34 Southborough Road
Bickley
Kent
BR1 2EB
Director Name | Mrs Sherine Ruth Jawaheer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(6 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Care Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Secretary Name | Mrs Sherine Ruth Jawaheer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(6 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Care Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.jawagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87788545 |
Telephone region | London |
Registered Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,107,449 |
Cash | £798,728 |
Current Liabilities | £316,098 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 April 2008 | Delivered on: 1 May 2008 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
26 June 2017 | Notification of Sherine Jawaheer as a person with significant control on 31 July 2016 (2 pages) |
26 June 2017 | Notification of Sherine Jawaheer as a person with significant control on 31 July 2016 (2 pages) |
26 June 2017 | Notification of Rohit Jawaheer as a person with significant control on 31 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Rohit Jawaheer as a person with significant control on 31 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 June 2014 | Registration of charge 033895980002 (5 pages) |
12 June 2014 | Registration of charge 033895980002 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 June 2010 | Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page) |
28 June 2010 | Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page) |
28 June 2010 | Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 November 2007 | Company name changed oatlands LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed oatlands LIMITED\certificate issued on 09/11/07 (2 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 July 1998 | Return made up to 19/06/98; full list of members (7 pages) |
23 July 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
23 July 1998 | Return made up to 19/06/98; full list of members (7 pages) |
23 July 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 June 1997 | Incorporation (14 pages) |
20 June 1997 | Incorporation (14 pages) |