London
SW19 5ND
Director Name | Mr Chetan Kachalia |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Arundel Drive Harrow HA2 8PP |
Registered Address | 90 Arundel Drive Harrow HA2 8PP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
2 at £1 | Mahendra Kachalia 50.00% Ordinary |
---|---|
2 at £1 | Shaheen Haq 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,527 |
Cash | £210 |
Current Liabilities | £36,794 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 44 shakespeare road, worthing BN11 4AS and as more particularly described at the land registry: 44 shakespeare road, worthing (BN11 4AS). Outstanding |
---|---|
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 44 shakespeare road, worthing BN11 4AS registered at land registry under title number WSX39544. Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 44 shakespeare road, worthing BN11 4AS registered at land registry under title number WSX39544. Outstanding |
6 June 2013 | Delivered on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 44 shakespeare road worthing west sussex. Notification of addition to or amendment of charge. Outstanding |
13 September 2012 | Delivered on: 18 September 2012 Persons entitled: Barclays Bank 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 |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
23 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 February 2019 | Registration of charge 076038560005, created on 20 February 2019 (7 pages) |
31 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Shaheen Haq as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mahendra Kachalia as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Shaheen Haq as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mahendra Kachalia as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 June 2017 | Registered office address changed from 90 Arundel Drive Harrow Middlesex HA2 8PP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 90 Arundel Drive Harrow Middlesex HA2 8PP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 June 2017 (1 page) |
9 December 2016 | Registration of charge 076038560004, created on 2 December 2016 (31 pages) |
9 December 2016 | Registration of charge 076038560003, created on 2 December 2016 (4 pages) |
9 December 2016 | Registration of charge 076038560003, created on 2 December 2016 (4 pages) |
9 December 2016 | Registration of charge 076038560004, created on 2 December 2016 (31 pages) |
3 December 2016 | Satisfaction of charge 076038560002 in full (4 pages) |
3 December 2016 | Satisfaction of charge 076038560002 in full (4 pages) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 June 2013 | Registration of charge 076038560002 (12 pages) |
18 June 2013 | Registration of charge 076038560002 (12 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
12 December 2012 | Company name changed cu carehomes LTD\certificate issued on 12/12/12
|
12 December 2012 | Company name changed cu carehomes LTD\certificate issued on 12/12/12
|
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 April 2011 | Incorporation (44 pages) |
14 April 2011 | Incorporation (44 pages) |