Bickley
Kent
BR1 2NU
Director Name | Miss Jane Tharani Rasaiyaah |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Medical Reserch Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Spinneys Bickley Bromley BR1 2NU |
Director Name | Mr Janathan Ahilan Rasaiyaah |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Spinneys Bromley BR1 2NU |
Director Name | Miss Chrisanthi Rasaiyaah |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 The Spinneys Bickley Bromley BR1 2NU |
Director Name | Sinathamby Rasaiyaan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Spinneys Bickley Kent BR1 2NU |
Secretary Name | Mr Sinnathamby Rasaiyaah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Spinneys Bickley Kent BR1 2NU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | familystarltd.com |
---|
Registered Address | 18 The Spinneys Bickley Bromley BR1 2NU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
50 at £1 | Thanlutchumi Rasaiyaah 50.00% Ordinary |
---|---|
30 at £1 | Sinnathamby Rasaiyaah 30.00% Ordinary |
20 at £1 | Janathan Ahilan Rasaiyaah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802,512 |
Cash | £59,061 |
Current Liabilities | £323,309 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
15 May 2008 | Delivered on: 21 May 2008 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: The f/h property known as 8 dorset road sutton surrey t/n SY156077, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 January 2007 | Delivered on: 1 February 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 shirley view nursing home 23 shirley avenue south cheam surrey t/no SGL436375. 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 |
6 November 2006 | Delivered on: 10 November 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
16 November 2020 | Cessation of Janathan Rasaiyaah as a person with significant control on 15 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Sinathamby Rasaiyaan as a director on 5 May 2019 (1 page) |
16 November 2020 | Notification of Janathan Rasaiyaah as a person with significant control on 1 November 2020 (2 pages) |
19 August 2020 | Termination of appointment of Sinnathamby Rasaiyaah as a secretary on 5 May 2019 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 November 2019 | Change of details for Mr Sinnathamby Rasaiyaah as a person with significant control on 5 May 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mrs Thanalakshumi Rasaiyaah on 31 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Miss Chrisanthy Rasaiyaah on 23 July 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 September 2018 | Secretary's details changed for Sinathamby Rasaiyaan on 19 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
18 April 2016 | Appointment of Miss Chrisanthy Rasaiyaah as a director on 1 February 2015 (2 pages) |
18 April 2016 | Appointment of Miss Chrisanthy Rasaiyaah as a director on 1 February 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 November 2015 | Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages) |
5 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages) |
5 November 2015 | Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages) |
5 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Appointment of Miss Jane Tharani Rasaiyaah as a director (2 pages) |
27 October 2010 | Appointment of Miss Jane Tharani Rasaiyaah as a director (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/01/2007 (1 page) |
25 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/01/2007 (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
12 September 2006 | Incorporation (12 pages) |
12 September 2006 | Incorporation (12 pages) |