London
N3 2LN
Director Name | Mr Adil Baporia |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House (First Floor) 324 Regents Park Road London N3 2LN |
Director Name | Mrs Sangita Kanoria |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hendon Avenue London N3 1UJ |
Director Name | Mr Manmohan Mehra |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Montpelier Rise Golders Green London NW11 9DS |
Director Name | Mr Richard Paul Constable |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Jaison Jacob |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Gateway House (First Floor) 324 Regents Park Road London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
950.2k at £1 | St. Medana Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337,421 |
Cash | £10,907 |
Current Liabilities | £75,901 |
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 | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered on: 19 February 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
16 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
16 February 2022 | Satisfaction of charge 078053640001 in full (1 page) |
3 February 2022 | Registration of charge 078053640002, created on 1 February 2022 (52 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
18 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 25 June 2019 (1 page) |
25 June 2019 | Change of details for Advinia Health Care Limited as a person with significant control on 19 June 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 April 2019 | Appointment of Mrs Sangita Kanoria as a director on 29 March 2019 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
7 March 2018 | Memorandum and Articles of Association (16 pages) |
22 February 2018 | Resolutions
|
19 February 2018 | Registration of charge 078053640001, created on 14 February 2018 (58 pages) |
7 February 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 December 2017 | Cessation of St. Medana Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
4 December 2017 | Notification of Advinia Health Care Limited as a person with significant control on 31 October 2017 (2 pages) |
4 December 2017 | Notification of Advinia Health Care Limited as a person with significant control on 31 October 2017 (2 pages) |
4 December 2017 | Cessation of St. Medana Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
10 April 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
10 April 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
11 November 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014 (1 page) |
10 November 2014 | Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Adil Baporia on 1 October 2014 (1 page) |
10 November 2014 | Secretary's details changed for Adil Baporia on 1 October 2014 (1 page) |
10 November 2014 | Secretary's details changed for Adil Baporia on 1 October 2014 (1 page) |
10 November 2014 | Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages) |
9 June 2014 | Appointment of Mr Adil Baporia as a director (2 pages) |
9 June 2014 | Appointment of Mr Adil Baporia as a director (2 pages) |
9 June 2014 | Termination of appointment of Jaison Jacob as a director (1 page) |
9 June 2014 | Termination of appointment of Jaison Jacob as a director (1 page) |
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 September 2013 | Appointment of Adil Baporia as a secretary (3 pages) |
24 September 2013 | Appointment of Adil Baporia as a secretary (3 pages) |
24 September 2013 | Appointment of Mr Jaison Jacob as a director (3 pages) |
24 September 2013 | Termination of appointment of Richard Constable as a director (2 pages) |
24 September 2013 | Appointment of Mr Jaison Jacob as a director (3 pages) |
24 September 2013 | Termination of appointment of Richard Constable as a director (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 13 October 2012
|
20 August 2013 | Statement of capital following an allotment of shares on 13 October 2012
|
16 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of Manmohan Mehra as a director (1 page) |
31 October 2012 | Termination of appointment of Manmohan Mehra as a director (1 page) |
18 April 2012 | Appointment of Mr Richard Paul Constable as a director (3 pages) |
18 April 2012 | Appointment of Mr Richard Paul Constable as a director (3 pages) |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
31 January 2012 | Company name changed goldilea care home LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Company name changed goldilea care home LIMITED\certificate issued on 31/01/12
|
11 October 2011 | Incorporation (20 pages) |
11 October 2011 | Incorporation (20 pages) |