OVALBEECH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 5DG

Company number 01909329
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address OAKCROFT 12 GRIMWADE AVENUE, WHITGIFT FOUNDATION ESTATE, CROYDON, SURREY, ENGLAND, CR0 5DG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 64 Cwmfelin Road Bynea Llanelli Dyfed SA14 9LR to Oakcroft 12 Grimwade Avenue Whitgift Foundation Estate Croydon Surrey CR0 5DG on 21 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 3 . The most likely internet sites of OVALBEECH LIMITED are www.ovalbeech.co.uk, and www.ovalbeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Ovalbeech Limited is a Private Limited Company. The company registration number is 01909329. Ovalbeech Limited has been working since 29 April 1985. The present status of the company is Active. The registered address of Ovalbeech Limited is Oakcroft 12 Grimwade Avenue Whitgift Foundation Estate Croydon Surrey England Cr0 5dg. The company`s financial liabilities are £74.81k. It is £60.68k against last year. The cash in hand is £77.08k. It is £-14.68k against last year. And the total assets are £149.89k, which is £44.08k against last year. SHANAVAS, Rajidha is a Secretary of the company. RAHIM, Shanavas is a Director of the company. SHANAVAS, Rajidha is a Director of the company. Secretary HUMPHREYS, Yvonne has been resigned. Director HOUNSELL, Maureen has been resigned. Director HUMPHREYS, Allan has been resigned. Director HUMPHREYS, Yvonne has been resigned. Director RIBY-EVANS, Elizabeth Helen has been resigned. The company operates in "Other residential care activities n.e.c.".


ovalbeech Key Finiance

LIABILITIES £74.81k
+429%
CASH £77.08k
-16%
TOTAL ASSETS £149.89k
+41%
All Financial Figures

Current Directors

Secretary
SHANAVAS, Rajidha
Appointed Date: 01 June 2010

Director
RAHIM, Shanavas
Appointed Date: 01 June 2010
59 years old

Director
SHANAVAS, Rajidha
Appointed Date: 01 June 2010
57 years old

Resigned Directors

Secretary
HUMPHREYS, Yvonne
Resigned: 01 June 2010

Director
HOUNSELL, Maureen
Resigned: 04 June 1999
89 years old

Director
HUMPHREYS, Allan
Resigned: 01 June 2010
Appointed Date: 04 June 1999
78 years old

Director
HUMPHREYS, Yvonne
Resigned: 01 June 2010
74 years old

Director
RIBY-EVANS, Elizabeth Helen
Resigned: 04 June 1999
71 years old

OVALBEECH LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Registered office address changed from 64 Cwmfelin Road Bynea Llanelli Dyfed SA14 9LR to Oakcroft 12 Grimwade Avenue Whitgift Foundation Estate Croydon Surrey CR0 5DG on 21 July 2016
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3

20 May 2016
Director's details changed for Mr Shanavas Rahim on 11 October 2015
20 May 2016
Director's details changed for Mrs Rajidha Shanavas on 11 October 2015
...
... and 91 more events
21 Aug 1987
Accounting reference date shortened from 31/03 to 24/11

15 May 1987
Return made up to 12/03/87; full list of members

31 Jan 1987
Return made up to 31/03/86; full list of members

20 May 1985
Memorandum and Articles of Association

29 Apr 1985
Certificate of incorporation

OVALBEECH LIMITED Charges

1 June 2010
Third party legal and general charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64 cwmfelin road bynea llanelli dyfed uncalled capital for…
1 June 2010
Third party legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64 cwmfelin road bynea llanelli dyfed.
31 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 4 June 2010
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1990
Legal charge
Delivered: 5 May 1990
Status: Satisfied on 4 June 2010
Persons entitled: Co Operative Bank PLC
Description: 64 cwmfelin road bynea, llanelli dyfed t/n:- wa 253144…
24 May 1985
Legal charge
Delivered: 3 June 1985
Status: Satisfied on 3 August 1990
Persons entitled: Barclays Bank PLC
Description: "Brun heulig" 64 cwmfelin road bynea llanelli dyfed T. N…