Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Website | hatfieldhaven-dementiacarehome.c |
---|
Registered Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Renuka Nandlal Bhatt 50.00% Ordinary |
---|---|
1 at £1 | Salim Jusab Dhalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,050 |
Cash | £1,268 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
1 April 2009 | Delivered on: 2 April 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hatfield haven stortford road bishop's stortford t/no:EX342032 all the uncalled capital all other f/h and l/h all book and other debts all the undertaking and goodwill all its property assets and rights whatsover see image for full details. Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
15 December 2021 | Director's details changed for Renuka Nandlal Bhatt on 3 December 2021 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 May 2021 | Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 6 May 2021 (2 pages) |
12 May 2021 | Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2016 (2 pages) |
12 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Renuka Nandlal Bhatt on 15 October 2020 (2 pages) |
15 October 2020 | Secretary's details changed for Renuka Nandlal Bhatt on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Renuka Nandlal Bhatt on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Renuka Nandlal Bhatt on 22 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 22 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 22 April 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
17 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Statement of affairs (6 pages) |
1 June 2009 | Statement of affairs (6 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Incorporation (22 pages) |
22 April 2008 | Incorporation (22 pages) |