Pinner
Middlesex
HA5 4HB
Director Name | Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mr Himat Lalji Gami |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mrs Rajeshree Harish Kanabar |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Ganon Close Northwood Middx HA6 2LU |
Secretary Name | Mrs Rajeshree Harish Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Ganon Close Northwood Middx HA6 2LU |
Director Name | Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Farm Amersham Road Gerrads Cross Buckinghamshire SL9 0PX |
Director Name | Sharmili Seevarajah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Farm Amersham Road Gerrads Cross Buckinghamshire SL9 0PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | esteemcarehomes.co.uk |
---|---|
Telephone | 020 84215017 |
Telephone region | London |
Registered Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £0.01 | Mr Himat Gami 50.00% Ordinary |
---|---|
50k at £0.01 | Raju Harish Kanabar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,814,632 |
Gross Profit | £1,589,830 |
Net Worth | £3,853,668 |
Cash | £1,834,881 |
Current Liabilities | £1,153,527 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: With full title guarantee, all legal interest in the property at banksfield nursing home, 20 banksfield avenue, fulwood, preston PR2 3RN (land registry title no: LA587759), by way of legal mortgage. Outstanding |
---|---|
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: With full title guarantee, a fixed charge over all land vested in or charged to esteem care limited, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. Outstanding |
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: With full title guarantee, all legal interest in the property at brandon nursing home, tongue lane, leeds LS6 4QD, by way of legal mortgage. Outstanding |
27 August 2010 | Delivered on: 10 September 2010 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: F/H property k/a banksfield nursing home 20 banksfield avenue fulwood preston t/no LA587759. Outstanding |
5 July 2010 | Delivered on: 14 July 2010 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. Outstanding |
1 December 2009 | Delivered on: 8 December 2009 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. Outstanding |
1 December 2009 | Delivered on: 2 December 2009 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: F/H brandon, tongue lane, leeds t/n WYK200936. Outstanding |
8 April 2022 | Delivered on: 20 April 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 April 2022 | Delivered on: 13 April 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 20 banksfield avenue, fulwood, preston (PR2 3RN) as the same is registered at hm land registry with title no LA587759. The freehold property known as brandon, tongue lane, leeds (LS6 4QD) as the same is. Registered at hm land registry with title no WYK200936. Outstanding |
31 March 1999 | Delivered on: 20 April 1999 Satisfied on: 2 December 2009 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: (Including trade fixtures). 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 |
31 March 1999 | Delivered on: 20 April 1999 Satisfied on: 2 December 2009 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 brandon house nursing home tongue lane meanwood leeds west yorkshire t/no: WYK200936. 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 |
28 October 2020 | Termination of appointment of Sharmili Seevarajah as a director on 14 October 2020 (1 page) |
---|---|
28 October 2020 | Termination of appointment of Palani Ketheeswaran as a director on 14 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 April 2020 | Full accounts made up to 31 July 2019 (23 pages) |
11 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
16 November 2018 | Previous accounting period extended from 14 July 2018 to 31 July 2018 (1 page) |
12 September 2018 | Full accounts made up to 14 July 2017 (21 pages) |
24 August 2018 | Notification of Nadarajah Bernard Suresparan as a person with significant control on 14 July 2017 (2 pages) |
24 August 2018 | Cessation of Rajeshree Harish Kanabar as a person with significant control on 14 July 2017 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
24 August 2018 | Cessation of Himat Lalji Gami as a person with significant control on 14 July 2017 (1 page) |
12 June 2018 | Previous accounting period shortened from 30 September 2017 to 14 July 2017 (1 page) |
20 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2 August 2017 (1 page) |
14 July 2017 | Registration of charge 036585810008, created on 13 July 2017 (8 pages) |
14 July 2017 | Registration of charge 036585810009, created on 13 July 2017 (8 pages) |
14 July 2017 | Registration of charge 036585810008, created on 13 July 2017 (8 pages) |
14 July 2017 | Registration of charge 036585810007, created on 13 July 2017 (9 pages) |
14 July 2017 | Registration of charge 036585810009, created on 13 July 2017 (8 pages) |
14 July 2017 | Registration of charge 036585810007, created on 13 July 2017 (9 pages) |
13 July 2017 | Termination of appointment of Rajeshree Harish Kanabar as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Vathsala Suresparan as a director on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Rajeshree Harish Kanabar as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Rajeshree Harish Kanabar as a director on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Vathsala Suresparan as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Sharmili Seevarajah as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Sharmili Seevarajah as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Nadarajah Bernard Suresparan as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Nadarajah Bernard Suresparan as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Palani Ketheeswaran as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Palani Ketheeswaran as a director on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Himat Lalji Gami as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Rajeshree Harish Kanabar as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Himat Lalji Gami as a director on 13 July 2017 (1 page) |
2 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 July 2016 | Satisfaction of charge 3 in full (4 pages) |
15 July 2016 | Satisfaction of charge 6 in full (4 pages) |
15 July 2016 | Satisfaction of charge 3 in full (4 pages) |
15 July 2016 | Satisfaction of charge 4 in full (4 pages) |
15 July 2016 | Satisfaction of charge 5 in full (4 pages) |
15 July 2016 | Satisfaction of charge 5 in full (4 pages) |
15 July 2016 | Satisfaction of charge 6 in full (4 pages) |
15 July 2016 | Satisfaction of charge 4 in full (4 pages) |
16 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
16 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
17 April 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
17 April 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
19 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
23 August 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Director's details changed for Rajeshree Harish Kanabar on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Rajeshree Harish Kanabar on 17 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 rainbow court watford hertfordshire WD1 4RP (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 rainbow court watford hertfordshire WD1 4RP (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
9 October 2006 | S-div 22/09/06 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 October 2006 | S-div 22/09/06 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members
|
11 November 2003 | Return made up to 29/10/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (2 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (2 pages) |
27 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members
|
9 November 1999 | Return made up to 29/10/99; full list of members
|
20 April 1999 | Particulars of mortgage/charge (5 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1998 | Ad 01/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 100/5000 01/11/98 (1 page) |
23 November 1998 | Ad 01/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 100/5000 01/11/98 (1 page) |
12 November 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: york house grimsdyke road hatch end pinner middlesex HA5 4PH (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: york house grimsdyke road hatch end pinner middlesex HA5 4PH (1 page) |
12 November 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (12 pages) |
29 October 1998 | Incorporation (12 pages) |