200 Brent Street
London
NW4 1BJ
Director Name | Mr Hadley Newman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(6 years after company formation) |
Appointment Duration | 16 years |
Role | Surveyor |
Country of Residence | Israel |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Esther Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Keeley Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Director Name | Christopher John Nolan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Managing Partner |
Country of Residence | Ireland |
Correspondence Address | 18 Beech Grove Lucan Dublin Irish |
Director Name | Mrs Janet Rose Nolan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shrewsbury Road Wallasey Wirral CH44 2BS Wales |
Secretary Name | Mrs Janet Rose Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shrewsbury Road Wallasey Wirral CH44 2BS Wales |
Secretary Name | Mr Reuven Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years after company formation) |
Appointment Duration | 8 years (resigned 05 May 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.evergreenlodge.net |
---|
Registered Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | We All Care LTD 90.00% Ordinary A |
---|---|
1 at £1 | We All Care LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,690,813 |
Gross Profit | £1,285,367 |
Net Worth | £6,593,799 |
Cash | £1,625,756 |
Current Liabilities | £618,798 |
Latest Accounts | 7 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
26 June 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as the land lying to the north of morecroft road, birkenhead and the land on the south east side of haddon road, rockferry, as the same are registered at hm land registry with title numbers MS135936, MS91406 and MS285229. Outstanding |
---|---|
26 June 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 22 October 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 22 October 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H evergreen lodge nursing home haddon road rock ferry birkenhead wirral merseyside t/no's MS91406,MS135936 and MS285229 all buildings fixtures the benefit of all agreements the insurances all authorisations the rental income see image for full details. Fully Satisfied |
1 May 2008 | Delivered on: 9 May 2008 Satisfied on: 4 May 2011 Persons entitled: 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
1 May 2008 | Delivered on: 9 May 2008 Satisfied on: 4 May 2011 Persons entitled: 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: Land and buildings at haddon nursing home haddon road rock ferry birkenhead wirral merseyside t/no's MS91406,MS135936 and MS285229 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2002 | Delivered on: 18 December 2002 Satisfied on: 17 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haddon nursing home haddon road rock ferry birkenhead merseyside. 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 |
14 October 2002 | Delivered on: 18 October 2002 Satisfied on: 4 May 2011 Persons entitled: National Westminster 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 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 |
12 April 2024 | Confirmation statement made on 11 April 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
18 December 2023 | Total exemption full accounts made up to 7 April 2023 (14 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr Hadley Newman on 8 April 2021 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 April 2021 | Amended total exemption full accounts made up to 31 March 2020 (13 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Reuven Bloom on 1 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Reuven Bloom on 1 April 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
22 October 2015 | Satisfaction of charge 8 in full (4 pages) |
22 October 2015 | Satisfaction of charge 8 in full (4 pages) |
22 October 2015 | Satisfaction of charge 7 in full (4 pages) |
22 October 2015 | Satisfaction of charge 7 in full (4 pages) |
14 July 2015 | Registration of charge 044149600009, created on 26 June 2015 (29 pages) |
14 July 2015 | Registration of charge 044149600010, created on 26 June 2015 (40 pages) |
14 July 2015 | Registration of charge 044149600010, created on 26 June 2015 (40 pages) |
14 July 2015 | Registration of charge 044149600009, created on 26 June 2015 (29 pages) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (20 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (20 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
5 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 April 2014 | Auditor's resignation (1 page) |
7 April 2014 | Auditor's resignation (1 page) |
25 March 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
25 March 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages) |
19 April 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages) |
19 April 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
3 June 2011 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
3 June 2011 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
3 June 2011 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
3 June 2011 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
3 June 2011 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
1 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
30 May 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (1 page) |
30 May 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (1 page) |
18 February 2009 | Memorandum and Articles of Association (12 pages) |
18 February 2009 | Memorandum and Articles of Association (12 pages) |
7 February 2009 | Company name changed haddon nursing home LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed haddon nursing home LIMITED\certificate issued on 09/02/09 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 61 rodney street liverpool merseyside L1 9ER (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 61 rodney street liverpool merseyside L1 9ER (1 page) |
19 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 May 2008 | Director and secretary appointed reuven abraham bloom (2 pages) |
15 May 2008 | Director and secretary appointed reuven abraham bloom (2 pages) |
15 May 2008 | Director appointed hadley newman (2 pages) |
15 May 2008 | Director appointed hadley newman (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2008 | Appointment terminated director and secretary janet nolan (1 page) |
7 May 2008 | Appointment terminated director christopher nolan (1 page) |
7 May 2008 | Appointment terminated director christopher nolan (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Appointment terminated director and secretary janet nolan (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Return made up to 11/04/05; full list of members
|
27 May 2005 | Return made up to 11/04/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
2 December 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
21 October 2002 | Ad 30/09/02--------- £ si 1@21=21 £ ic 9/30 (2 pages) |
21 October 2002 | Ad 30/09/02--------- £ si 1@21=21 £ ic 9/30 (2 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Ad 03/07/02--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
9 July 2002 | Ad 03/07/02--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
11 April 2002 | Incorporation (16 pages) |
11 April 2002 | Incorporation (16 pages) |