London
N12 9HH
Director Name | Mr Sooreeadeo Hurree |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mrs Blasita Jeyarajah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sidney Avenue Palmers Green London N13 4XA |
Secretary Name | Mr Sooreeadeo Hurree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 24 years (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mr Anthonimuthu Francis Jeyarajah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(13 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Francis Anthonimuthu Jeyarajah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sidney Avenue Palmers Green London N13 4XA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 020 88866658 |
---|---|
Telephone region | London |
Registered Address | 86 Petworth Road London N12 9HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
250 at £1 | Blasita Jeyarajah 25.00% Ordinary |
---|---|
250 at £1 | Elizabeth Ann Hurree 25.00% Ordinary |
250 at £1 | Francis Anthonimuthu Jeyarajah 25.00% Ordinary |
250 at £1 | Sooreeadeo Hurree 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435,604 |
Cash | £66,933 |
Current Liabilities | £74,378 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 May 2008 | Delivered on: 24 May 2008 Persons entitled: Bank of Cyprus UK Classification: All moneys legal charge Secured details: £540,000.00 due or to become due from the company to the chargee. Particulars: 64-66 grovelands road london. Outstanding |
---|---|
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Bank of Cyprus Public Company Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 November 1997 | Delivered on: 28 November 1997 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £675,000.00 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: The property secured is edwina house residential care home, 64-66 groveland road, palmers green, london, N19 4BH title number MX165511 together with an assignment of the goodwill of any business. Outstanding |
14 November 1997 | Delivered on: 28 November 1997 Persons entitled: Citibank International PLC Classification: All monies general charge Secured details: £675,000.00 and all other 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. See the mortgage charge document for full details. Outstanding |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (2 pages) |
6 July 2021 | Satisfaction of charge 4 in full (1 page) |
6 July 2021 | Satisfaction of charge 2 in full (1 page) |
6 July 2021 | Satisfaction of charge 1 in full (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
22 June 2020 | Statement of company's objects (1 page) |
18 June 2020 | Memorandum and Articles of Association (35 pages) |
18 June 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Resolutions
|
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
13 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 January 2018 | Director's details changed for Mr Francis Anthonimuthu Jeyarajah on 12 August 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Hadab Enterprises Limited as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Jaba Holdings Limited as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Jaba Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
14 September 2017 | Notification of Hadab Enterprises Limited as a person with significant control on 15 December 2016 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 April 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Satisfaction of charge 3 in full (1 page) |
4 April 2016 | Registered office address changed from Edwina House 64-66 Grovelands Road London N13 4RH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Edwina House 64-66 Grovelands Road London N13 4RH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 September 2010 | Appointment of Mr Francis Anthonimuthu Jeyarajah as a director (2 pages) |
7 September 2010 | Appointment of Mr Francis Anthonimuthu Jeyarajah as a director (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 June 2010 | Termination of appointment of Francis Jeyarajah as a director (1 page) |
30 June 2010 | Termination of appointment of Francis Jeyarajah as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
20 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
20 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 August 2005 | Return made up to 11/08/05; full list of members (9 pages) |
3 August 2005 | Return made up to 11/08/05; full list of members (9 pages) |
10 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
10 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 August 2004 | Return made up to 11/08/04; full list of members (9 pages) |
6 August 2004 | Return made up to 11/08/04; full list of members (9 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
29 October 2002 | Return made up to 11/08/02; full list of members (9 pages) |
29 October 2002 | Return made up to 11/08/02; full list of members (9 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members
|
9 August 2001 | Return made up to 11/08/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
20 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 October 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
13 October 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
25 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 11/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 September 1997 | Ad 11/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
11 August 1997 | Incorporation (12 pages) |
11 August 1997 | Incorporation (12 pages) |