Warlingham
CR6 9LU
Director Name | Mr Rupane Sunil Patel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
Director Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
Secretary Name | Mrs Meera Shah |
---|---|
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
Director Name | Mr Manish Vinod Khiroya |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
Website | www.neemtreecare.com |
---|---|
Email address | [email protected] |
Telephone | 020 85789537 |
Telephone region | London |
Registered Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
995 at £1 | Sunflower Healthcare (Greenford) LLP 99.50% Ordinary A |
---|---|
1 at £1 | Bhagirath Patel 0.10% Ordinary A |
1 at £1 | Hashit Shah 0.10% Ordinary A |
1 at £1 | Manish Vinod Khiroya 0.10% Ordinary A |
1 at £1 | Meera Shah 0.10% Ordinary A |
1 at £1 | Rupane Patel 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £199,985 |
Cash | £227,482 |
Current Liabilities | £277,142 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
26 February 2016 | Delivered on: 27 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The litten tree oldfield land greenford. Outstanding |
---|---|
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 February 2016 | Registration of charge 073574720002, created on 26 February 2016 (9 pages) |
27 February 2016 | Registration of charge 073574720002, created on 26 February 2016 (9 pages) |
15 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 April 2012 | Change of accounting reference date (3 pages) |
3 April 2012 | Change of accounting reference date (3 pages) |
12 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
12 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
7 April 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|