LAVENDER LODGE UK LIMITED
WEMBLEY ORION CARE SERVICES (CABURN) LIMITED VIGCARE (CABURN) LIMITED HAROLDSLEA CARE LIMITED

Hellopages » Greater London » Brent » HA9 0RQ

Company number 03416971
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 August 1997
Company Type Private Limited Company
Address 11A EMPIRE PARADE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0RQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 22 December 2015; Registration of charge 034169710008, created on 11 August 2016. The most likely internet sites of LAVENDER LODGE UK LIMITED are www.lavenderlodgeuk.co.uk, and www.lavender-lodge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Lavender Lodge Uk Limited is a Private Limited Company. The company registration number is 03416971. Lavender Lodge Uk Limited has been working since 08 August 1997. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Lavender Lodge Uk Limited is 11a Empire Parade Empire Way Wembley Middlesex Ha9 0rq. The company`s financial liabilities are £243.98k. It is £47.93k against last year. The cash in hand is £18.68k. It is £-0.47k against last year. And the total assets are £18.68k, which is £-9.35k against last year. WYNN, Katie Myint Khaing, Dr is a Secretary of the company. WYNN, Katie Myint Khaing, Dr is a Director of the company. Secretary GODDEN, Anthony Lionel Underwood has been resigned. Secretary GODDEN, Christine Joan Underwood has been resigned. Secretary VIG, Panita Kaur has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GODDEN, John David Underwood has been resigned. Director VIG, Joginder Singh has been resigned. Director VIG, Panita Kaur has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residential nursing care facilities".


lavender lodge uk Key Finiance

LIABILITIES £243.98k
+24%
CASH £18.68k
-3%
TOTAL ASSETS £18.68k
-34%
All Financial Figures

Current Directors

Secretary
WYNN, Katie Myint Khaing, Dr
Appointed Date: 23 December 2009

Director
WYNN, Katie Myint Khaing, Dr
Appointed Date: 23 December 2009
75 years old

Resigned Directors

Secretary
GODDEN, Anthony Lionel Underwood
Resigned: 21 March 2006
Appointed Date: 12 February 1998

Secretary
GODDEN, Christine Joan Underwood
Resigned: 15 October 2004
Appointed Date: 08 August 1997

Secretary
VIG, Panita Kaur
Resigned: 23 December 2009
Appointed Date: 21 March 2006

Nominee Secretary
WAYNE, Harold
Resigned: 08 August 1997
Appointed Date: 08 August 1997

Director
GODDEN, John David Underwood
Resigned: 21 March 2006
Appointed Date: 08 August 1997
85 years old

Director
VIG, Joginder Singh
Resigned: 23 December 2009
Appointed Date: 21 March 2006
82 years old

Director
VIG, Panita Kaur
Resigned: 23 December 2009
Appointed Date: 21 March 2006
48 years old

Nominee Director
WAYNE, Yvonne
Resigned: 08 August 1997
Appointed Date: 08 August 1997
45 years old

Persons With Significant Control

Dr Katie Myint Khaing Wynn
Notified on: 11 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LAVENDER LODGE UK LIMITED Events

21 Jan 2017
Confirmation statement made on 11 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 22 December 2015
23 Aug 2016
Registration of charge 034169710008, created on 11 August 2016
22 Aug 2016
Registration of charge 034169710007, created on 11 August 2016
19 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2

...
... and 73 more events
18 Aug 1997
Director resigned
18 Aug 1997
New secretary appointed
18 Aug 1997
New director appointed
18 Aug 1997
Registered office changed on 18/08/97 from: burlington rise 40 burlington rise barnet hertfordshire EN4 8NN
08 Aug 1997
Incorporation

LAVENDER LODGE UK LIMITED Charges

11 August 2016
Charge code 0341 6971 0008
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Legal charge and debenture secured against property 1…
11 August 2016
Charge code 0341 6971 0007
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: A charge secured against the following properties:. 1. 203…
14 August 2015
Charge code 0341 6971 0006
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Movere Investments Llc
Description: Contains fixed charge…
14 August 2015
Charge code 0341 6971 0005
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Movere Investments Llc
Description: All that freehold land situate at and known as 203 dyke…
23 December 2009
Mortgage
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a caburn house 15 caburn road hove east…
23 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2006
Guarantee & debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 caburn road hove east sussex t/no…