Droitwich Spa
Worcestershire
WR9 7AQ
Director Name | Ms Sukaniya Hanson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tagwell Road Droitwich Worcestershire WR9 7AQ |
Director Name | Mr Nadarajah Bernard Suresparan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Secretary Name | Mr Mark Anthony Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tagwell Road Droitwich Spa Worcestershire WR9 7AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Mark Anthony Hanson 25.00% Ordinary |
---|---|
25 at £1 | Nadarajah Bernard Suresparan 25.00% Ordinary |
25 at £1 | Sukaniya Hanson 25.00% Ordinary |
25 at £1 | Vathsala Suresparan 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,176,951 |
Gross Profit | £617,482 |
Net Worth | -£2,753 |
Cash | £399,379 |
Current Liabilities | £463,914 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
6 August 2008 | Delivered on: 8 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Berwick house rest home 1 berwick road blackpool t/no LA434192 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 August 2008 | Delivered on: 8 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abraham house 515 blackpool road ashton preston t/no LA434005 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2008 | Delivered on: 26 June 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
18 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Nadarajah Bernard Suresparan on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Vathsala Suresparan on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Nadarajah Bernard Suresparan on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Vathsala Suresparan on 17 March 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
4 November 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Director appointed vathsala suresparan (2 pages) |
9 April 2008 | Director and secretary appointed mark anthony hanson (2 pages) |
9 April 2008 | Director and secretary appointed mark anthony hanson (2 pages) |
9 April 2008 | Director appointed nadarajah bernard suresparan (2 pages) |
9 April 2008 | Director appointed sukaniya hanson (2 pages) |
9 April 2008 | Director appointed sukaniya hanson (2 pages) |
9 April 2008 | Director appointed nadarajah bernard suresparan (2 pages) |
9 April 2008 | Director appointed vathsala suresparan (2 pages) |
11 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2008 | Incorporation (16 pages) |
6 March 2008 | Incorporation (16 pages) |