Company NameLa Rosa Homes Limited
DirectorsRadha Krishna Shumoogam and Selven Dorsamy Shumoogam
Company StatusActive
Company Number05555882
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameRadha Krishna Shumoogam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
London
Streatham
SW16 6AN
Director NameMr Selven Dorsamy Shumoogam
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Babington Road
London
Streatham
SW16 6AN
Director NameMiss Jaya Shumoogam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
London
Streatham
SW16 6AN
Secretary NameMiss Jaya Shumoogam
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
London
Streatham
SW16 6AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 77879694
Telephone regionLondon

Location

Registered Address97 Babington Road
Streatham
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jaya Luxmi Shumoogam
50.00%
Ordinary
50 at £1Radha Krishna Shumoogam
50.00%
Ordinary

Financials

Year2014
Net Worth£196,260
Current Liabilities£56,982

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

14 August 2019Delivered on: 19 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 97 babington road streatham london. Hm land registry title number SGL183988.
Outstanding
24 May 2019Delivered on: 28 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2006Delivered on: 12 May 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
31 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Registration of charge 055558820003, created on 14 August 2019 (6 pages)
18 June 2019Satisfaction of charge 1 in full (6 pages)
28 May 2019Registration of charge 055558820002, created on 24 May 2019 (23 pages)
15 April 2019Termination of appointment of Jaya Shumoogam as a secretary on 12 April 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
24 January 2019Change of details for Mr Selven Dorsamy Shumoogam as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Jaya Shumoogam as a director on 23 January 2019 (1 page)
24 January 2019Cessation of Radha Krishna Shumoogam as a person with significant control on 23 January 2019 (1 page)
24 January 2019Cessation of Jaya Shumoogam as a person with significant control on 23 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 7 September 2016 with updates (12 pages)
19 October 2016Confirmation statement made on 7 September 2016 with updates (12 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
14 March 2016Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page)
11 March 2016Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Selven Dorsamy Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Selven Dorsamy Shumoogam on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page)
11 March 2016Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages)
3 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
5 September 2015Appointment of Mr Selven Dorsamy Shumoogam as a director on 26 August 2015 (2 pages)
5 September 2015Appointment of Mr Selven Dorsamy Shumoogam as a director on 26 August 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
18 September 2010Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages)
18 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
18 September 2010Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages)
18 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
18 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
4 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 October 2008Return made up to 07/09/08; full list of members (4 pages)
21 October 2008Return made up to 07/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 December 2007Return made up to 07/09/07; full list of members (2 pages)
27 December 2007Return made up to 07/09/07; full list of members (2 pages)
8 December 2006Return made up to 07/09/06; full list of members (7 pages)
8 December 2006Return made up to 07/09/06; full list of members (7 pages)
12 May 2006Particulars of mortgage/charge (9 pages)
12 May 2006Particulars of mortgage/charge (9 pages)
19 September 2005Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Ad 07/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page)
19 September 2005Ad 07/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (12 pages)
7 September 2005Incorporation (12 pages)