Madrid
28050
Secretary Name | Mr Lamberto Fresnillo Lobo |
---|---|
Status | Closed |
Appointed | 23 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 19, 20 C / Quintanavides Madrid 28050 |
Director Name | Mario Abajo Menguez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 December 2021) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | West Wing, 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Arjun Prasad |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Health Care |
Correspondence Address | 226 Brooklands Road Weybridge Surrey KT13 0RJ |
Secretary Name | Shiv Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sutton Road Heston Middlesex TW5 0PF |
Director Name | Pardeep Kapoor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2014) |
Role | Health Care |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elsworthy Thames Ditton Surrey KT7 0YP |
Director Name | Dr Ajit Prasad |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2014) |
Role | Health Care |
Country of Residence | England |
Correspondence Address | Robin Court Robin Court Pachesham Park Leatherhead Surrey |
Secretary Name | Mr Ajit Prasad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2014) |
Role | Health Care |
Country of Residence | England |
Correspondence Address | Robin Court Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Rafael Parazuelo Gonzalez |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Chief Operation Manager |
Country of Residence | England |
Correspondence Address | Suites 1&2 The Monument Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr David Jimenez Garcia |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125-135 Staines Road Hounslow TW3 3JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | surreyresthomesltd.co.uk |
---|---|
Telephone | 01932 829298 |
Telephone region | Weybridge |
Registered Address | West Wing, 17th Floor 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1000 at £1 | Clece Care Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,911,019 |
Gross Profit | £558,686 |
Net Worth | -£131,810 |
Cash | £22,385 |
Current Liabilities | £525,365 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2013 | Delivered on: 19 September 2013 Satisfied on: 14 January 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 the courtyard, east park, crawley, west sussex, RH10 6AG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 September 2013 | Delivered on: 19 September 2013 Satisfied on: 14 January 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as suites 1 & 2, 45-47 monument hill, weybridge, surrey, KT13 8RN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Fully Satisfied |
25 August 2009 | Delivered on: 3 September 2009 Satisfied on: 8 August 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 11 the courtyard, east park, crawley, west sussex t/no WSX262257 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. Fully Satisfied |
15 June 2006 | Delivered on: 16 June 2006 Satisfied on: 8 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H suites 1 & 2 the monument monument hill weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 2006 | Delivered on: 1 March 2006 Satisfied on: 8 August 2014 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 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 |
4 July 2013 | Delivered on: 4 July 2013 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge. Outstanding |
20 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
1 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
9 March 2020 | Change of details for Clece Care Services Ltd as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 (1 page) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Cessation of Mario Abajo Menguez as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Cessation of Mario Abajo Menguez as a person with significant control on 6 April 2016 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 July 2017 | Notification of Clece Care Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Clece Care Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
17 August 2016 | Termination of appointment of David Jimenez Garcia as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of David Jimenez Garcia as a director on 17 August 2016 (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from Suites 1&2 the Monument Monument Hill Weybridge Surrey KT13 8RN to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Suites 1&2 the Monument Monument Hill Weybridge Surrey KT13 8RN to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 11 July 2016 (1 page) |
1 July 2016 | Satisfaction of charge 047770110004 in full (4 pages) |
1 July 2016 | Satisfaction of charge 047770110004 in full (4 pages) |
12 May 2016 | Appointment of Mario Abajo Menguez as a director on 1 March 2016 (3 pages) |
12 May 2016 | Appointment of Mario Abajo Menguez as a director on 1 March 2016 (3 pages) |
24 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 July 2015 | Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
14 January 2015 | Satisfaction of charge 047770110006 in full (4 pages) |
14 January 2015 | Satisfaction of charge 047770110005 in full (4 pages) |
14 January 2015 | Satisfaction of charge 047770110005 in full (4 pages) |
14 January 2015 | Satisfaction of charge 047770110006 in full (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Termination of appointment of Pardeep Kapoor as a director on 23 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Lamberto Fresnillo Lobo as a secretary on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Lamberto Fresnillo Lobo as a secretary on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Rafael Parazuelo Gonzalez as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Rafael Parazuelo Gonzalez as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Lamberto Fresnillo Lobo as a director on 23 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Pardeep Kapoor as a director on 23 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Ajit Prasad as a secretary on 23 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Lamberto Fresnillo Lobo as a director on 23 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Ajit Prasad as a director on 23 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Ajit Prasad as a secretary on 23 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Ajit Prasad as a director on 23 October 2014 (1 page) |
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
8 August 2014 | Satisfaction of charge 2 in full (4 pages) |
8 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
8 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Director's details changed for Dr Ajit Prasad on 27 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Dr Ajit Prasad on 27 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Dr Ajit Prasad on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Dr Ajit Prasad on 27 May 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Registration of charge 047770110005 (6 pages) |
19 September 2013 | Registration of charge 047770110006 (6 pages) |
19 September 2013 | Registration of charge 047770110005 (6 pages) |
19 September 2013 | Registration of charge 047770110006 (6 pages) |
4 July 2013 | Registration of charge 047770110004 (19 pages) |
4 July 2013 | Registration of charge 047770110004 (19 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registered office address changed from Heath Lodge St George's Avenue Weybridge Surrey KT13 0DA on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Heath Lodge St George's Avenue Weybridge Surrey KT13 0DA on 29 May 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 27/05/07; full list of members
|
27 June 2007 | Return made up to 27/05/07; full list of members
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Return made up to 27/05/05; full list of members (8 pages) |
1 August 2005 | Return made up to 27/05/05; full list of members (8 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 October 2004 | Amen 882 998 or £1 270503-130704 (2 pages) |
5 October 2004 | Amen 882 998 or £1 270503-130704 (2 pages) |
11 August 2004 | Return made up to 27/05/04; full list of members (8 pages) |
11 August 2004 | Return made up to 27/05/04; full list of members (8 pages) |
12 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
12 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
22 January 2004 | Ad 27/05/03-14/01/04 £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 2004 | Ad 27/05/03-14/01/04 £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 8 sutton road heston middlesex TW5 0PF (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 8 sutton road heston middlesex TW5 0PF (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 May 2003 | Incorporation (12 pages) |
27 May 2003 | Incorporation (12 pages) |