Newbury Park
Ilford
Essex
IG2 7JD
Director Name | Mr Mohammed Azeem Raja |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Director Name | Dr Mohammad Asif Raja |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Secretary Name | Mrs Abida Azeem Raja |
---|---|
Status | Current |
Appointed | 01 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Director Name | Mr Mahboob Hassan Raja |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Ceylon Road Westcliff-On-Sea Essex SS0 7HP |
Secretary Name | Asiya Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Trees 55 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Mahmood Ul Hassan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Ceylon Road Westcliff-On-Sea Essex SS0 7HP |
Director Name | Mrs Nagina Riaz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2016) |
Role | Partner In Care Home |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Ceylon Road Westcliff-On-Sea Essex SS0 7HP |
Secretary Name | Mrs Ausia Raja |
---|---|
Status | Resigned |
Appointed | 01 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | summercare.org |
---|---|
Telephone | 01702 343062 |
Telephone region | Southend-on-Sea |
Registered Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £273,901 |
Cash | £6,140 |
Current Liabilities | £1,174,241 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week from now) |
7 June 2007 | Delivered on: 14 June 2007 Persons entitled: Barclays 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: 35 pembury road westcliff-on-sea essex. Outstanding |
---|---|
7 April 2004 | Delivered on: 27 April 2004 Persons entitled: Barclays 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: 38-40 ceylon road westcliff on sea essex. Outstanding |
1 April 2004 | Delivered on: 22 April 2004 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 other companies named therein 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. Outstanding |
9 October 2003 | Delivered on: 16 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re summercare homes limited business tracker account account number 80189057. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 35 pembury road, westcliff-on-sea SS0 8DU (land registry title number EX186379). Outstanding |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 20 grosvenor road, westcliff-on-sea SS0 8EN (land registry title number EX166918). Outstanding |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 37 pembury road, westcliff-on-sea SS0 8DU (land registry title number EX154400). Outstanding |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 211 manchester drive, leigh-on-sea SS9 3ET (land registry title number EX202056). Outstanding |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 38-40 ceylon road, westcliff-on-sea SS0 7HP (land registry title number EX691330). Outstanding |
7 October 2019 | Delivered on: 10 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 June 2007 | Delivered on: 14 June 2007 Persons entitled: Barclays 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: 211 manchester drive leigh on sea essex. Outstanding |
7 June 2007 | Delivered on: 14 June 2007 Persons entitled: Barclays 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: 37 pembury road westcliff-on-sea. Outstanding |
7 June 2007 | Delivered on: 14 June 2007 Persons entitled: Barclays 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: 20 grosvenor road westcliff on sea essex. Outstanding |
27 June 2003 | Delivered on: 4 July 2003 Satisfied on: 8 April 2011 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: 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 June 2003 | Delivered on: 4 July 2003 Satisfied on: 8 April 2011 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 37 pembury road westcliff-on-sea t/no: EX154400. 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 |
27 June 2003 | Delivered on: 4 July 2003 Satisfied on: 8 April 2011 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 20 grosvenor road westcliff-on-sea t/no: EX166918. 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 |
27 June 2003 | Delivered on: 4 July 2003 Satisfied on: 8 April 2011 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 211 manchester drive leigh-on-sea t/no: EX202056. 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 |
27 June 2003 | Delivered on: 4 July 2003 Satisfied on: 8 April 2011 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 35 pembury road westcliff on sea t/no: EX186379. 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 |
9 September 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
---|---|
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
25 August 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
25 August 2020 | Notification of Mohammed Asif Raja as a person with significant control on 30 April 2020 (2 pages) |
25 August 2020 | Termination of appointment of Mahmood Ul Hassan as a director on 30 April 2020 (1 page) |
25 August 2020 | Termination of appointment of Mahboob Hassan Raja as a director on 30 April 2020 (1 page) |
25 August 2020 | Withdrawal of a person with significant control statement on 25 August 2020 (2 pages) |
8 November 2019 | Satisfaction of charge 8 in full (1 page) |
8 November 2019 | Satisfaction of charge 12 in full (1 page) |
8 November 2019 | Satisfaction of charge 11 in full (1 page) |
8 November 2019 | Satisfaction of charge 9 in full (1 page) |
8 November 2019 | Satisfaction of charge 10 in full (1 page) |
7 November 2019 | Registration of charge 034875920017, created on 1 November 2019 (7 pages) |
7 November 2019 | Satisfaction of charge 6 in full (2 pages) |
7 November 2019 | Satisfaction of charge 7 in full (1 page) |
7 November 2019 | Registration of charge 034875920016, created on 1 November 2019 (7 pages) |
7 November 2019 | Registration of charge 034875920018, created on 1 November 2019 (7 pages) |
7 November 2019 | Registration of charge 034875920015, created on 1 November 2019 (7 pages) |
7 November 2019 | Registration of charge 034875920014, created on 1 November 2019 (7 pages) |
15 October 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
10 October 2019 | Registration of charge 034875920013, created on 7 October 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 October 2018 | Purchase of own shares. (3 pages) |
10 September 2018 | Cancellation of shares. Statement of capital on 27 June 2018
|
5 September 2018 | Cancellation of shares. Statement of capital on 27 June 2018
|
4 September 2018 | Resolutions
|
28 August 2018 | Resolutions
|
28 August 2018 | Purchase of own shares. (3 pages) |
24 August 2018 | Second filing of a statement of capital following an allotment of shares on 1 May 2017
|
3 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 1 May 2018 with updates (6 pages) |
24 July 2018 | Secretary's details changed for Mrs Ausia Raja on 1 June 2017 (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 June 2017 | Appointment of Mrs Abida Azeem Raja as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
16 June 2017 | Appointment of Mrs Ausia Raja as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Ausia Raja as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Abida Azeem Raja as a secretary on 1 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 February 2017 | Termination of appointment of Nagina Riaz as a director on 10 November 2016 (1 page) |
21 February 2017 | Termination of appointment of Nagina Riaz as a director on 10 November 2016 (1 page) |
27 January 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Cancellation of shares. Statement of capital on 10 November 2016
|
27 January 2017 | Resolutions
|
27 January 2017 | Cancellation of shares. Statement of capital on 10 November 2016
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Director's details changed for Dr Mohammed Asif Raja on 31 December 2015 (2 pages) |
25 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Director's details changed for Mahboob Hassan Raja on 31 December 2015 (2 pages) |
25 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Director's details changed for Mr Mahmood Ul Hassan on 31 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Mr Mohammed Azeem Raja on 31 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Mr Mahmood Ul Hassan on 31 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Dr Mohammed Asif Raja on 31 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Mr Mohammed Azeem Raja on 31 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Mahboob Hassan Raja on 31 December 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr. Farooq Javed Raja on 13 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr. Farooq Javed Raja on 13 August 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
29 February 2012 | Director's details changed for Mahboob Hassan Raja on 26 December 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mahboob Hassan Raja on 26 December 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Register(s) moved to registered office address (1 page) |
19 January 2011 | Termination of appointment of Asiya Raja as a secretary (1 page) |
19 January 2011 | Termination of appointment of Asiya Raja as a secretary (1 page) |
19 January 2011 | Register(s) moved to registered office address (1 page) |
19 January 2011 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 1 November 2009
|
4 January 2011 | Statement of capital following an allotment of shares on 1 November 2009
|
4 January 2011 | Statement of capital following an allotment of shares on 1 November 2009
|
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
5 January 2010 | Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 962 eastern avenue newbury park ilford essex IG2 7JD (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 962 eastern avenue newbury park ilford essex IG2 7JD (1 page) |
24 April 2008 | Director's change of particulars / mohammed azeem / 15/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / mohammed azeem / 15/04/2008 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (2 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (2 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members
|
24 March 2005 | Return made up to 31/12/04; full list of members
|
24 November 2004 | Company name changed summercare homes LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed summercare homes LIMITED\certificate issued on 24/11/04 (2 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | £ nc 1100/1000100 01/12/02 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 01/12/02--------- £ si 9998@1 (4 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 01/12/02--------- £ si 9998@1 (4 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | £ nc 1100/1000100 01/12/02 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | New director appointed (2 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
26 April 1999 | Return made up to 31/12/98; full list of members
|
26 April 1999 | Return made up to 31/12/98; full list of members
|
18 May 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 May 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
7 May 1998 | £ nc 1000/1100 28/03/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Ad 28/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 May 1998 | £ nc 1000/1100 28/03/98 (1 page) |
7 May 1998 | Ad 28/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
31 December 1997 | Incorporation (21 pages) |
31 December 1997 | Incorporation (21 pages) |