GCH (HEATH LODGE) LIMITED
LONDON GOLD CARE HOMES LTD TECFLAME LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 04784436
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address TOWER 42, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GCH (HEATH LODGE) LIMITED are www.gchheathlodge.co.uk, and www.gch-heath-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gch Heath Lodge Limited is a Private Limited Company. The company registration number is 04784436. Gch Heath Lodge Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Gch Heath Lodge Limited is Tower 42 25 Old Broad Street London England Ec2n 1hq. . GIDAR, Ravinder Singh is a Secretary of the company. GIDAR, Jaskiran Kaur is a Director of the company. GIDAR, Ravinder Singh is a Director of the company. GIDAR, Sheetal Kaur is a Director of the company. GIDAR, Sukhvinder Singh is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary PROVESTYLE LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
GIDAR, Ravinder Singh
Appointed Date: 26 May 2006

Director
GIDAR, Jaskiran Kaur
Appointed Date: 01 April 2011
61 years old

Director
GIDAR, Ravinder Singh
Appointed Date: 20 June 2003
65 years old

Director
GIDAR, Sheetal Kaur
Appointed Date: 01 April 2011
52 years old

Director
GIDAR, Sukhvinder Singh
Appointed Date: 23 November 2004
57 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 June 2003
Appointed Date: 02 June 2003

Secretary
PROVESTYLE LIMITED
Resigned: 26 May 2006
Appointed Date: 20 June 2003

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 June 2003
Appointed Date: 02 June 2003

GCH (HEATH LODGE) LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1

05 Jan 2016
Accounts for a medium company made up to 31 March 2015
11 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1

16 Feb 2015
Registration of charge 047844360003, created on 13 February 2015
...
... and 48 more events
06 Jul 2003
Director resigned
06 Jul 2003
New secretary appointed
06 Jul 2003
New director appointed
06 Jul 2003
Registered office changed on 06/07/03 from: temple house, 20 holywell row, london EC2A 4XH
02 Jun 2003
Incorporation

GCH (HEATH LODGE) LIMITED Charges

13 February 2015
Charge code 0478 4436 0004
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heath lodge, danesbury park road, welwyn, AL6 9SW (land…
13 February 2015
Charge code 0478 4436 0003
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a heath lodge danesbury park road potters…
22 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…