Bexley
Kent
DA5 3LZ
Director Name | Priya Parveen Chawla-Lidbury |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2010(same day as company formation) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Telephone | 01322 521551 |
---|---|
Telephone region | Dartford |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Paul Chawla-lidbury 50.00% Ordinary |
---|---|
50 at £1 | Priya Parveen Chawla-lidbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£370,267 |
Cash | £27,085 |
Current Liabilities | £92,723 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 118 upton road, bexleyheath (DA6 8LX) as the same is registered at hm land registry with title no SGL510906 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: Santander UK 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: F/H property k/a 118 upton road bexleyheath t/no SGL510906 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 April 2018 | Satisfaction of charge 1 in full (2 pages) |
22 March 2018 | Registration of charge 072821450002, created on 16 March 2018 (14 pages) |
22 March 2018 | Registration of charge 072821450003, created on 16 March 2018 (19 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 June 2015 | Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 June 2014 | Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
7 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|