Company Information for NARBOROUGH LODGE LIMITED
2ND FLOOR, 9, PORTLAND STREET, MANCHESTER, M1 3BE,
|
Company Registration Number
04849805
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NARBOROUGH LODGE LIMITED | |
Legal Registered Office | |
2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE Other companies in CR9 | |
Company Number | 04849805 | |
---|---|---|
Company ID Number | 04849805 | |
Date formed | 2003-07-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-06 14:00:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FAISAL AZAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZUNAID ANWAR |
Company Secretary | ||
FAISAL AZAM |
Company Secretary | ||
MOHAMMED ANWAR |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAILDERN PROPERTY LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2014-12-23 | |
FOSSE COURT LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
OAS HOMES CROYDON LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2015-05-19 | |
ASIAN CARE UK LIMITED | Director | 2008-03-27 | CURRENT | 2002-03-26 | Active | |
O A S HOMES LIMITED | Director | 2008-03-06 | CURRENT | 2004-12-21 | Dissolved 2016-04-12 | |
ASIAN FIRST LIMITED | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active - Proposal to Strike off | |
CRONER HEALTHCARE MANAGEMENT LIMITED | Director | 2006-08-01 | CURRENT | 1999-07-23 | Active | |
EASTERN CARE LTD | Director | 2006-08-01 | CURRENT | 1996-06-04 | Active | |
KABZA HOLDINGS LIMITED | Director | 2006-08-01 | CURRENT | 1999-10-12 | Active | |
AUTISM FIRST LIMITED | Director | 2006-08-01 | CURRENT | 2006-06-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM 83 High Street West Wickham BR4 0LS England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM 30 Addiscombe Grove Croydon Surrey CR9 5AY | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ZUNAID ANWAR | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
|
|
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 NARBOROUGH LODGE LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as NARBOROUGH LODGE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NARBOROUGH LODGE LIMITED | Event Date | 2014-04-08 |
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. |