Southall
Middlesex
UB1 1QB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Mr Nadarajah Leonard Jegathesparan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 2010) |
Role | Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dawlish Drive Pinner Middlesex HA5 5LN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £421,304 |
Gross Profit | £406,336 |
Net Worth | -£377,860 |
Cash | £46,976 |
Current Liabilities | £48,790 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
5 November 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 September 2018 | Delivered on: 28 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the south side of toothill road and high barrow, toothill road, uttoxeter. Hm land registry title number(s) SF380877 and SF323881. Outstanding |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The freehold property known as high barrow care home, toothill road, uttoxeter, staffordshire, ST14 bjt registered at the land registry under the title numbers SF323881 and SF380877. Outstanding |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: Clydesdsale Bank PLC Classification: A registered charge Outstanding |
24 August 2011 | Delivered on: 26 August 2011 Persons entitled: Santander UK PLC as Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a high barrow, toothill road, uttoxeter, staffordshire t/no SF380877 and all that f/h property k/a land lying to the south side of toothill road, uttoxeter, staffordshire t/no SF323887 see image for full details. Outstanding |
24 August 2011 | Delivered on: 26 August 2011 Persons entitled: Santander UK PLC as 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 for details of properties charged please refer to the form MG01 see image for full details. Outstanding |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Satisfaction of charge 067633890003 in full (1 page) |
13 June 2023 | Satisfaction of charge 067633890004 in full (1 page) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 September 2020 | Change of details for Mr Nadarajah Pragashparan as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Nadarajah Pragashparan on 28 September 2020 (2 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 November 2018 | Registration of charge 067633890006, created on 5 November 2018 (23 pages) |
28 September 2018 | Registration of charge 067633890005, created on 28 September 2018 (7 pages) |
23 May 2018 | Director's details changed for Mr Nadarajah Pragshparan on 23 May 2018 (2 pages) |
2 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Satisfaction of charge 1 in full (2 pages) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Satisfaction of charge 1 in full (2 pages) |
4 November 2016 | Registration of charge 067633890004, created on 2 November 2016 (21 pages) |
4 November 2016 | Registration of charge 067633890003, created on 2 November 2016 (21 pages) |
4 November 2016 | Registration of charge 067633890003, created on 2 November 2016 (21 pages) |
4 November 2016 | Registration of charge 067633890004, created on 2 November 2016 (21 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
6 January 2016 | Registered office address changed from High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 6 January 2016 (1 page) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
8 October 2014 | Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
6 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 February 2013 | Current accounting period shortened from 30 June 2012 to 31 July 2011 (1 page) |
1 February 2013 | Current accounting period shortened from 30 June 2012 to 31 July 2011 (1 page) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
18 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 May 2011 | Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages) |
21 April 2011 | Termination of appointment of Nadarajah Jegathesparan as a director (1 page) |
21 April 2011 | Termination of appointment of Nadarajah Jegathesparan as a director (1 page) |
28 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 December 2010 | Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Nadarajah Pragshparan as a director (3 pages) |
13 April 2010 | Appointment of Nadarajah Pragshparan as a director (3 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Director appointed nadarajah leonard jegathesparan (2 pages) |
12 December 2008 | Director appointed nadarajah leonard jegathesparan (2 pages) |
4 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 December 2008 | Appointment terminated director barbara kahan (1 page) |
4 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 December 2008 | Appointment terminated director barbara kahan (1 page) |
2 December 2008 | Incorporation (16 pages) |
2 December 2008 | Incorporation (16 pages) |