Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 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 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 | 08 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
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 |
Year | 2013 |
---|---|
Net Worth | -£1,694,747 |
Cash | £50,403 |
Current Liabilities | £322,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 10-16 homefield road, worthing, west sussex t/no WSX171754, WSX57987, ESX102305, WSX190753. Outstanding |
---|---|
23 July 2013 | Delivered on: 29 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2009 | Delivered on: 16 April 2009 Satisfied on: 9 August 2013 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: F/H land being 10 homefield road worthing, 12 homefield road worthing, 14 homefield road worthing and 16 homefield road worthing t/no WSX171754, WSX57987, WSX102305 and WSX190753 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. Fully Satisfied |
6 April 2009 | Delivered on: 9 April 2009 Satisfied on: 9 August 2013 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
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) |
30 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 9 October 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Amended 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) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 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 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
1 August 2013 | Registration of charge 067183780004 (12 pages) |
1 August 2013 | Registration of charge 067183780004 (12 pages) |
29 July 2013 | Registration of charge 067183780003 (18 pages) |
29 July 2013 | Registration of charge 067183780003 (18 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Salim Dhalla on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Salim Dhalla on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Salim Dhalla on 1 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Memorandum and Articles of Association (10 pages) |
23 October 2009 | Memorandum and Articles of Association (10 pages) |
17 October 2009 | Company name changed cornelia grange care homes LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed cornelia grange care homes LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Incorporation (21 pages) |
8 October 2008 | Incorporation (21 pages) |