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(10 years, 2 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 | Mrs Renuka Nandlal Bhatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(10 years, 2 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 | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mrs Renuka Nandlal Bhatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Secretary Name | Mr Jaswantrai Doshi |
---|---|
Status | Resigned |
Appointed | 01 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 73 Highland Road Northwood HA6 1JS |
Website | langleyhaven-dementiacarehome.co |
---|
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 |
50 at £1 | Renuka Nandlal Bhatt 50.00% Ordinary |
---|---|
50 at £1 | Salim Jusab Alimohamed Dhalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,578 |
Cash | £50,955 |
Current Liabilities | £38,731 |
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 | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
16 July 2019 | Delivered on: 17 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as langley haven care home, 30 rambler lane, slough SL3 7RR and registered at h m land registry with title number BK353299. Outstanding |
---|---|
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that freehold property known as 30 rambler lane, langley SL3 7RR and land on the south side of 46 langley road, slough SL3 7AD as registered at land registry under title numbers BK353299 and BK469291. Outstanding |
14 March 2012 | Delivered on: 21 March 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) 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. Outstanding |
14 March 2012 | Delivered on: 21 March 2012 Persons entitled: Santander UK (PLC) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a langley haven care home 30 ramblers lane langley t/no BK353299 see image for full details. Outstanding |
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 May 2021 | Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 12 May 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
8 January 2021 | Notification of Renuka Nandlal Bhatt as a person with significant control on 19 August 2016 (2 pages) |
16 October 2020 | Director's details changed for Ms Bhatt Nandlal Renuka on 15 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Bhatt Nandlal Renuka as a director 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) |
1 September 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 August 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
5 August 2020 | Director's details changed for Ms Bhatt Nandlal Renuka on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 5 August 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 July 2020 | Appointment of Mrs Renuka Nandlal Bhatt as a secretary on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Jaswantrai Doshi as a secretary on 1 July 2020 (1 page) |
25 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 July 2019 | Satisfaction of charge 073501810004 in full (1 page) |
18 July 2019 | Satisfaction of charge 073501810003 in full (1 page) |
17 July 2019 | Registration of charge 073501810006, created on 16 July 2019 (6 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
8 July 2019 | Registration of charge 073501810005, created on 5 July 2019 (24 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Appointment of Mr. Jaswantrai Doshi as a secretary on 1 December 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
23 August 2017 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 19 August 2016 (2 pages) |
23 August 2017 | Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 19 August 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 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) |
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) |
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
23 September 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Registration of charge 073501810004, created on 30 June 2016 (21 pages) |
1 July 2016 | Registration of charge 073501810003, created on 30 June 2016 (19 pages) |
1 July 2016 | Registration of charge 073501810003, created on 30 June 2016 (19 pages) |
1 July 2016 | Registration of charge 073501810004, created on 30 June 2016 (21 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
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) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Appointment of Ms Bhatt Nandlal Renuka as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Ms Bhatt Nandlal Renuka as a director on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 September 2014 (2 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ United Kingdom 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) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ United Kingdom 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) |
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) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|