Stanmore
Middlesex
HA7 4XR
Secretary Name | Mr Barry William Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Mr Michael Ernest Bracken |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Enid Close Bricket Wood St Albans Hertfordshire AL2 3EL |
Director Name | Mr Jonathan Philip Homan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Hockley Lane Stoke Poges Buckinghamshire SL2 4QE |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Douglas Grange Davis Way Hurst Reading Berkshire RG10 0TT |
Director Name | Mr Ian Michael Wood Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamores The Coombe Streatley Reading Berkshire RG8 9QT |
Secretary Name | Mr Ian Michael Wood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamores The Coombe Streatley Reading Berkshire RG8 9QT |
Director Name | Mr Nicholas Scott Rumsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Somerton Farm Forest Road, Winkfield Row Bracknell RG42 7NJ |
Director Name | Mr Neil Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Shepherds Standing Marlow Road Pinkey's Green Maidenhead SL6 6NR |
Secretary Name | Mr Nicholas Scott Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Somerton Farm Forest Road, Winkfield Row Bracknell RG42 7NJ |
Director Name | Dennis Isaac Warwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2008) |
Role | Property Consultant |
Correspondence Address | The Ridge House Totteridge Green London N20 8PB |
Secretary Name | Karen Lesley Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Ridge House Totteridge Village London N20 8PS |
Director Name | Alan Harold Warwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Jacqueline Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Blenheim Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,356,021 |
Cash | £274,635 |
Current Liabilities | £609,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Particulars: Acre green nursing home acre close middleton leeds t/no. WYK552988. Please see schedule 2 of the charging document for further properties charged. Outstanding |
---|---|
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Outstanding |
9 February 2007 | Delivered on: 15 February 2007 Satisfied on: 6 October 2015 Persons entitled: Hypo Real Estate Bank International Ag Classification: Accession deed Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north of horsehead lane bolsover chesterfield t/no: DY265402. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 31 January 2007 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and the Secured Parties (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being millfield nursing and residential home cedar park drive bolsover nr chesterfield derbyshire t/n DY265402, the f/h property being langfield nursing homes wood street langley rochdale lancashire t/n GM736247, the f/h property being acre green nursing home acre close middleton leeds t/n WYK552988, for details of further properties charged, please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 22 August 2005 Satisfied on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 September 2020 | Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 June 2019 | Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 July 2016 | Satisfaction of charge 054912280005 in full (1 page) |
4 July 2016 | Satisfaction of charge 054912280005 in full (1 page) |
8 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
8 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 054912280005 (6 pages) |
28 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 054912280005 (6 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
7 October 2015 | Registration of charge 054912280004, created on 30 September 2015 (30 pages) |
7 October 2015 | Registration of charge 054912280005, created on 30 September 2015 (50 pages) |
7 October 2015 | Registration of charge 054912280004, created on 30 September 2015 (30 pages) |
7 October 2015 | Registration of charge 054912280005, created on 30 September 2015 (50 pages) |
6 October 2015 | Satisfaction of charge 3 in full (4 pages) |
6 October 2015 | Satisfaction of charge 3 in full (4 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 June 2015 | Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page) |
24 June 2015 | Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page) |
24 June 2015 | Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-01
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
8 July 2013 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
8 July 2013 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 September 2008 | Return made up to 27/06/08; no change of members
|
2 September 2008 | Return made up to 27/06/08; no change of members
|
29 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Director appointed alan harold warwick (2 pages) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Appointment terminated secretary karen warwick (1 page) |
5 March 2008 | Secretary appointed jacqueline smith (2 pages) |
5 March 2008 | Secretary appointed jacqueline smith (2 pages) |
5 March 2008 | Appointment terminated secretary karen warwick (1 page) |
5 March 2008 | Director appointed alan harold warwick (2 pages) |
29 January 2008 | Return made up to 27/06/07; full list of members
|
29 January 2008 | Return made up to 27/06/07; full list of members
|
20 November 2007 | Registered office changed on 20/11/07 from: 22 grosvenor square london W1K 6DT (1 page) |
20 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 22 grosvenor square london W1K 6DT (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
22 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
22 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 February 2007 | Particulars of mortgage/charge (12 pages) |
15 February 2007 | Particulars of mortgage/charge (12 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Company name changed carisbrooke nursing homes limite d\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed carisbrooke nursing homes limite d\certificate issued on 02/02/07 (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
13 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | Director resigned (1 page) |
9 November 2006 | Company name changed sackville nursing homes LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (22 pages) |
9 November 2006 | Company name changed sackville nursing homes LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (22 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members
|
3 July 2006 | Return made up to 27/06/06; full list of members
|
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Particulars of mortgage/charge (15 pages) |
22 August 2005 | Particulars of mortgage/charge (15 pages) |
22 August 2005 | Resolutions
|
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
29 July 2005 | Director resigned (1 page) |
22 July 2005 | Company name changed fieldsec 324 LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed fieldsec 324 LIMITED\certificate issued on 22/07/05 (2 pages) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |