Company NameViewpark Care Home Ltd.
DirectorsParag Rajendra Patel and Hemlattaben Maheshkumar Patel
Company StatusActive
Company Number05108134
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Parag Rajendra Patel
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 Kendal Road
London
NW10 1JE
Secretary NameMrs Bhairvi Patel
NationalityBritish
StatusCurrent
Appointed30 April 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bourne Avenue
South Ruislip
Middlesex
HA4 6TZ
Director NameHemlattaben Maheshkumar Patel
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(2 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bourne Avenue
South Ruislip
Middlesex
HA4 6TZ
Director NameMahesh Purshottam Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bourne Avenue
South Ruislip
Middlesex
HA4 6TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Kendal Road
London
NW10 1JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£153,011
Cash£53,985
Current Liabilities£60,668

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

23 March 2010Delivered on: 25 March 2010
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: 685 moston lane, moston, manchester t/no LA20278 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.
Outstanding
5 January 2010Delivered on: 14 January 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2004Delivered on: 2 November 2004
Persons entitled: Abby National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viewpark residential care home, 685 moston lane manchester all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 June 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 May 2022Confirmation statement made on 21 April 2022 with updates (3 pages)
11 May 2022Satisfaction of charge 3 in full (2 pages)
11 May 2022Satisfaction of charge 2 in full (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
15 July 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Hemlattaben Mahesh Patel on 11 April 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Director's details changed for Hemlattaben Mahesh Patel on 11 April 2012 (2 pages)
20 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Hemlata Mahesh Patel on 20 July 2011 (2 pages)
20 July 2011Termination of appointment of Mahesh Patel as a director (1 page)
20 July 2011Director's details changed for Hemlata Mahesh Patel on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
20 July 2011Termination of appointment of Mahesh Patel as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Director's details changed for Hemlata Mahesh Patel on 21 April 2010 (2 pages)
30 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mahesh Purshottam Patel on 21 April 2010 (2 pages)
30 June 2010Director's details changed for Hemlata Mahesh Patel on 21 April 2010 (2 pages)
30 June 2010Director's details changed for Mahesh Purshottam Patel on 21 April 2010 (2 pages)
30 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
29 July 2008Return made up to 21/04/08; full list of members (4 pages)
29 July 2008Return made up to 21/04/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 June 2007Return made up to 21/04/07; full list of members (3 pages)
18 June 2007Return made up to 21/04/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 May 2006Return made up to 21/04/06; full list of members (3 pages)
30 May 2006Return made up to 21/04/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 September 2005Accounting reference date shortened from 20/10/05 to 30/09/05 (1 page)
14 September 2005Accounting reference date shortened from 20/10/05 to 30/09/05 (1 page)
16 May 2005Return made up to 21/04/05; full list of members (7 pages)
16 May 2005Return made up to 21/04/05; full list of members (7 pages)
13 May 2005Accounting reference date extended from 30/04/05 to 20/10/05 (1 page)
13 May 2005Accounting reference date extended from 30/04/05 to 20/10/05 (1 page)
22 December 2004Resolutions
  • RES13 ‐ Sub division 05/11/04
(1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 December 2004Resolutions
  • RES13 ‐ Sub division 05/11/04
(1 page)
15 November 2004Registered office changed on 15/11/04 from: 77 kendal road london NW10 1JE (1 page)
15 November 2004Registered office changed on 15/11/04 from: 77 kendal road london NW10 1JE (1 page)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
24 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 788/790 finchley road london NW11 7TJ (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 788/790 finchley road london NW11 7TJ (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
21 April 2004Incorporation (16 pages)
21 April 2004Incorporation (16 pages)