Pine Walk, Chilworth
Southampton
Hampshire
SO16 7HN
Director Name | Mr Zahid Hussein Yusufali Datoo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Director Name | Mrs Sheila Asaria |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Amir Asaria |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(4 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birch Pine Walk, Chilworth Southampton Hampshire SO16 7HN |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2.5k at £1 | Mrs Sheila Asaria 5.00% Ordinary |
---|---|
12.5k at £1 | Mrs Fatim Z. Datdo 25.00% Ordinary |
12.5k at £1 | Zahid Datoo 25.00% Ordinary |
7.5k at £1 | Danen Securities LTD 15.00% Ordinary |
5k at £1 | Mr Amir Asaria 10.00% Ordinary |
5k at £1 | Mrs Shamim Manji 10.00% Ordinary |
5k at £1 | Mrs Yasmin Somji 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258,421 |
Cash | £410,228 |
Current Liabilities | £169,588 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
20 January 2006 | Delivered on: 6 February 2006 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: 6 the hollies west willow romsey hampshire. 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 |
---|---|
4 March 2004 | Delivered on: 11 March 2004 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: 2 gurnays mead west wellow romsey hampshire SO51 6GB; hp 254813. 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 |
30 April 2001 | Delivered on: 5 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H oaklands residential care home lower common road west wellow romsey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 February 1999 | Delivered on: 12 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 pinecot nursing home 6 dudsbury crescent ferndown dorset t/no;-DT154694. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 February 1999 | Delivered on: 12 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
11 July 2017 | Notification of Zahid Datoo as a person with significant control on 1 January 2017 (2 pages) |
---|---|
11 July 2017 | Notification of Fatim Datoo as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of Amir Asaria as a director on 28 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Sheila Asaria as a director on 7 February 2017 (2 pages) |
22 December 2016 | Audited abridged accounts made up to 31 July 2016 (9 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
3 January 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 March 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
29 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
15 July 2008 | Return made up to 25/06/08; no change of members
|
28 May 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
13 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
28 July 2006 | Ad 31/03/06--------- £ si 25000@1 (3 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
7 April 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (10 pages) |
30 March 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
25 August 2004 | Ad 18/08/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 18/08/04 (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
13 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (9 pages) |
10 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: silver birch pine walk chilworth southampton SO16 7NH (1 page) |
7 June 2001 | New director appointed (2 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 6 dudsbury crescent ferndown dorset BH22 8JF (1 page) |
29 June 2000 | Return made up to 25/06/00; no change of members (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 17 greenacres drive otterbourne winchester hampshire (1 page) |
26 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 June 1999 | Ad 20/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Memorandum and Articles of Association (16 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 209 luckwell road bristol BS3 3HD (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (22 pages) |