Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar, Tydcombe Road Warlingham CR6 9LU |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar, Tydcombe Road Warlingham CR6 9LU |
Secretary Name | Mrs Meera Hashit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar, Tydcombe Road Warlingham CR6 9LU |
Website | www.sunflowerhealthcare.com/albany-house/albany-house.php |
---|---|
Telephone | 01302 723203 |
Telephone region | Doncaster |
Registered Address | Canjayar, Tydcombe Road Warlingham CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
381 at £1 | Meera Shah & Hash Shah 9.52% Ordinary A |
---|---|
254 at £1 | Neeva Shah 6.35% Ordinary A |
175 at £1 | Manish Khiroya 4.37% Ordinary A |
1000 at £1 | Rs Care Homes LTD 24.99% Ordinary A |
730 at £1 | Bimal Kantaria & Baiju Kantaria 18.24% Ordinary A |
730 at £1 | Nimeet Dodhia 18.24% Ordinary A |
730 at £1 | Salina Patel & Salil Patel & Hansaben Patel & Harshad Patel 18.24% Ordinary A |
1 at £1 | Meera Shah 0.02% Ordinary B |
1 at £1 | Rupane Patel 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £640,554 |
Cash | £58,059 |
Current Liabilities | £226,769 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
30 April 2006 | Delivered on: 4 May 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 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. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2006 | Delivered on: 4 May 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 albany house 5 and 7 woodlands road woodlands adwich-le-street doncaster t/no SYK22045 SYK335970 and SYK397693. 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 |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page) |
7 October 2022 | Cessation of Hashit Mahendra Shah as a person with significant control on 1 October 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages) |
26 April 2021 | Secretary's details changed for Mrs Meera Hashit Shah on 26 April 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 December 2009 | Director's details changed for Mr Hashit Shah on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Hashit Shah on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Rupane Patel on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Director's details changed for Mr Rupane Patel on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Director's details changed for Meera Shah on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Meera Shah on 18 December 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 December 2008 | Return made up to 25/11/08; full list of members (8 pages) |
10 December 2008 | Return made up to 25/11/08; full list of members (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 December 2006 | Return made up to 25/11/06; full list of members (5 pages) |
15 December 2006 | Return made up to 25/11/06; full list of members (5 pages) |
11 October 2006 | Ad 30/09/06--------- £ si 2@1=2 £ ic 4000/4002 (1 page) |
11 October 2006 | £ nc 4000/4002 30/09/06 (2 pages) |
11 October 2006 | Ad 30/09/06--------- £ si 2@1=2 £ ic 4000/4002 (1 page) |
11 October 2006 | £ nc 4000/4002 30/09/06 (2 pages) |
9 August 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | £ nc 1000/4000 24/04/06 (2 pages) |
25 April 2006 | Ad 24/04/06--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages) |
25 April 2006 | £ nc 1000/4000 24/04/06 (2 pages) |
25 April 2006 | Ad 24/04/06--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Incorporation (8 pages) |
25 November 2005 | Incorporation (8 pages) |