Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Canajayar Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Mrs Meera Hashit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Canajayar Tydcombe Road Warlingham Surrey CR6 9LU |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Canajayar Tydcombe Road Warlingham Surrey CR6 9LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Canajayar Tydcombe Road Warlingham Surrey CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
450 at £1 | Rs Care Homes LTD 44.91% Ordinary A |
---|---|
50 at £1 | Manish Vinod Khiroya 4.99% Ordinary A |
250 at £1 | Mrs Kantaria & Mr B. Kantaria 24.95% Ordinary A |
250 at £1 | Serian Holdings LTD 24.95% Ordinary A |
1 at £1 | Meera Shah 0.10% Ordinary B |
1 at £1 | Rupane Patel 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £587,606 |
Cash | £187,346 |
Current Liabilities | £229,053 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
6 December 2005 | Delivered on: 10 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the limes, glebedale road, fenton, stoke-on-trent. 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 December 2005 | Delivered on: 10 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a the limes, glebedale road, fenton, stoke-on-trent, staffordshire t/no SF331257. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages) |
26 April 2021 | Secretary's details changed for Mrs Meera Hashit Shah on 26 April 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
2 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (5 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
9 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
6 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | Ad 25/11/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 December 2005 | Ad 25/11/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 May 2005 | Incorporation (16 pages) |
18 May 2005 | Incorporation (16 pages) |