Company NameOHI Lsc Properties (UK) Ltd
Company StatusDissolved
Company Number08449394
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesLife Style Care Properties (2010) Plc and Life Style Care Properties (2010) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2016(3 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2016(3 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2016(3 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameDaniel Booth
StatusClosed
Appointed01 April 2016(3 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMrs Jeyachelvy Baskaran
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameJeyachelvy Baskaran
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr David Roy Penney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(4 days after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ

Contact

Websitelifestylecare.co.uk
Email address[email protected]
Telephone020 83271330
Telephone regionLondon

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Life Style Care (2010) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,129,707
Net Worth£2,709,689
Cash£1,539,182
Current Liabilities£2,744,652

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

7 June 2013Delivered on: 20 June 2013
Satisfied on: 12 December 2013
Persons entitled: The Mayor & Burgesses of the London Borough of Sutton

Classification: A registered charge
Particulars: Bawtree house 75 worcester road sutton surrey.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 20 December 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being ("the group") or any of them ("group members") on any account whatsoever.
Particulars: F/H land known as bawtree house 75 worcester road sutton t/no SGL548452 together with all buildings, fixtures and fixed plant and machinery on the property, the proceeds od sale of the whole or any part of the property and all rights appurtenant to or benefitting the property; see image for full details.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being ("the group") or any of them ("group members") on any account whatsoever.
Particulars: Unit 1 to 8 kingswood industrial estate southey avenue bristol t/no GR44619; 60 moorland road, witney now known as cedar court care home t/no ON280145; 855 uxbridge road, hayes now known as kingsley court care home t/no AGL159962 (for further details of property charged please see form MG01) together with all buildings, fixtures and fixed plant and machinery on the property, the proceeds od sale of the whole or any part of the property and all rights appurtenant to or benefitting the property; see image for full details.
Outstanding
28 March 2013Delivered on: 6 April 2013
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The f/h title to each of the following: unit 1 to 8 kingswood industrial estate southey avenue bristol now k/a avon lodge care centre t/no GR44619, 60 moorland road witney now k/a cedar court care home t/no ON280145 and 855 uxbridge road hayes now k/a kingsley court care home t/no AGL159962 (for full list of properties please see form MG01) 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 see image for full details.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
3 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 60,001
(3 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 60,001
(3 pages)
7 November 2017Statement by Directors (2 pages)
7 November 2017Statement by Directors (2 pages)
7 November 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 07/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1.0
(5 pages)
7 November 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 07/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 November 2017Solvency Statement dated 07/11/17 (2 pages)
7 November 2017Solvency Statement dated 07/11/17 (2 pages)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1.0
(5 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
6 June 2017Secretary's details changed for Daniel Booth on 1 March 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
6 June 2017Secretary's details changed for Daniel Booth on 1 March 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
26 April 2017Full accounts made up to 31 March 2016 (18 pages)
26 April 2017Full accounts made up to 31 March 2016 (18 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 August 2016Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
23 June 2016Annual return made up to 18 March 2016 with a full list of shareholders (19 pages)
23 June 2016Annual return made up to 18 March 2016 with a full list of shareholders (19 pages)
29 April 2016Auditor's resignation (1 page)
29 April 2016Auditor's resignation (1 page)
28 April 2016Company name changed life style care properties (2010) LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2016Company name changed life style care properties (2010) LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2016Termination of appointment of Jeyachelvy Baskaran as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,986,542.71
(5 pages)
20 April 2016Termination of appointment of David Roy Penney as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of David Roy Penney as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Jeyachelvy Baskaran as a director on 1 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,986,542.71
(5 pages)
18 April 2016Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Michael Ritz as a director on 1 April 2016 (3 pages)
18 April 2016Appointment of Daniel Booth as a secretary on 1 April 2016 (3 pages)
18 April 2016Appointment of Daniel Booth as a secretary on 1 April 2016 (3 pages)
18 April 2016Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages)
18 April 2016Appointment of Robert Stephenson as a director on 1 April 2016 (3 pages)
18 April 2016Appointment of Robert Stephenson as a director on 1 April 2016 (3 pages)
18 April 2016Appointment of Daniel Booth as a director on 1 April 2016 (3 pages)
18 April 2016Registered office address changed from Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Michael Ritz as a director on 1 April 2016 (3 pages)
18 April 2016Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016 (2 pages)
18 April 2016Appointment of Daniel Booth as a director on 1 April 2016 (3 pages)
18 April 2016Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016 (2 pages)
12 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 April 2016Satisfaction of charge 3 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Satisfaction of charge 3 in full (4 pages)
18 February 2016Re-registration of Memorandum and Articles (19 pages)
18 February 2016Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 February 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
18 February 2016Re-registration from a public company to a private limited company (2 pages)
18 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(6 pages)
17 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(6 pages)
2 March 2015Director's details changed for Mr. David Roy Penney on 27 February 2015 (2 pages)
2 March 2015Director's details changed for Mr. David Roy Penney on 27 February 2015 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (15 pages)
9 October 2014Full accounts made up to 31 March 2014 (15 pages)
5 June 2014Director's details changed for Mr. David Roy Penney on 10 April 2014 (2 pages)
5 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(6 pages)
5 June 2014Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014 (2 pages)
5 June 2014Registered office address changed from , 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014 (2 pages)
5 June 2014Registered office address changed from , 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014 (2 pages)
5 June 2014Secretary's details changed for Jeyachelvy Baskaran on 10 April 2014 (1 page)
5 June 2014Secretary's details changed for Jeyachelvy Baskaran on 10 April 2014 (1 page)
5 June 2014Director's details changed for Mr. David Roy Penney on 10 April 2014 (2 pages)
5 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(6 pages)
5 June 2014Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014 (2 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 084493940004 in full (4 pages)
12 December 2013Satisfaction of charge 084493940004 in full (4 pages)
20 June 2013Registration of charge 084493940004 (8 pages)
20 June 2013Registration of charge 084493940004 (8 pages)
30 April 2013Commence business and borrow (1 page)
30 April 2013Commence business and borrow (1 page)
30 April 2013Trading certificate for a public company (3 pages)
30 April 2013Trading certificate for a public company (3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 March 2013Appointment of Mr. David Roy Penney as a director (2 pages)
22 March 2013Appointment of Mr. David Roy Penney as a director (2 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)