Harrow
HA1 4HN
Secretary Name | Mrs Shahida Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Ms Abeer Ejaz Raja |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Ms Amal Ejaz Raja |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Mr Bilal Ejaz Raja |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Mr Jabriel Ejaz Raja |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Mrs Shahida Raja |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(14 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Ejaz Nabi Raja 50.00% Ordinary |
---|---|
5k at £1 | Shahida Raja 50.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £782,174 |
Cash | £338,776 |
Current Liabilities | £199,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 January 2018 | Delivered on: 25 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Chestnut house nursing home, 45 wynford road, birmingham B27 6JH having title number WM87796. Outstanding |
---|---|
9 January 2018 | Delivered on: 12 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 July 2010 | Delivered on: 4 August 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2007 | Delivered on: 3 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a chestnut house, nursing home, 45 wynford road, acocus green, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 August 2003 | Delivered on: 29 August 2003 Satisfied on: 10 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 dormers wells lane ealing greater london t/no: AGL18084. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 August 2003 | Delivered on: 19 August 2003 Satisfied on: 10 December 2010 Persons entitled: The Royal Bank of Scotland 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 |
6 April 1998 | Delivered on: 16 April 1998 Satisfied on: 11 March 2004 Persons entitled: 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 charge. Particulars: Whitefriars nursing and residential home, 9 domers wells lane southall middlesex UB1 3HU t/no;-agl 18084. 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 |
6 April 1998 | Delivered on: 9 April 1998 Satisfied on: 11 March 2004 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: Whitefriars nursing & residential home 9 dormers wells lane southall middx UB1 3HU t/n AGL18084. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
8 April 2019 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2019 (3 pages) |
8 April 2019 | Notification of Bch Estates Limited as a person with significant control on 1 April 2019 (4 pages) |
8 April 2019 | Cessation of Ejaz Nabi Raja as a person with significant control on 1 April 2019 (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
12 February 2018 | Satisfaction of charge 6 in full (1 page) |
12 February 2018 | Satisfaction of charge 5 in full (2 pages) |
25 January 2018 | Registration of charge 034458610008, created on 18 January 2018 (29 pages) |
12 January 2018 | Registration of charge 034458610007, created on 9 January 2018 (43 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Appointment of Mrs Shahida Raja as a director (2 pages) |
22 July 2013 | Secretary's details changed for Shahida Raja on 6 April 2012 (1 page) |
22 July 2013 | Secretary's details changed for Shahida Raja on 6 April 2012 (1 page) |
22 July 2013 | Appointment of Mrs Shahida Raja as a director (2 pages) |
22 July 2013 | Secretary's details changed for Shahida Raja on 6 April 2012 (1 page) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2011 | Appointment of Mr Bilal Jabriel Raja as a director (2 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Appointment of Mr Jabriel Ejaz Raja as a director (2 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Appointment of Ms Amal Ejaz Raja as a director (2 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Appointment of Ms Amal Ejaz Raja as a director (2 pages) |
2 November 2011 | Appointment of Ms Abeer Ejaz Raja as a director (2 pages) |
2 November 2011 | Appointment of Ms Abeer Ejaz Raja as a director (2 pages) |
2 November 2011 | Appointment of Mr Bilal Jabriel Raja as a director (2 pages) |
2 November 2011 | Appointment of Mr Jabriel Ejaz Raja as a director (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Director's details changed for Ejaz Nabi Raja on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Ejaz Nabi Raja on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members
|
18 October 2006 | Return made up to 07/10/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 December 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
28 December 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
28 September 2005 | Return made up to 07/10/05; full list of members (6 pages) |
28 September 2005 | Return made up to 07/10/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Full accounts made up to 5 April 2002 (14 pages) |
27 February 2003 | Full accounts made up to 5 April 2002 (14 pages) |
27 February 2003 | Full accounts made up to 5 April 2002 (14 pages) |
8 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
3 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 66 wigmore street london W1U 2HQ (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 66 wigmore street london W1U 2HQ (1 page) |
20 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
26 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
11 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
23 January 2000 | Return made up to 07/10/99; full list of members (5 pages) |
23 January 2000 | Return made up to 07/10/99; full list of members (5 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: wagners & partners meares house 194-196 finchley road london NW3 6BX (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: wagners & partners meares house 194-196 finchley road london NW3 6BX (1 page) |
23 June 1999 | Full accounts made up to 5 April 1999 (14 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (14 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (14 pages) |
10 March 1999 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
10 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
10 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
10 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
3 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
8 April 1998 | Ad 18/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | £ nc 100/10000 18/03/98 (1 page) |
8 April 1998 | Ad 18/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | £ nc 100/10000 18/03/98 (1 page) |
8 April 1998 | Resolutions
|
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 16 st john street london EC1M 4AY (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 16 st john street london EC1M 4AY (1 page) |
7 October 1997 | Incorporation (15 pages) |
7 October 1997 | Incorporation (15 pages) |