London Road
Harrow
HA1 3JJ
LLP Designated Member Name | Mr Manish Vinod Khiroya |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tenterden Gardens London NW10 6ND |
LLP Designated Member Name | Mr Rupane Sunil Patel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canjayar Tydcombe Road Warlingham CR6 9LU |
LLP Designated Member Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollgate Cottage London Road Harrow HA1 3JJ |
LLP Designated Member Name | Mr Bhagirath Rasiklal Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Deerswood Close Caterham CR3 6DE |
LLP Member Name | Mr Nimeet Dodhia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 'Canjayar' Tydcombe Road Warlingham CR6 9LU |
LLP Member Name | Mr Thomas Scampion |
---|---|
Date of Birth | May 2011 (Born 12 years ago) |
Status | Current |
Appointed | 26 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill Lodge Harpsden Woods Harpsden Henley-On-Thames Oxfordshire RG9 4AF |
LLP Member Name | Mrs Parul Vinod Scampion |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill Lodge Harpsden Woods Harpsden Henley-On-Thames Oxfordshire RG9 4AF |
LLP Member Name | Ms Seetal Nilay Patel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Canjayar' Tydcombe Road Warlingham CR6 9LU |
LLP Member Name | Ms Monica Khiroya |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumberland Villas 31 Cumberland Road London W3 6HA |
LLP Member Name | Ms Sajani Mittal |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Canjayar' Tydcombe Road Warlingham CR6 9LU |
LLP Member Name | Pegasus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 4th Floor First Caribbean House Grand Catman PO Box 487gt Cayman Islands British West Indies |
LLP Member Name | Winchester Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Level 10, Tower A, 1 Cybercity Ebene Mauritius |
LLP Member Name | Leighton Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Sommerville House Phillips Street St. Helier Jersey JE2 4SW |
LLP Member Name | Dorrell Securities Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 2 Roxborough Park Roxborough Park Harrow HA1 3BE |
LLP Member Name | Franking Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2010) |
Correspondence Address | Equity Trust House PO Box 546 28-30 The Parade Je4 8xy St Helier Jersey |
LLP Member Name | Minerva Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 May 2019) |
Correspondence Address | PO Box 218, La Motte Street, St Helier, Jersey Phi St. Helier Jersey JE4 8SD |
LLP Member Name | AMBA Holdings Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 July 2022) |
Correspondence Address | PO Box 958 Pasea Estate Road Town Tortola Virgin Islands, British |
LLP Member Name | Dorell Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 July 2022) |
Correspondence Address | 12 King Henry Mews Harrow HA2 0JF |
LLP Member Name | Serian Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2016) |
Correspondence Address | PO Box 6 23-25 Broad Street St Helier Jersey JE4 8ND |
LLP Member Name | Verite Trust Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2022) |
Correspondence Address | Sommervile House Phillips Street St. Helier Jersey JE2 4SW |
Website | www.sunflowerhealthcare.com |
---|---|
Email address | [email protected] |
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 |
Year | 2012 |
---|---|
Net Worth | £2,393,593 |
Cash | £28,129 |
Current Liabilities | £255,481 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 December 2009 | Delivered on: 24 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a the litten tree, 118 oldfield lane, greenford t/no MX418579 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 September 2009 | Delivered on: 5 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Satisfied on: 4 September 2009 Persons entitled: Heritable Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating security the underatking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Fully Satisfied |
7 July 2006 | Delivered on: 12 July 2006 Satisfied on: 4 September 2009 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The litten tree, 118 oldfield lane, greenford, london by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property. Fully Satisfied |
4 September 2020 | Group of companies' accounts made up to 30 September 2019 (34 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
8 June 2019 | Appointment of Verite Trust Company as a member on 7 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Minerva Trust Company Limited as a member on 30 May 2019 (1 page) |
30 May 2019 | Member's details changed for Verite Trust Company Limited on 29 May 2019 (1 page) |
29 April 2019 | Member's details changed for Minerva Trust Company Limited on 26 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
25 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
6 July 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
6 July 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
13 April 2016 | Appointment of Winchester Investments Limited as a member on 16 March 2016 (2 pages) |
13 April 2016 | Appointment of Winchester Investments Limited as a member on 16 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Serian Holding Limited as a member on 16 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Serian Holding Limited as a member on 16 March 2016 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 (17 pages) |
13 April 2016 | Annual return made up to 19 March 2016 (17 pages) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
20 March 2015 | Annual return made up to 19 March 2015 (17 pages) |
20 March 2015 | Annual return made up to 19 March 2015 (17 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2014 | Annual return made up to 19 March 2014 (17 pages) |
4 April 2014 | Annual return made up to 19 March 2014 (17 pages) |
4 April 2014 | Appointment of Ms Sajani Mittal as a member (2 pages) |
4 April 2014 | Appointment of Ms Sajani Mittal as a member (2 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) |
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 April 2013 | Annual return made up to 19 March 2013 (16 pages) |
18 April 2013 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6ND on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6ND on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 19 March 2013 (16 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
20 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Nimeet Dodhia on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Minerua Trustees Limited on 19 March 2012 (1 page) |
19 March 2012 | Member's details changed for Ms Seetal Nilay Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 (16 pages) |
19 March 2012 | Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Minerua Trustees Limited on 19 March 2012 (1 page) |
19 March 2012 | Member's details changed for Ms Seetal Nilay Patel on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 (16 pages) |
19 March 2012 | Member's details changed for Nimeet Dodhia on 19 March 2012 (2 pages) |
19 March 2012 | Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
3 August 2011 | Member's details changed for Pegasus Limited on 26 June 2011 (2 pages) |
3 August 2011 | Member's details changed for Pegasus Limited on 26 June 2011 (2 pages) |
3 August 2011 | Appointment of Ms Seetal Nilay Patel as a member (2 pages) |
3 August 2011 | Annual return made up to 26 June 2011 (16 pages) |
3 August 2011 | Member's details changed for Amba Holdings Invest Limited on 26 June 2011 (2 pages) |
3 August 2011 | Appointment of Mrs Parul Vinod Scampion as a member (2 pages) |
3 August 2011 | Appointment of Ms Seetal Nilay Patel as a member (2 pages) |
3 August 2011 | Appointment of Ms Monica Khiroya as a member (2 pages) |
3 August 2011 | Member's details changed for Dorell Investments Limited on 26 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 June 2011 (16 pages) |
3 August 2011 | Member's details changed for Minerua Trustees Limited on 26 June 2011 (2 pages) |
3 August 2011 | Member's details changed for Minerua Trustees Limited on 26 June 2011 (2 pages) |
3 August 2011 | Appointment of Mr Thomas Scampion as a member (2 pages) |
3 August 2011 | Appointment of Mr Thomas Scampion as a member (2 pages) |
3 August 2011 | Appointment of Mrs Parul Vinod Scampion as a member (2 pages) |
3 August 2011 | Member's details changed for Dorell Investments Limited on 26 June 2011 (2 pages) |
3 August 2011 | Member's details changed for Amba Holdings Invest Limited on 26 June 2011 (2 pages) |
3 August 2011 | Appointment of Ms Monica Khiroya as a member (2 pages) |
3 August 2011 | Member's details changed for Nimeet Dodhia on 26 June 2011 (2 pages) |
3 August 2011 | Member's details changed for Nimeet Dodhia on 26 June 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 August 2010 | Annual return made up to 26 June 2010 (15 pages) |
2 August 2010 | Annual return made up to 26 June 2010 (15 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Appointment of Serian Holding Limited as a member (2 pages) |
15 January 2010 | Termination of appointment of Franking Limited as a member (1 page) |
15 January 2010 | Appointment of Serian Holding Limited as a member (2 pages) |
15 January 2010 | Termination of appointment of Franking Limited as a member (1 page) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 August 2009 | Annual return made up to 26/06/09 (7 pages) |
3 August 2009 | Annual return made up to 26/06/09 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 February 2009 | Annual return made up to 26/06/08 (7 pages) |
24 February 2009 | Member's particulars manish khiroya (1 page) |
24 February 2009 | Member's particulars manish khiroya (1 page) |
24 February 2009 | Annual return made up to 26/06/08 (7 pages) |
6 July 2007 | Annual return made up to 26/06/07 (13 pages) |
6 July 2007 | Annual return made up to 26/06/07 (13 pages) |
17 October 2006 | Non-designated members allowed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | Non-designated members allowed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
30 August 2006 | New member appointed (1 page) |
30 August 2006 | New member appointed (1 page) |
30 August 2006 | New member appointed (1 page) |
30 August 2006 | New member appointed (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Incorporation (3 pages) |
26 June 2006 | Incorporation (3 pages) |