LITTLE GAYNES REST HOME LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7UH

Company number 02699991
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address A I S, STRATRA HOUSE FIRST FLOOR,SUIT NO 4, 34A WATERLOO ROAD, LONDON, ENGLAND, NW2 7UH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 100 ; Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to A I S, Stratra House First Floor,Suit No 4 34a Waterloo Road London NW2 7UH on 10 April 2016. The most likely internet sites of LITTLE GAYNES REST HOME LIMITED are www.littlegaynesresthome.co.uk, and www.little-gaynes-rest-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Little Gaynes Rest Home Limited is a Private Limited Company. The company registration number is 02699991. Little Gaynes Rest Home Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of Little Gaynes Rest Home Limited is A I S Stratra House First Floor Suit No 4 34a Waterloo Road London England Nw2 7uh. . MANKU, Harpreet is a Secretary of the company. MANKU, Joginder Singh is a Director of the company. MANKU, Nirmal Kaur is a Director of the company. MANKU, Tarvinder Singh is a Director of the company. Secretary MANKU, Nirmal Kaur has been resigned. Secretary MANKU, Tarvinder Singh has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director RYATT, Sukhvinder Singh has been resigned. Director STOKES, Annotte has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MANKU, Harpreet
Appointed Date: 25 October 2001

Director
MANKU, Joginder Singh
Appointed Date: 24 May 2006
78 years old

Director
MANKU, Nirmal Kaur
Appointed Date: 24 March 1992
76 years old

Director
MANKU, Tarvinder Singh
Appointed Date: 01 July 2001
52 years old

Resigned Directors

Secretary
MANKU, Nirmal Kaur
Resigned: 01 July 2001
Appointed Date: 24 March 1992

Secretary
MANKU, Tarvinder Singh
Resigned: 20 July 2004
Appointed Date: 01 July 2001

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 25 March 1992
Appointed Date: 24 March 1992

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 25 March 1992
Appointed Date: 24 March 1992

Director
RYATT, Sukhvinder Singh
Resigned: 21 April 2008
Appointed Date: 15 September 2003
56 years old

Director
STOKES, Annotte
Resigned: 01 July 2001
Appointed Date: 24 March 1992
88 years old

LITTLE GAYNES REST HOME LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100

10 Apr 2016
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to A I S, Stratra House First Floor,Suit No 4 34a Waterloo Road London NW2 7UH on 10 April 2016
14 Aug 2015
Total exemption full accounts made up to 31 March 2015
05 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100

...
... and 68 more events
08 May 1992
New director appointed

08 May 1992
Accounting reference date notified as 31/03

09 Apr 1992
Ad 24/03/92--------- £ si 98@1=98 £ ic 2/100

02 Apr 1992
Secretary resigned;director resigned

24 Mar 1992
Incorporation

LITTLE GAYNES REST HOME LIMITED Charges

19 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage st peters grange 24 upper maze…
19 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 146 corbets tey road upminster;…