LUKKA CARE HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DE

Company number 02993647
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address 9 ESSEX PARK, FINCHLEY CENTRAL, LONDON, N3 1DE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 10,000 . The most likely internet sites of LUKKA CARE HOMES LIMITED are www.lukkacarehomes.co.uk, and www.lukka-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.3 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lukka Care Homes Limited is a Private Limited Company. The company registration number is 02993647. Lukka Care Homes Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Lukka Care Homes Limited is 9 Essex Park Finchley Central London N3 1de. . LUKKA, Anjana Nilesh is a Secretary of the company. LUKKA, Nilesh Jamnadas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
LUKKA, Anjana Nilesh
Appointed Date: 24 November 1994

Director
LUKKA, Nilesh Jamnadas
Appointed Date: 24 November 1994
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Nilesh Jamnadas Lukka
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anjana Nilesh Lukka
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Birju Nilesh Lukka
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Swati Nilesh Vithlani
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUKKA CARE HOMES LIMITED Events

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
06 Sep 2016
Full accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000

01 Sep 2015
Full accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

...
... and 55 more events
21 Sep 1995
Particulars of mortgage/charge
04 Sep 1995
Ad 22/08/95--------- £ si 1000@1=1000 £ ic 2/1002
08 Dec 1994
Secretary resigned;new secretary appointed

08 Dec 1994
Director resigned;new director appointed

23 Nov 1994
Incorporation

LUKKA CARE HOMES LIMITED Charges

24 November 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ravenscroft 111-113 (odd) station lane hornchurch. By way…
26 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property situate and k/a 111-113 (odd numbers) station…
26 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
22 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 16 March 2002
Persons entitled: Credit Suisse First Boston
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 16 March 2002
Persons entitled: Credit Suisse First Boston
Description: The freehold land in the london borough of havering and…
16 January 1996
Deed of assignment
Delivered: 17 January 1996
Status: Satisfied on 16 March 2002
Persons entitled: Ucb Bank PLC
Description: All right title and interest in a building agreement dated…
15 September 1995
Residual floating charge
Delivered: 21 September 1995
Status: Satisfied on 16 March 2002
Persons entitled: Ucb Bank PLC
Description: Floating charge the whole of its undertaking and all its…
15 September 1995
Legal charge
Delivered: 21 September 1995
Status: Satisfied on 16 March 2002
Persons entitled: Ucb Bank PLC
Description: The f/h land k/as ravenscourt,111-113 (odd numbers) station…