Company NameSentosa UK Limited
Company StatusActive
Company Number04850071
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Davinderpal Singh Kooner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleClinican
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexandra Gardens
Hounslow
Middlesex
TW3 4HT
Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleClinican
Country of ResidenceEngland
Correspondence Address7 Alexandra Gardens
Hounslow
Middlesex
TW3 4HT
Director NameMr Rajiv Vashisht
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 The Beeches
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DT
Director NameMr Suresh Sivagnanam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Lisle Close
London
SW17 6LD
Secretary NameMrs Suzanne Joseph-Sivagnanam
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleBarrister
Correspondence Address58 Lisle Close
London
SW17 6LD
Director NameDr Herminder Singh Kooner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2008)
RoleClinican
Country of ResidenceEngland
Correspondence Address21 Lampton Park Road
Hounslow
Middlesex
TW3 4HS
Secretary NameMr Jitandra Kumud Chandra Rav
NationalityBritish
StatusResigned
Appointed10 September 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address77 Hill Road
Pinner
Middlesex
HA5 1LD
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.4k at £1Brian O'connor
5.43%
Ordinary
2.4k at £1Kailash Desai
5.43%
Ordinary
2.4k at £1Mike Irani
5.43%
Ordinary
20.6k at £1Kooner S. Jaspal
47.00%
Ordinary
2k at £1Henri Thuau
4.58%
Ordinary
1.5k at £1Jay Arnold
3.38%
Ordinary
1.3k at £1Rajiv Vashist
2.87%
Ordinary
1.2k at £1Kalpesh Patel
2.75%
Ordinary
1.1k at £1Suresh Sivagnanam
2.48%
Ordinary
8.2k at £1Davinderpal Kooner
18.76%
Ordinary
613 at £1Sanjiv Agarwal
1.40%
Ordinary
30 at £1Alan Kohn
0.07%
Ordinary
30 at £1Awad Awaad
0.07%
Ordinary
30 at £1Farhad Aref
0.07%
Ordinary
30 at £1Navin Thakrar
0.07%
Ordinary
30 at £1Shorheh Beski
0.07%
Ordinary
30 at £1Sunil Mayor
0.07%
Ordinary
30 at £1Vikram Bhatt
0.07%
Ordinary

Financials

Year2014
Net Worth£1,151,562
Cash£14,872
Current Liabilities£743,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

21 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at the gate centre great west road brentford also known as syon clinic 941 great west road brentford london TW8 9DU (freehold - AGL132026).
Outstanding
21 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 11 July 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
16 March 2010Delivered on: 20 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge over shares
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: The shares and security assets see image for full details.
Outstanding
7 March 2010Delivered on: 12 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge contracts and the contract proceeds contracts being the joint venture agreement for the provision of health services at bmi syon clinic dated 17 november 2009 see image for full details.
Outstanding
13 April 2007Delivered on: 18 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 the mortgage charge document for full details.
Outstanding
13 April 2007Delivered on: 18 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Syon house 941 great west road houslow middlesex t/no AGL132026. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 September 2017Delivered on: 9 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 May 2005Delivered on: 27 May 2005
Satisfied on: 28 April 2007
Persons entitled: Barclays 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
20 December 2004Delivered on: 8 January 2005
Satisfied on: 28 April 2007
Persons entitled: Barclays 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: Syon brentford middlesex.
Fully Satisfied

Filing History

31 March 2023Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with updates (6 pages)
30 March 2023Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 February 2023Director's details changed for Mr Jitandra Kumud Chandra Rav on 30 January 2023 (2 pages)
10 February 2023Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page)
14 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Registration of charge 048500710010, created on 21 September 2017 (42 pages)
9 October 2017Registration of charge 048500710010, created on 21 September 2017 (42 pages)
3 October 2017Registration of charge 048500710009, created on 21 September 2017 (39 pages)
3 October 2017Registration of charge 048500710009, created on 21 September 2017 (39 pages)
25 September 2017Registration of charge 048500710008, created on 21 September 2017 (37 pages)
25 September 2017Registration of charge 048500710008, created on 21 September 2017 (37 pages)
23 September 2017Satisfaction of charge 3 in full (4 pages)
23 September 2017Satisfaction of charge 3 in full (4 pages)
23 September 2017Satisfaction of charge 5 in full (4 pages)
23 September 2017Satisfaction of charge 6 in full (4 pages)
23 September 2017Satisfaction of charge 048500710007 in full (4 pages)
23 September 2017Satisfaction of charge 4 in full (4 pages)
23 September 2017Satisfaction of charge 5 in full (4 pages)
23 September 2017Satisfaction of charge 6 in full (4 pages)
23 September 2017Satisfaction of charge 4 in full (4 pages)
23 September 2017Satisfaction of charge 048500710007 in full (4 pages)
6 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 July 2017Registration of charge 048500710007, created on 6 July 2017 (8 pages)
11 July 2017Registration of charge 048500710007, created on 6 July 2017 (8 pages)
9 July 2017Termination of appointment of Suresh Sivagnanam as a director on 26 June 2017 (1 page)
9 July 2017Termination of appointment of Suresh Sivagnanam as a director on 26 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 April 2016Appointment of Mr Jitandra Kumud Chandra Rav as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Jitandra Kumud Chandra Rav as a director on 1 April 2016 (2 pages)
9 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
9 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 43,794
(7 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 43,794
(7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
4 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 43,344
(7 pages)
4 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 43,344
(7 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 42,194
(7 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 42,194
(7 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
15 August 2012Full accounts made up to 31 January 2012 (16 pages)
15 August 2012Full accounts made up to 31 January 2012 (16 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
22 August 2011Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
22 August 2011Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England on 22 August 2011 (1 page)
11 August 2011Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE United Kingdom on 11 August 2011 (1 page)
3 August 2011Full accounts made up to 31 July 2010 (15 pages)
3 August 2011Full accounts made up to 31 January 2011 (15 pages)
3 August 2011Full accounts made up to 31 July 2010 (15 pages)
3 August 2011Full accounts made up to 31 January 2011 (15 pages)
18 July 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
18 July 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
18 January 2011Termination of appointment of Jitandra Rav as a secretary (1 page)
18 January 2011Termination of appointment of Jitandra Rav as a secretary (1 page)
20 August 2010Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages)
20 August 2010Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
4 August 2010Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page)
21 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
6 November 2009123 10/05/09 cap increased to £31000 (1 page)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2009123 10/05/09 cap increased to £31000 (1 page)
29 September 2009Return made up to 29/07/09; full list of members; amend (7 pages)
29 September 2009Return made up to 29/07/09; full list of members; amend (7 pages)
8 September 2009Return made up to 29/07/08; full list of members; amend (7 pages)
8 September 2009Return made up to 29/07/08; full list of members; amend (7 pages)
19 August 2009Return made up to 29/07/09; full list of members (7 pages)
19 August 2009Return made up to 29/07/09; full list of members (7 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 February 2009Ad 01/10/08\gbp si 1000@1=1000\gbp ic 18996/19996\ (5 pages)
27 February 2009Ad 01/10/08\gbp si 1000@1=1000\gbp ic 18996/19996\ (5 pages)
30 January 2009Nc inc already adjusted 11/03/07 (2 pages)
30 January 2009Nc inc already adjusted 11/03/07 (2 pages)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 January 2009Ad 01/10/08\gbp si 18994@1=18994\gbp ic 2/18996\ (4 pages)
30 January 2009Ad 01/10/08\gbp si 18994@1=18994\gbp ic 2/18996\ (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (5 pages)
27 August 2008Return made up to 29/07/08; full list of members (5 pages)
26 August 2008Appointment terminated secretary suresh joseph sivagnanam (1 page)
26 August 2008Appointment terminated director herminder kooner (1 page)
26 August 2008Appointment terminated director herminder kooner (1 page)
26 August 2008Appointment terminated secretary suresh joseph sivagnanam (1 page)
25 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
22 April 2008Registered office changed on 22/04/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
5 November 2007Return made up to 29/07/07; no change of members (9 pages)
5 November 2007Return made up to 29/07/07; no change of members (9 pages)
11 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
26 February 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
26 February 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
18 September 2006Return made up to 29/07/06; full list of members (2 pages)
18 September 2006Return made up to 29/07/06; full list of members (2 pages)
2 November 2005Return made up to 29/07/05; full list of members (6 pages)
2 November 2005Return made up to 29/07/05; full list of members (6 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Registered office changed on 29/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 July 2003Incorporation (12 pages)
29 July 2003Incorporation (12 pages)