Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLANYRAFON COURT LIMITED
Company Information for

LLANYRAFON COURT LIMITED

2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
01985414
Private Limited Company
Liquidation

Company Overview

About Llanyrafon Court Ltd
LLANYRAFON COURT LIMITED was founded on 1986-02-04 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Llanyrafon Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LLANYRAFON COURT LIMITED
 
Legal Registered Office
2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in NP26
 
Filing Information
Company Number 01985414
Company ID Number 01985414
Date formed 1986-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 12:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLANYRAFON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLANYRAFON COURT LIMITED

Current Directors
Officer Role Date Appointed
SAHIL KHOSLA
Company Secretary 2015-06-02
SAHIL KHOSLA
Director 2005-04-01
SOMENDRA KHOSLA
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANJALI KHOSLA
Director 1993-07-30 2017-03-14
ANJALI KHOSLA
Company Secretary 1995-03-06 2015-06-01
KULTAR SINGH GILL
Director 1992-12-31 2000-10-01
YASH PAUL SONI
Director 1992-12-31 1999-10-13
YASH PAUL SONI
Company Secretary 1992-12-31 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAHIL KHOSLA GORDON AVENUE INVESTMENTS LIMITED Director 2005-04-01 CURRENT 1989-03-09 Liquidation
SAHIL KHOSLA CARE WEST COUNTRY LIMITED Director 2005-04-01 CURRENT 1986-01-01 Liquidation
SAHIL KHOSLA GOLDEN CARE HOMES LIMITED Director 2005-04-01 CURRENT 1989-03-10 Active - Proposal to Strike off
SAHIL KHOSLA LENHAM INVESTMENTS LIMITED Director 2005-04-01 CURRENT 1988-07-06 Active - Proposal to Strike off
SOMENDRA KHOSLA GOLDEN CARE HOMES LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
SOMENDRA KHOSLA LENHAM INVESTMENTS LIMITED Director 1991-07-06 CURRENT 1988-07-06 Active - Proposal to Strike off
SOMENDRA KHOSLA GORDON AVENUE INVESTMENTS LIMITED Director 1991-05-08 CURRENT 1989-03-09 Liquidation
SOMENDRA KHOSLA CARE WEST COUNTRY LIMITED Director 1990-12-20 CURRENT 1986-01-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Voluntary liquidation Statement of receipts and payments to 2024-01-30
2023-02-13Voluntary liquidation Statement of affairs
2023-02-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-13Appointment of a voluntary liquidator
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Crick Nursing Home, Crick Caldicot Gwent Monmountshire NP26 5UW
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR NEIL EDWARD REID
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMENDRA KHOSLA
2018-04-06PSC07CESSATION OF SAHIL KHOSLA AS A PSC
2018-04-06PSC07CESSATION OF GOLDEN CARE HOMES LTD AS A PSC
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1200000
2018-04-06SH0118/03/18 STATEMENT OF CAPITAL GBP 1200000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMENDRA KHOSLA
2018-04-06PSC07CESSATION OF SAHIL KHOSLA AS A PSC
2018-04-06PSC07CESSATION OF GOLDEN CARE HOMES LTD AS A PSC
2018-04-06SH0118/03/18 STATEMENT OF CAPITAL GBP 1200000
2017-11-10PSC04Change of details for Mr Sahil Khosla as a person with significant control on 2017-11-07
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHIL KHOSLA
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 200000
2017-11-07SH0120/03/17 STATEMENT OF CAPITAL GBP 200000
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019854140009
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANJALI KHOSLA
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04AP03Appointment of Mr Sahil Khosla as company secretary on 2015-06-02
2015-07-04TM02Termination of appointment of Anjali Khosla on 2015-06-01
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOMENDRA KHOSLA / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAHIL KHOSLA / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJALI KHOSLA / 31/12/2009
2009-11-09AA31/03/09 TOTAL EXEMPTION FULL
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: LLANYRAVON COURT NURSING HOME LLANFRECHIA WAY CWMBRAN GWENT NP44 8HT
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-10288bDIRECTOR RESIGNED
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-15288bDIRECTOR RESIGNED
1999-03-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30288cDIRECTOR'S PARTICULARS CHANGED
1998-11-30288cDIRECTOR'S PARTICULARS CHANGED
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-09363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-09288bSECRETARY RESIGNED
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-03-13288NEW SECRETARY APPOINTED
1995-03-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to LLANYRAFON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-07
Resolution2023-02-07
Fines / Sanctions
No fines or sanctions have been issued against LLANYRAFON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-01-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1989-06-08 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE (REGISTERED PURSUANT TO AN ORDER OF COURT DATED 26/07/91) 1989-06-08 Satisfied HILL SAMUEL BANK LIMITED
1989-06-08 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1986-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 2,421,601
Creditors Due Within One Year 2012-04-01 £ 3,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLANYRAFON COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 9,695
Current Assets 2012-04-01 £ 625,197
Debtors 2012-04-01 £ 615,502
Fixed Assets 2012-04-01 £ 1,860,838
Secured Debts 2012-04-01 £ 3,321
Shareholder Funds 2012-04-01 £ 61,113
Tangible Fixed Assets 2012-04-01 £ 1,818,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LLANYRAFON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLANYRAFON COURT LIMITED
Trademarks
We have not found any records of LLANYRAFON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLANYRAFON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as LLANYRAFON COURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LLANYRAFON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLLANYRAFON COURT LIMITEDEvent Date2023-02-07
Name of Company: LLANYRAFON COURT LIMITED Company Number: 01985414 Nature of Business: Care Home Registered office: Crick Nursing Home, Crick, Caldicot, Gwent, NP26 5UW to be changed to 2nd Floor, Pho…
 
Initiating party Event TypeResolution
Defending partyLLANYRAFON COURT LIMITEDEvent Date2023-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLANYRAFON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLANYRAFON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.