Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Secretary Name | Elizabeth Sarah Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Secretary Name | Shereen Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2021) |
Role | Manager |
Correspondence Address | 8 Elbow Meadow Old Bath Road Colnbrook Berkshire SL3 0NY |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashton Lodge Spelthorpe Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Telephone | 01784 471471 |
---|---|
Telephone region | Staines |
Registered Address | Castle House 69-70 Victoria Street Englefield Green Egham TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
2 at £500 | Sovereign Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
10 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 26 November 2009 Persons entitled: Quercus (Nursing Homes) Limited and Quercus (Nursing Homes No 2) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at coxwall hall and mews fernham road faringdon oxfordshire. 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. Fully Satisfied |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Cessation of Momin Sheikh as a person with significant control on 21 September 2021 (1 page) |
15 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 February 2022 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 January 2021 | Termination of appointment of Shereen Ali as a secretary on 1 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Roy Leonard Hayfield as a director on 1 January 2021 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Registration of charge 038897000002, created on 10 November 2014 (8 pages) |
21 November 2014 | Registration of charge 038897000002, created on 10 November 2014 (8 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 December 2006 | Return made up to 07/12/06; full list of members
|
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Return made up to 07/12/06; full list of members
|
19 December 2006 | New secretary appointed (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2005 | Return made up to 07/12/04; full list of members (7 pages) |
17 March 2005 | Return made up to 07/12/04; full list of members (7 pages) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
21 March 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 March 2002 | Resolutions
|
20 February 2002 | Return made up to 07/12/01; full list of members
|
20 February 2002 | Return made up to 07/12/01; full list of members
|
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
18 January 2000 | Company name changed ward corporation LIMITED\certificate issued on 18/01/00 (2 pages) |
18 January 2000 | Company name changed ward corporation LIMITED\certificate issued on 18/01/00 (2 pages) |
7 December 1999 | Incorporation (18 pages) |
7 December 1999 | Incorporation (18 pages) |