Rickmansworth
Hertfordshire
WD3 4HA
Director Name | Mr Rohan Camillo Paulas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Grantham Road London W4 2RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01462 678888 |
---|---|
Telephone region | Hitchin |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Ramesh Dalton Murugupillai 50.00% Ordinary |
---|---|
50 at £1 | Rohan Camillo Paulas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,621 |
Cash | £27,027 |
Current Liabilities | £198,543 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold st catherine's nursing home spring road letchworth. Outstanding |
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 6 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 April 2011 | Delivered on: 4 May 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. 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 |
19 April 2011 | Delivered on: 4 May 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever. Particulars: L/H property being st catherines nursing home spring road letchworth t/no HD323751 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale see image for full details. Outstanding |
15 April 2009 | Delivered on: 5 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: St catherines nursing home letchworth herts t/no. HD323751. Outstanding |
15 April 2009 | Delivered on: 5 May 2009 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: St catherines nursing home letchworth hertfordshire t/no. HD323751 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 |
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 February 2018 | Change of details for Mr Ramesh Dalton Murugupillai as a person with significant control on 22 September 2017 (2 pages) |
2 January 2018 | Satisfaction of charge 4 in full (1 page) |
2 January 2018 | Satisfaction of charge 065401750005 in full (1 page) |
2 January 2018 | Satisfaction of charge 3 in full (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Registration of charge 065401750007, created on 22 September 2017 (11 pages) |
27 September 2017 | Cessation of Rohan Camillo Paulas as a person with significant control on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Rohan Camillo Paulas as a director on 22 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Termination of appointment of Rohan Camillo Paulas as a director on 22 September 2017 (1 page) |
27 September 2017 | Cessation of Rohan Camillo Paulas as a person with significant control on 22 September 2017 (1 page) |
27 September 2017 | Registration of charge 065401750007, created on 22 September 2017 (11 pages) |
20 September 2017 | Registration of charge 065401750006, created on 15 September 2017 (18 pages) |
20 September 2017 | Registration of charge 065401750006, created on 15 September 2017 (18 pages) |
2 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 October 2016 | Registration of charge 065401750005, created on 27 September 2016 (10 pages) |
6 October 2016 | Registration of charge 065401750005, created on 27 September 2016 (10 pages) |
12 September 2016 | Satisfaction of charge 1 in full (1 page) |
12 September 2016 | Satisfaction of charge 2 in part (1 page) |
12 September 2016 | Satisfaction of charge 2 in full (1 page) |
12 September 2016 | Satisfaction of charge 2 in part (1 page) |
12 September 2016 | Satisfaction of charge 1 in full (1 page) |
12 September 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages) |
4 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
4 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 April 2009 | Director's change of particulars / ramesh murugupillai / 02/01/2009 (1 page) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / ramesh murugupillai / 02/01/2009 (1 page) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 February 2009 | Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Director appointed rohan camillo paulas (2 pages) |
25 June 2008 | Director appointed rohan camillo paulas (2 pages) |
13 June 2008 | Director appointed ramesh antonio dalton murugupillai (2 pages) |
13 June 2008 | Director appointed ramesh antonio dalton murugupillai (2 pages) |
12 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
19 March 2008 | Incorporation (16 pages) |
19 March 2008 | Incorporation (16 pages) |