HOLLYBANK HOUSE (DERBY) LTD
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 07690057
Status Active
Incorporation Date 1 July 2011
Company Type Private Limited Company
Address MIDDLESEX HOUSE FLOOR 2, 130 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017; Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017; Termination of appointment of Rupen Shantilal Dhamecha as a director on 15 November 2016. The most likely internet sites of HOLLYBANK HOUSE (DERBY) LTD are www.hollybankhousederby.co.uk, and www.hollybank-house-derby.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and three months. Hollybank House Derby Ltd is a Private Limited Company. The company registration number is 07690057. Hollybank House Derby Ltd has been working since 01 July 2011. The present status of the company is Active. The registered address of Hollybank House Derby Ltd is Middlesex House Floor 2 130 College Road Harrow England Ha1 1bq. The company`s financial liabilities are £646.91k. It is £526.38k against last year. The cash in hand is £269.53k. It is £170.37k against last year. And the total assets are £323.74k, which is £127.26k against last year. DHAMECHA, Amit Kumar Shantilal is a Director of the company. Director DHAMECHA, Rupen Shantilal has been resigned. The company operates in "Residential care activities for the elderly and disabled".


hollybank house (derby) Key Finiance

LIABILITIES £646.91k
+436%
CASH £269.53k
+171%
TOTAL ASSETS £323.74k
+64%
All Financial Figures

Current Directors

Director
DHAMECHA, Amit Kumar Shantilal
Appointed Date: 01 July 2011
56 years old

Resigned Directors

Director
DHAMECHA, Rupen Shantilal
Resigned: 15 November 2016
Appointed Date: 01 July 2011
57 years old

Persons With Significant Control

Mr Amit Kumar Shantilal Dhamecha
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupen Shantilal Dhamecha
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYBANK HOUSE (DERBY) LTD Events

08 Mar 2017
Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017
14 Feb 2017
Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017
25 Nov 2016
Termination of appointment of Rupen Shantilal Dhamecha as a director on 15 November 2016
20 Oct 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 6 more events
20 Nov 2012
Total exemption small company accounts made up to 31 July 2012
18 Jul 2012
Annual return made up to 1 July 2012 with full list of shareholders
22 Mar 2012
Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

03 Feb 2012
Particulars of a mortgage or charge / charge no: 1
01 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HOLLYBANK HOUSE (DERBY) LTD Charges

6 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hollybank house and nursing and residential home…
30 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…