Emerson Park
Hornchurch
Essex
RM11 2QX
Secretary Name | Mr Navneet Singh Johar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 25 Elm Grove Emerson Park Hornchurch Essex RM11 2QX |
Director Name | Mr Paul Anthony Coplestone |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mrs Aunjali Johar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 25 Elm Grove Emerson Park Hornchurch Essex RM11 2QX |
Secretary Name | Hackett Windle Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 35 Townhead Street Sheffield S1 2EB |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Anthony Coplestone 50.00% Ordinary |
---|---|
25 at £1 | Aunjali Johar 25.00% Ordinary |
25 at £1 | Mr Navneet Singh Johar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,715 |
Cash | £100 |
Current Liabilities | £850,604 |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
20 July 2010 | Delivered on: 21 July 2010 Persons entitled: Santander UK PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interests (whether now or in the future) in or under the isda master agreement see image for full details. Outstanding |
---|---|
27 June 2008 | Delivered on: 1 July 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Property at hollymede cottage, 61-63 church end lane runwell essex and fixed charge over all other property, all uncalled capital and intellectual property rights, all securities, stock in trade and plant, book debts, all related rights and floating charge the undertaking and assets see image for full details. Outstanding |
18 October 2007 | Delivered on: 23 October 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollymede cottage 63-63 church end lane runwell chelmsford essex all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Outstanding |
18 October 2007 | Delivered on: 23 October 2007 Persons entitled: Abbey National PLC Classification: Legal and equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ordinary shares of £1 each in hollymede cottage limited together with any other securities together with each and every derivative asset attributable. See the mortgage charge document for full details. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
1 September 2022 | Termination of appointment of Aunjali Johar as a director on 31 May 2022 (1 page) |
1 September 2022 | Cessation of Aunjali Johar as a person with significant control on 1 September 2022 (1 page) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mr Paul Anthony Coplestone as a director (2 pages) |
3 January 2013 | Appointment of Mr Paul Anthony Coplestone as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
4 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 July 2012 | Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Aunjali Johar on 3 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Aunjali Johar on 3 July 2011 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Aunjali Johar on 3 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aunjali Johar on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aunjali Johar on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aunjali Johar on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 September 2009 | Secretary appointed mr navneet johar (1 page) |
21 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Secretary appointed mr navneet johar (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Incorporation (22 pages) |
3 July 2007 | Incorporation (22 pages) |