Company NameBexley Independent Living Services Limited
DirectorsPaul Chawla-Lidbury and Priya Parveen Chawla-Lidbury
Company StatusActive
Company Number07282145
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NamePaul Chawla-Lidbury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleHomecare Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NamePriya Parveen Chawla-Lidbury
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ

Contact

Telephone01322 521551
Telephone regionDartford

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Paul Chawla-lidbury
50.00%
Ordinary
50 at £1Priya Parveen Chawla-lidbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£370,267
Cash£27,085
Current Liabilities£92,723

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

16 March 2018Delivered on: 22 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
16 March 2018Delivered 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 2011Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 April 2018Satisfaction of charge 1 in full (2 pages)
22 March 2018Registration of charge 072821450002, created on 16 March 2018 (14 pages)
22 March 2018Registration of charge 072821450003, created on 16 March 2018 (19 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
18 June 2015Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Paul Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 June 2014Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
7 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)