92 HIGHER DRIVE LIMITED
LONDON JUBILEE MEDICAL CARE LIMITED

Hellopages » Greater London » Lambeth » SE27 0RW

Company number 01906108
Status Active
Incorporation Date 17 April 1985
Company Type Private Limited Company
Address FAIRLIE HOUSE 2-6 UFFINGTON ROAD, WEST NORWOOD, LONDON, SE27 0RW
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016. The most likely internet sites of 92 HIGHER DRIVE LIMITED are www.92higherdrive.co.uk, and www.92-higher-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Beckenham Hill Rail Station is 4.1 miles; to Barbican Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.92 Higher Drive Limited is a Private Limited Company. The company registration number is 01906108. 92 Higher Drive Limited has been working since 17 April 1985. The present status of the company is Active. The registered address of 92 Higher Drive Limited is Fairlie House 2 6 Uffington Road West Norwood London Se27 0rw. . DAVEY, Suzanne is a Director of the company. WHELAN, Sean is a Director of the company. Secretary CANNING, Hazelyn has been resigned. Secretary HIMOUD, Samira has been resigned. Secretary OOZAGEER, Heeramun has been resigned. Secretary WHELAN, Sean has been resigned. Director CANNING, Hazelyn Angela has been resigned. Director HIMOUD, Haitham Hatif has been resigned. Director HIMOUD, Hatif Hdaib, Dr has been resigned. Director OOZAGEER, Heeramun has been resigned. Director OOZAGEER, Sumitra has been resigned. Director WHELAN, John Gregory has been resigned. The company operates in "Physical well-being activities".


Current Directors

Director
DAVEY, Suzanne
Appointed Date: 07 February 2011
73 years old

Director
WHELAN, Sean
Appointed Date: 07 February 2011
52 years old

Resigned Directors

Secretary
CANNING, Hazelyn
Resigned: 12 July 2016
Appointed Date: 23 February 2011

Secretary
HIMOUD, Samira
Resigned: 12 July 2005

Secretary
OOZAGEER, Heeramun
Resigned: 25 November 2008
Appointed Date: 12 July 2005

Secretary
WHELAN, Sean
Resigned: 23 February 2011
Appointed Date: 10 July 2010

Director
CANNING, Hazelyn Angela
Resigned: 12 July 2016
Appointed Date: 07 February 2011
66 years old

Director
HIMOUD, Haitham Hatif
Resigned: 01 January 2002
Appointed Date: 11 November 1993
55 years old

Director
HIMOUD, Hatif Hdaib, Dr
Resigned: 12 July 2005
84 years old

Director
OOZAGEER, Heeramun
Resigned: 25 November 2008
Appointed Date: 12 July 2005
79 years old

Director
OOZAGEER, Sumitra
Resigned: 25 November 2008
Appointed Date: 12 July 2005
62 years old

Director
WHELAN, John Gregory
Resigned: 07 February 2011
Appointed Date: 25 November 2008
79 years old

Persons With Significant Control

Higher Drive Nursing Home (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

92 HIGHER DRIVE LIMITED Events

05 Apr 2017
Accounts for a small company made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Nov 2016
Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016
02 Nov 2016
Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016
04 Apr 2016
Full accounts made up to 30 June 2015
...
... and 111 more events
02 Dec 1987
Return made up to 18/11/87; full list of members

19 Jun 1987
Director resigned

19 Jun 1987
Accounts for a small company made up to 30 April 1986

19 Jun 1987
Return made up to 31/12/86; full list of members

17 Apr 1985
Incorporation

92 HIGHER DRIVE LIMITED Charges

24 March 2014
Charge code 0190 6108 0007
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0190 6108 0006
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at 92 higher drive purley. Notification…
10 November 2010
Debenture
Delivered: 23 November 2010
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Legal and general charge
Delivered: 23 July 2005
Status: Satisfied on 26 November 2008
Persons entitled: Abbey National PLC
Description: With full title guarantee the property k/a jubilee court…
4 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 26 November 2008
Persons entitled: Citibank Trust Limited
Description: See form 395 and continuation sheet relevant to this…
4 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 26 November 2008
Persons entitled: Citibank Trust Limited
Description: F/H 92 higher drive, purley, surrey. Fixed charge all…
16 April 1986
Legal mortgage
Delivered: 22 April 1986
Status: Satisfied on 10 August 2005
Persons entitled: National Westminster Bank PLC
Description: 92 higher drive, purley surrey croydon london and/or the…