Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director Name | Renuka Nandlal Bhatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Andrew Charnley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 3 Haydon Dell Bushey Hertfordshire WD23 1DD |
Director Name | Avril Charnley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Haydon Dell Bushey Hertfordshire WD23 1DD |
Secretary Name | Avril Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Haydon Dell Bushey Hertfordshire WD23 1DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beechhouse-dementiacarehome.co.u |
---|
Registered Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Renuka Nandlal Bhatt 50.00% Ordinary |
---|---|
1 at £1 | Salim Jusab Alimohamed Dhalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,038 |
Cash | £123,049 |
Current Liabilities | £254,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as beech house, london road, binfield, bracknell, RG42 4AB as registered at hm land registry under title number BK249113. Outstanding |
---|---|
4 March 2020 | Delivered on: 6 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house, london road, binfield, berkshire t/no BK249113. Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house, london road, binfield, berkshire t/no BK249113 all the uncalled capital, all book and other debts. See the mortgage charge document for full details. Outstanding |
24 November 1997 | Delivered on: 9 December 1997 Satisfied on: 29 January 2008 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. Fully Satisfied |
30 June 1997 | Delivered on: 12 July 1997 Satisfied on: 29 January 2008 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: F/H property k/a beech house binfield berkshire with all buildings and other structures on and items fixed to any goodwill all plant machinery by way of assignment the rental sums together with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 29 January 2008 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: Beech house binfield berkshire. 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 |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Satisfaction of charge 5 in full (1 page) |
17 March 2020 | Satisfaction of charge 4 in full (1 page) |
16 March 2020 | Registration of charge 033276200007, created on 12 March 2020 (34 pages) |
6 March 2020 | Registration of charge 033276200006, created on 4 March 2020 (60 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
11 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Notification of Beech House Residential Care Home Ltd as a person with significant control on 27 February 2017 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Renuka Nandlal Bhatt on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Renuka Nandlal Bhatt on 27 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Salim Jusab Alimohamed Dhalla on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Salim Jusab Alimohamed Dhalla on 27 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Registered office changed on 17/01/08 from: 73 eastcote avenue greenford middlesex UB6 0NQ (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 73 eastcote avenue greenford middlesex UB6 0NQ (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page) |
17 January 2008 | New director appointed (2 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 March 2007 | Return made up to 27/02/06; full list of members (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members
|
26 March 2007 | Return made up to 27/02/07; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 27/02/05; full list of members (7 pages) |
20 June 2005 | Return made up to 27/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 27/02/04; full list of members
|
5 April 2004 | Return made up to 27/02/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 March 1999 | Return made up to 04/03/99; no change of members
|
13 March 1999 | Return made up to 04/03/99; no change of members
|
27 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 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) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
4 March 1997 | Incorporation (17 pages) |
4 March 1997 | Incorporation (17 pages) |