Company NameYARA Enterprises Limited
Company StatusActive
Company Number03771461
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Al-Naseer Hudda
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Charlotte Park Avene
Bickley
Bromley
Kent
BR1 2UG
Director NameMrs Naznin Hudda
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Charlotte Park Avenue
Bromley
Kent
BR1 2UG
Secretary NameMrs Naznin Hudda
NationalityBritish
StatusCurrent
Appointed17 May 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Charlotte Park Avenue
Bromley
Kent
BR1 2UG
Director NameMr Rahim Hudda
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets Residential Home
5 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameMrs Yashena Kara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets Residential Home
5 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone01273 886788
Telephone regionBrighton

Location

Registered AddressSt. Margarets Residential Home
5 Priestlands Park Road
Sidcup
Kent
DA15 7HR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

35 at £1Al Naseer Hudda
35.00%
Ordinary
35 at £1Mrs Naznin Hudda
35.00%
Ordinary
15 at £1Miss Yashena Hudda
15.00%
Ordinary
15 at £1Rahim Hudda
15.00%
Ordinary

Financials

Year2014
Net Worth£2,488,346
Cash£1,688,403
Current Liabilities£248,399

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 1 priestlands park road sidcup kent DA15 7HR.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 priestlands park road, sidcup, kent DA15 7HR registered under title number SGL369808.
Outstanding
10 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 673 spinnaker house juniper drive london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 661 spinnaker house juniper drive london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hazelgrove nursing home heath hill avenue brighton, east sussex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 st margarets care home 3-5 priestlands park road sidcup kent t/no's SGL20845 and SGL14230 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

15 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Naznin Hudda on 17 May 2010 (2 pages)
21 May 2010Director's details changed for Al-Naseer Hudda on 17 May 2010 (2 pages)
21 May 2010Director's details changed for Al-Naseer Hudda on 17 May 2010 (2 pages)
21 May 2010Director's details changed for Naznin Hudda on 17 May 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2006Return made up to 17/05/06; full list of members (3 pages)
8 August 2006Return made up to 17/05/06; full list of members (3 pages)
26 July 2005Return made up to 17/05/05; full list of members (3 pages)
26 July 2005Return made up to 17/05/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2004Return made up to 17/05/04; full list of members (8 pages)
27 May 2004Return made up to 17/05/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2003Return made up to 17/05/03; full list of members (8 pages)
27 May 2003Return made up to 17/05/03; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 August 2000Return made up to 17/05/00; full list of members (6 pages)
25 August 2000Return made up to 17/05/00; full list of members (6 pages)
2 August 2000Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
28 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
17 May 1999Incorporation (15 pages)
17 May 1999Incorporation (15 pages)