Bickley
Bromley
Kent
BR1 2UG
Director Name | Mrs Naznin Hudda |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Charlotte Park Avenue Bromley Kent BR1 2UG |
Secretary Name | Mrs Naznin Hudda |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Charlotte Park Avenue Bromley Kent BR1 2UG |
Director Name | Mr Rahim Hudda |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Margarets Residential Home 5 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mrs Yashena Kara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Margarets Residential Home 5 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 01273 886788 |
---|---|
Telephone region | Brighton |
Registered Address | St. Margarets Residential Home 5 Priestlands Park Road Sidcup Kent DA15 7HR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
35 at £1 | Al Naseer Hudda 35.00% Ordinary |
---|---|
35 at £1 | Mrs Naznin Hudda 35.00% Ordinary |
15 at £1 | Miss Yashena Hudda 15.00% Ordinary |
15 at £1 | Rahim Hudda 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,488,346 |
Cash | £1,688,403 |
Current Liabilities | £248,399 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
29 July 2022 | Delivered 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 2022 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Naznin Hudda on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Al-Naseer Hudda on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Al-Naseer Hudda on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Naznin Hudda on 17 May 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
8 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
26 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
26 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 June 2002 | Return made up to 17/05/02; full list of members
|
6 June 2002 | Return made up to 17/05/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
2 August 2000 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (15 pages) |
17 May 1999 | Incorporation (15 pages) |