Ickenham
Uxbridge
Middlesex
UB10 8NR
Secretary Name | Anne Monica Somauroo |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 June 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Nurse |
Correspondence Address | Briar Cottage 37 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Briar Cottage 37 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
550 at £1 | Ibrahim Deelun Somauroo 55.00% Ordinary |
---|---|
450 at £1 | Anne Monica Sommauroo 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,612 |
Cash | £262,809 |
Current Liabilities | £216,055 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (4 weeks, 1 day from now) |
9 September 2019 | Delivered on: 12 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Legal mortgages, fixed charges and floating charges over, in aggregate: the whole of the property, assets and rights (including uncalled capital) which are or may from time to time while the debenture is in force be comprised in the property and undertaking of the company.. To include the following freehold properties:. 1) the meadows,288 oldfield lane north, uxbridge, UB6 8PS (title number MX261583). 2) sweetcroft, 53 sweetcroft lane, uxbridge, UB10 9LE (title number MX279043). 3) driveway f, sweetcroft lane, uxbridge, UB10 9LE (title number MX279043). Please see instrument for further details. Outstanding |
---|---|
9 September 2019 | Delivered on: 11 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The meadows, 288 oldfield lane north, uxbridge, UB6 8PS (title number MX261583). Outstanding |
30 June 2011 | Delivered on: 1 July 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The meadows residential care home 288 oldfield lane north greenford middlesex; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
26 September 2005 | Delivered on: 27 September 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a lindum court residential care home, 99-101 main street, owston ferry, doncaster, all uncalled capital for the time being and all intellectual property rights, stock in trade and plant, book debts. See the mortgage charge document for full details. Outstanding |
17 March 2008 | Delivered on: 18 March 2008 Satisfied on: 5 July 2012 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cedar lodge main street offenham evesham t/no WR110403 and laurels end boat lane offenham evesham t/no HW144357. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 February 2020 | Satisfaction of charge 3 in full (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
23 September 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 September 2019 | Registration of charge 054602290005, created on 9 September 2019 (41 pages) |
11 September 2019 | Registration of charge 054602290004, created on 9 September 2019 (38 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Director's details changed for Ibrahim Deelun Somauroo on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ibrahim Deelun Somauroo on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 January 2007 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 June 2006 | Return made up to 23/05/06; full list of members
|
22 June 2006 | Return made up to 23/05/06; full list of members
|
16 November 2005 | Registered office changed on 16/11/05 from: 84 swakeleys drive ickenham uxbridge UB10 8QG (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 84 swakeleys drive ickenham uxbridge UB10 8QG (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Ad 10/06/05-10/06/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2005 | Ad 10/06/05-10/06/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (13 pages) |
23 May 2005 | Incorporation (13 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |