Grange Park
London
N21 1RA
Director Name | Mr Narinder Singh Sidhu |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Floyer Close Richmond Surrey TW10 6HS |
Director Name | Prof Jaspal Singh Kooner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Alexandra Gardens Hounslow Middlesex TW3 4HT |
Director Name | Mrs Satvir Kaur Sidhu |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Floyer Close Richmond Surrey TW10 6HS |
Secretary Name | Mrs Satvir Kaur Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Floyer Close Richmond Surrey TW10 6HS |
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manhattan Business Park West Gate Ealing London W5 1UP |
Website | www.upperhallifordnursinghome.com |
---|---|
Telephone | 01932 964550 |
Telephone region | Weybridge |
Registered Address | Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jaspal Singh Kooner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,569,266 |
Cash | £51 |
Current Liabilities | £905,582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
25 June 2019 | Delivered on: 10 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal charge all that freehold land on the south side of upper halliford nursing home, charlton lane, shepperton, TW17 8QN as registered under title number SY393821 and all that freehold land being upper halliford nursing home, charlton lane, shepperton, TW17 8QN as registered under title number SY514032. Please refer to instrument for more details. Outstanding |
---|---|
25 June 2019 | Delivered on: 10 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 October 2007 | Delivered on: 1 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
1 May 2007 | Delivered on: 15 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stressa and land at the rear of stressa, charlton lane, shepperton t/nos SY514032 and SY393821. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 May 2006 | Delivered on: 20 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums deposited ot to be deposited in the account number 00675217 and any other sums or sums which are from time to time deposited by the company. Outstanding |
16 May 2006 | Delivered on: 20 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H manor house school annex, hanwell and 16 golden manor, hanwell t/no MX478182 and MX241170. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 May 2006 | Delivered on: 20 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
7 March 2023 | Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page) |
7 March 2023 | Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages) |
7 March 2023 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
10 February 2023 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
24 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 July 2019 | Registration of charge 056700230006, created on 25 June 2019 (49 pages) |
10 July 2019 | Registration of charge 056700230007, created on 25 June 2019 (24 pages) |
9 July 2019 | Satisfaction of charge 2 in full (2 pages) |
9 July 2019 | Satisfaction of charge 4 in full (2 pages) |
9 July 2019 | Satisfaction of charge 1 in full (1 page) |
9 July 2019 | Satisfaction of charge 3 in full (1 page) |
9 July 2019 | Satisfaction of charge 5 in full (1 page) |
8 May 2019 | Termination of appointment of Jitandra Kumud Chandra Rav as a director on 1 May 2019 (1 page) |
25 April 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
11 October 2018 | Amended total exemption full accounts made up to 31 March 2017 (14 pages) |
15 June 2018 | Change of details for Professor Jaspal Singh Kooner as a person with significant control on 15 June 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Professor Jaspal Singh Kooner as a director on 21 June 2017 (2 pages) |
23 June 2017 | Appointment of Professor Jaspal Singh Kooner as a director on 21 June 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 February 2015 | Termination of appointment of Jaspal Singh Kooner as a director on 31 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Jaspal Singh Kooner as a director on 31 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Jitandra Kumud Chandra Rav as a director on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Jitandra Kumud Chandra Rav as a director on 15 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2010 (10 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2010 (10 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2011 (10 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2011 (10 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT Uk on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT Uk on 28 September 2012 (1 page) |
9 August 2012 | Termination of appointment of Satvir Sidhu as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Narinder Sidhu as a director (2 pages) |
9 August 2012 | Termination of appointment of Satvir Sidhu as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Narinder Sidhu as a director (2 pages) |
27 July 2012 | Notice of end of Administration (17 pages) |
27 July 2012 | Notice of end of Administration (17 pages) |
25 July 2012 | Administrator's progress report to 17 July 2012 (17 pages) |
25 July 2012 | Administrator's progress report to 17 July 2012 (17 pages) |
16 March 2012 | Administrator's progress report to 10 March 2012 (17 pages) |
16 March 2012 | Administrator's progress report to 10 March 2012 (17 pages) |
6 March 2012 | Notice of extension of period of Administration (1 page) |
6 March 2012 | Notice of extension of period of Administration (1 page) |
22 September 2011 | Administrator's progress report to 10 September 2011 (19 pages) |
22 September 2011 | Administrator's progress report to 10 September 2011 (19 pages) |
15 July 2011 | Statement of affairs with form 2.14B (7 pages) |
15 July 2011 | Statement of affairs with form 2.14B (7 pages) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
17 March 2011 | Appointment of an administrator (1 page) |
17 March 2011 | Appointment of an administrator (1 page) |
16 March 2011 | Registered office address changed from 51 Wardwick Derby Derbyshire DE1 1HN on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 51 Wardwick Derby Derbyshire DE1 1HN on 16 March 2011 (2 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 20 floyer close richmond surrey TW10 6HS (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 20 floyer close richmond surrey TW10 6HS (1 page) |
23 September 2008 | Return made up to 09/01/08; no change of members
|
23 September 2008 | Return made up to 09/01/08; no change of members
|
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Memorandum and Articles of Association (13 pages) |
12 April 2007 | Memorandum and Articles of Association (13 pages) |
5 April 2007 | Company name changed golden manor healthcare LTD\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed golden manor healthcare LTD\certificate issued on 05/04/07 (2 pages) |
30 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS (1 page) |
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Location of debenture register (1 page) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
3 February 2006 | Company name changed goldmanor healthcare LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed goldmanor healthcare LIMITED\certificate issued on 03/02/06 (2 pages) |
9 January 2006 | Incorporation (17 pages) |
9 January 2006 | Incorporation (17 pages) |