Harrow
HA2 7LX
Director Name | Mr Santhanpillai Anthonypillai |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 December 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Village Way East Harrow HA2 7LX |
Director Name | Mr Nadarajah Bernard Suresparan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Road Pinner HA5 4HB |
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner HA5 4HB |
Director Name | Mrs Margaret Armstrong |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 December 2020) |
Role | Registered Provider |
Country of Residence | Wales |
Correspondence Address | 10 Green Meadows Hawarden Flintshire CH5 3SL Wales |
Director Name | Kate Armstrong Shone |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 December 2020) |
Role | Registered Provider |
Country of Residence | Wales |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Secretary Name | William Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 19 Deaconsbank Avenue Thistlebank Glasgow Strathclyde G46 7UN Scotland |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Wg Dickson & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 October 2014) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Telephone | 0151 6252480 |
---|---|
Telephone region | Liverpool |
Registered Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kate Armstrong Shone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £482,077 |
Cash | £282,846 |
Current Liabilities | £129,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
2 December 2020 | Delivered on: 30 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The company, with full title guarantee, and as a continuing security for the payment and discharge of the debt; charges by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures... For more details of land, ship, aircraft or intellectual property charged please refer to the instrument’. Outstanding |
2 December 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 136-138 bebington road, birkenhead, wirral. Hm land registry title numbers: MS423 and CH83358. Outstanding |
16 October 2008 | Delivered on: 22 October 2008 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 see image for full details. Outstanding |
26 October 2007 | Delivered on: 15 November 2007 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: F/H property k/a 136-138 bebington road birkenhead wirrall t/no's CH83358 and MS423. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 February 2006 | Delivered on: 17 February 2006 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 on any account whatsoever. Particulars: F/H property k/a ashlands nursing home 136 and 138 bebington road birkenhead wirral. 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 |
14 February 2006 | Delivered on: 17 February 2006 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: 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 |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
9 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
30 December 2020 | Registration of charge 055385120008, created on 2 December 2020 (24 pages) |
8 December 2020 | Registration of charge 055385120006, created on 2 December 2020 (6 pages) |
8 December 2020 | Registration of charge 055385120007, created on 2 December 2020 (24 pages) |
3 December 2020 | Termination of appointment of Margaret Armstrong as a director on 2 December 2020 (1 page) |
3 December 2020 | Satisfaction of charge 3 in full (2 pages) |
3 December 2020 | Appointment of Mrs Felicita Anthonypillai as a director on 2 December 2020 (2 pages) |
3 December 2020 | Satisfaction of charge 5 in full (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2020 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 2 December 2020 (2 pages) |
3 December 2020 | Notification of Lbt Holdings Ltd as a person with significant control on 2 December 2020 (2 pages) |
3 December 2020 | Satisfaction of charge 2 in full (2 pages) |
3 December 2020 | Appointment of Mrs Vathsala Suresparan as a director on 2 December 2020 (2 pages) |
3 December 2020 | Registered office address changed from 14-16 Riversdale Road West Kirby Wirral CH48 4EZ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 3 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Kate Armstrong Shone as a director on 2 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Santhanpillai Anthonypillai as a director on 2 December 2020 (2 pages) |
3 December 2020 | Satisfaction of charge 1 in full (1 page) |
3 December 2020 | Cessation of Kate Armstrong Shone as a person with significant control on 2 December 2020 (1 page) |
7 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 December 2019 | Director's details changed for Kate Armstrong Shone on 1 January 2019 (2 pages) |
6 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 January 2018 | Change of details for Mr Kate Armstrong Shone as a person with significant control on 30 January 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Wg Dickson & Co Ltd as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Wg Dickson & Co Ltd as a secretary on 15 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Margaret Armstrong on 17 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Margaret Armstrong on 17 August 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Wg Dickson & Co Ltd as a secretary (2 pages) |
13 October 2010 | Appointment of Wg Dickson & Co Ltd as a secretary (2 pages) |
13 October 2010 | Termination of appointment of William Brotherton as a secretary (1 page) |
13 October 2010 | Termination of appointment of William Brotherton as a secretary (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
28 December 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 December 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (2 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Return made up to 17/08/06; full list of members
|
9 October 2006 | Return made up to 17/08/06; full list of members
|
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Company name changed brabco 531 LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed brabco 531 LIMITED\certificate issued on 01/11/05 (2 pages) |
17 August 2005 | Incorporation (19 pages) |
17 August 2005 | Incorporation (19 pages) |