BROADMEAD RESTHOME LTD
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 4AR
Company number 05061899
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address 6 HIGHBANKS ROAD, HATCH END, PINNER, MIDDLESEX, HA5 4AR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 2 . The most likely internet sites of BROADMEAD RESTHOME LTD are www.broadmeadresthome.co.uk, and www.broadmead-resthome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Broadmead Resthome Ltd is a Private Limited Company. The company registration number is 05061899. Broadmead Resthome Ltd has been working since 03 March 2004. The present status of the company is Active. The registered address of Broadmead Resthome Ltd is 6 Highbanks Road Hatch End Pinner Middlesex Ha5 4ar. . RAJA, Abeer Ejaz is a Director of the company. RAJA, Amal Ejaz is a Director of the company. RAJA, Bilal Ejaz is a Director of the company. RAJA, Ejaz Nabi is a Director of the company. RAJA, Jabriel Ejaz, Mt is a Director of the company. RAJA, Jabriel Ejaz is a Director of the company. RAJA, Shahida is a Director of the company. Secretary RAJA, Ejaz Nabi has been resigned. Secretary RAJA, Shahida has been resigned. Director KHAN, Saeed-Ur-Rahman has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
RAJA, Abeer Ejaz
Appointed Date: 05 April 2011
50 years old

Director
RAJA, Amal Ejaz
Appointed Date: 05 April 2011
42 years old

Director
RAJA, Bilal Ejaz
Appointed Date: 05 April 2011
51 years old

Director
RAJA, Ejaz Nabi
Appointed Date: 03 March 2004
85 years old

Director
RAJA, Jabriel Ejaz, Mt
Appointed Date: 05 April 2011
51 years old

Director
RAJA, Jabriel Ejaz
Appointed Date: 05 April 2011
48 years old

Director
RAJA, Shahida
Appointed Date: 01 April 2012
78 years old

Resigned Directors

Secretary
RAJA, Ejaz Nabi
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Secretary
RAJA, Shahida
Resigned: 06 April 2012
Appointed Date: 03 March 2004

Director
KHAN, Saeed-Ur-Rahman
Resigned: 04 October 2004
Appointed Date: 03 March 2004
87 years old

Persons With Significant Control

Mr. Ejaz Nabi Raja
Notified on: 1 January 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADMEAD RESTHOME LTD Events

07 Apr 2017
Confirmation statement made on 3 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 34 more events
19 Oct 2004
Director resigned
18 Oct 2004
Director resigned
13 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jul 2004
Particulars of mortgage/charge
03 Mar 2004
Incorporation

BROADMEAD RESTHOME LTD Charges

29 July 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…