LYNDHURST NURSING HOME LTD.
BEXLEY

Hellopages » Greater London » Bexley » DA5 1QS

Company number 04462105
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address 238 UPTON ROAD SOUTH, BEXLEY, KENT, DA5 1QS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LYNDHURST NURSING HOME LTD. are www.lyndhurstnursinghome.co.uk, and www.lyndhurst-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Lyndhurst Nursing Home Ltd is a Private Limited Company. The company registration number is 04462105. Lyndhurst Nursing Home Ltd has been working since 17 June 2002. The present status of the company is Active. The registered address of Lyndhurst Nursing Home Ltd is 238 Upton Road South Bexley Kent Da5 1qs. The company`s financial liabilities are £518.57k. It is £26.83k against last year. The cash in hand is £42.37k. It is £7.31k against last year. And the total assets are £114.97k, which is £7.31k against last year. MAHOMED, Rookaya Bibi Peerboccus is a Secretary of the company. MAHOMED, Richard is a Director of the company. MAHOMED, Rookaya Bibi Peerboccus 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 "Other human health activities".


lyndhurst nursing home Key Finiance

LIABILITIES £518.57k
+5%
CASH £42.37k
+20%
TOTAL ASSETS £114.97k
+6%
All Financial Figures

Current Directors

Secretary
MAHOMED, Rookaya Bibi Peerboccus
Appointed Date: 17 June 2002

Director
MAHOMED, Richard
Appointed Date: 17 June 2002
78 years old

Director
MAHOMED, Rookaya Bibi Peerboccus
Appointed Date: 17 June 2002
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

LYNDHURST NURSING HOME LTD. Events

05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000

...
... and 40 more events
05 Jul 2002
Director resigned
05 Jul 2002
New secretary appointed
05 Jul 2002
New director appointed
05 Jul 2002
New director appointed
17 Jun 2002
Incorporation

LYNDHURST NURSING HOME LTD. Charges

4 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashley down 29 clarence place and 90 parrock street…
22 March 2004
Debenture
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…