Coldfield
Birmingham
West Midlands
B73 6JA
Secretary Name | Mr Subhash Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wanderer Avenue Wolverhampton WV2 3HL |
Director Name | Mr Khawaja Muhammad Kamran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sudbury Croft Wembley Middlesex HA0 2QW |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Director Name | Mr Jitendra Kantilal Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Somerville House 28 Somerville Road Birmingham West Midlands B10 9EL |
Secretary Name | Mr Jitendra Kantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerville House 28 Somerville Road Birmingham West Midlands B10 9EL |
Telephone | 0845 4565730 |
---|---|
Telephone region | Unknown |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
351k at £1 | Jagruti Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,167,703 |
Cash | £40,133 |
Current Liabilities | £644,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H stubby leas nursing home, fisherwick road, elford t/no SF458373. Outstanding |
---|---|
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings lying to north east of school walk, bestwood village t/no NT242436. Outstanding |
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 88 handsworth wood road, birmingham t/no WK165117. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £400,000 credited to account designation 10303732 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
3 May 2002 | Delivered on: 4 May 2002 Satisfied on: 18 September 2013 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 f/h property k/a stubby leas nursing home, fisherwick road, whittington, lichfield, staffs, WS13 8PT. 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. Fully Satisfied |
27 February 2002 | Delivered on: 16 March 2002 Satisfied on: 18 September 2013 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 f/h property k/a stubby leas nursing home fisherwick road whittington lichfield staffs. 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. Fully Satisfied |
30 November 2001 | Delivered on: 21 December 2001 Satisfied on: 18 September 2013 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 property k/a hawthorne nursing home school walk bestwood village nottingham. 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. Fully Satisfied |
30 November 2001 | Delivered on: 18 December 2001 Satisfied on: 18 September 2013 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. Fully Satisfied |
15 December 2023 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
---|---|
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
28 February 2023 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 March 2022 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 January 2019 | Change of details for Mrs Jagruti Patel as a person with significant control on 6 November 2018 (2 pages) |
11 January 2019 | Director's details changed for Mrs Jagruti Patel on 6 November 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 September 2013 | Satisfaction of charge 3 in full (4 pages) |
18 September 2013 | Satisfaction of charge 2 in full (4 pages) |
18 September 2013 | Satisfaction of charge 4 in full (4 pages) |
18 September 2013 | Satisfaction of charge 2 in full (4 pages) |
18 September 2013 | Satisfaction of charge 5 in full (4 pages) |
18 September 2013 | Satisfaction of charge 4 in full (4 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 September 2013 | Satisfaction of charge 3 in full (4 pages) |
18 September 2013 | Satisfaction of charge 5 in full (4 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 August 2013 | Registration of charge 042549890009 (12 pages) |
30 August 2013 | Registration of charge 042549890007 (12 pages) |
30 August 2013 | Registration of charge 042549890008 (12 pages) |
30 August 2013 | Registration of charge 042549890008 (12 pages) |
30 August 2013 | Registration of charge 042549890007 (12 pages) |
30 August 2013 | Registration of charge 042549890009 (12 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 May 2013 | Registration of charge 042549890006 (26 pages) |
4 May 2013 | Registration of charge 042549890006 (26 pages) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
7 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
7 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
8 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
8 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
25 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 1ST floor 4 warner house bessborough road harrow middlesex HA1 3EX (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 1ST floor 4 warner house bessborough road harrow middlesex HA1 3EX (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members
|
30 July 2004 | Return made up to 19/07/04; full list of members
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
17 July 2003 | Ad 25/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 July 2003 | Ad 25/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 July 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
16 July 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
3 December 2001 | Resolutions
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Ad 28/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Ad 28/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Company name changed amaurot LIMITED\certificate issued on 12/11/01 (2 pages) |
12 November 2001 | Company name changed amaurot LIMITED\certificate issued on 12/11/01 (2 pages) |
19 July 2001 | Incorporation (18 pages) |
19 July 2001 | Incorporation (18 pages) |