Company NameLimes Fenton Ltd
DirectorsRupane Sunil Patel and Meera Hashit Shah
Company StatusActive
Company Number05456270
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Rupane Sunil Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar
Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCanajayar
Tydcombe Road Warlingham
Surrey
CR6 9LU
Secretary NameMrs Meera Hashit Shah
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCanajayar
Tydcombe Road Warlingham
Surrey
CR6 9LU
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCanajayar
Tydcombe Road Warlingham
Surrey
CR6 9LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCanajayar
Tydcombe Road Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Shareholders

450 at £1Rs Care Homes LTD
44.91%
Ordinary A
50 at £1Manish Vinod Khiroya
4.99%
Ordinary A
250 at £1Mrs Kantaria & Mr B. Kantaria
24.95%
Ordinary A
250 at £1Serian Holdings LTD
24.95%
Ordinary A
1 at £1Meera Shah
0.10%
Ordinary B
1 at £1Rupane Patel
0.10%
Ordinary B

Financials

Year2014
Net Worth£587,606
Cash£187,346
Current Liabilities£229,053

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

6 December 2005Delivered 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 2005Delivered 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

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
7 October 2022Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages)
26 April 2021Secretary's details changed for Mrs Meera Hashit Shah on 26 April 2021 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,002
(7 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,002
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,002
(7 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,002
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,002
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,002
(7 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,002
(3 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
2 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
6 August 2008Return made up to 18/05/08; full list of members (5 pages)
6 August 2008Return made up to 18/05/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
9 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
6 June 2006Return made up to 18/05/06; full list of members (3 pages)
6 June 2006Return made up to 18/05/06; full list of members (3 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Ad 25/11/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 December 2005Ad 25/11/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New director appointed (2 pages)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)