Kingston Upon Thames
Surrey
KT2 7BX
Secretary Name | Mrs Naseem Pradhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1999(2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | halcyoncare.co.uk |
---|
Registered Address | No 15 1st Floor Princeton Mews 167 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Ashdown Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,213 |
Cash | £85,508 |
Current Liabilities | £945,166 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
22 November 2019 | Delivered on: 4 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 November 2019 | Delivered on: 4 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as nightingale house, main street, bucknall, woodhall spa, LN10 5DT and registered at the land registry with title number LL182878 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
31 May 2002 | Delivered on: 12 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lincoln road bassingham lincoln LN5 9HE. 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 |
19 October 2000 | Delivered on: 24 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings known as nightingale house, main road, bucknall, lincolnshire t/no: LL182878. 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 |
14 February 2000 | Delivered on: 18 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £472,500 due or to become due from the company to the chargee. Particulars: Nightingale house, main road, bucknall,lincolnshire. Outstanding |
28 October 1999 | Delivered on: 3 November 1999 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Appointment of Mr Najeed Arif Pradhan as a director on 18 May 2023 (2 pages) |
18 May 2023 | Appointment of Mr Zaahid Arif Pradhan as a director on 18 May 2023 (2 pages) |
12 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
15 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 December 2019 | Registration of charge 038450110005, created on 22 November 2019 (20 pages) |
4 December 2019 | Registration of charge 038450110006, created on 22 November 2019 (20 pages) |
29 November 2019 | Satisfaction of charge 1 in full (1 page) |
29 November 2019 | Satisfaction of charge 3 in full (2 pages) |
29 November 2019 | Satisfaction of charge 4 in full (2 pages) |
29 November 2019 | Satisfaction of charge 2 in full (1 page) |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Return made up to 21/09/05; full list of members (2 pages) |
24 April 2006 | Return made up to 21/09/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o mcak & co 34 seymour street london W1H 7JE (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o mcak & co 34 seymour street london W1H 7JE (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
13 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
13 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members
|
27 September 2002 | Return made up to 21/09/02; full list of members
|
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members
|
12 October 2000 | Registered office changed on 12/10/00 from: 1 conduit street london W1R 9TG (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 1 conduit street london W1R 9TG (1 page) |
12 October 2000 | Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 2000 | Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members
|
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Memorandum and Articles of Association (11 pages) |
6 October 1999 | Memorandum and Articles of Association (11 pages) |
30 September 1999 | Company name changed introstar LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed introstar LIMITED\certificate issued on 01/10/99 (2 pages) |
21 September 1999 | Incorporation (17 pages) |
21 September 1999 | Incorporation (17 pages) |