Stanmore
Middlesex
HA7 4PT
Director Name | Mr Arun Vedd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Augustus Close Stanmore Middlesex HA7 4PT |
Secretary Name | Mr Arun Vedd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Augustus Close Stanmore Middlesex HA7 4PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89542778 |
---|---|
Telephone region | London |
Registered Address | 9 The Avenue Ickenham Uxbridge UB10 8NR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arun Vedd 50.00% Ordinary |
---|---|
1 at £1 | Nimisha Vedd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £981,455 |
Cash | £279,754 |
Current Liabilities | £241,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 475 and 477 wellingborough road northampton t/no NN13542 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings). By way of fixed charge all benefits and claims and returns of premiums in respect of any and all contracts and policies of insurance see image for full details. Outstanding |
---|---|
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 March 2006 | Delivered on: 15 March 2006 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 on any account whatsoever. Particulars: Rathgar residential care home 349 kettering road spinney hill northampton northamptonshire all uncalled capital for the time being and all intellectual property rights and all other freehold and leasehold property now or in the future which the company may have or acquire any legal or beneficial interest. Any legal or beneficial interest in all or any securities. Stock in trade and plant. Book debts. Outstanding |
19 April 2024 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
22 September 2023 | Registration of charge 055867120005, created on 8 September 2023 (23 pages) |
22 September 2023 | Registration of charge 055867120004, created on 8 September 2023 (24 pages) |
8 September 2023 | Cessation of Nimisha Vedd as a person with significant control on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Nimisha Vedd as a director on 8 September 2023 (1 page) |
8 September 2023 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 9 the Avenue Ickenham Uxbridge UB10 8NR on 8 September 2023 (1 page) |
8 September 2023 | Appointment of Darren Feroze Deelun Somauroo as a director on 8 September 2023 (2 pages) |
8 September 2023 | Notification of Bespoke Care Homes Limited as a person with significant control on 8 September 2023 (2 pages) |
8 September 2023 | Appointment of Mr Barry Quinn as a director on 8 September 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 April 2023 | Satisfaction of charge 2 in full (1 page) |
17 April 2023 | Satisfaction of charge 3 in full (1 page) |
13 April 2023 | Change of details for Mrs Nimisha Vedd as a person with significant control on 19 May 2021 (2 pages) |
12 April 2023 | Change of details for Mrs Nimisha Vedd as a person with significant control on 19 May 2021 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
26 January 2021 | Cessation of Arun Vedd as a person with significant control on 29 June 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Arun Vedd as a secretary on 29 June 2020 (1 page) |
4 September 2020 | Termination of appointment of Arun Vedd as a director on 29 June 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
8 May 2017 | Satisfaction of charge 1 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (2 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 July 2012 | Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages) |
25 April 2012 | Registered office address changed from 72 the Ridgeway Stanmore Middlesex HA7 4BD on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 72 the Ridgeway Stanmore Middlesex HA7 4BD on 25 April 2012 (1 page) |
22 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Arun Vedd on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Arun Vedd on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Arun Vedd on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2009 | Return made up to 07/10/08; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2009 | Return made up to 07/10/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 March 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
21 March 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
17 October 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 54 weald lane harrow weald middlesex HA3 5EX (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 54 weald lane harrow weald middlesex HA3 5EX (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
7 October 2005 | Incorporation (16 pages) |
7 October 2005 | Incorporation (16 pages) |