/04/01 from: 435 saint marys lane upminster essex RM14 3NU (1 page)
11 April 2001Registered office changed on 11/04/01 from: 435 saint marys lane upminster essex RM14 3NU (1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
9 June 2000Registered office changed on 09/06/00 from: kassim lakha abdulla & co kalco house 28-30 st johns square london EC1M 4DN (1 page)
9 June 2000Registered office changed on 09/06/00 from: kassim lakha abdulla & co kalco house 28-30 st johns square london EC1M 4DN (1 page)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
16 February 2000Particulars of mortgage/charge (6 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
16 February 2000Particulars of mortgage/charge (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 1999Return made up to 20/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 20/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Return made up to 20/06/98; full list of members (6 pages)
30 July 1998Return made up to 20/06/98; full list of members (6 pages)
26 May 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1998Full accounts made up to 31 July 1997 (10 pages)
21 April 1998Full accounts made up to 31 July 1997 (10 pages)
18 August 1997Return made up to 20/06/97; full list of members (6 pages)
18 August 1997Return made up to 20/06/97; full list of members (6 pages)
5 March 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
5 March 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
12 February 1997Particulars of mortgage/charge (15 pages)
12 February 1997Particulars of mortgage/charge (15 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (1 page)
20 June 1996Incorporation (17 pages)
20 June 1996Incorporation (17 pages)