Company number 03817617
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 84 ALBION STREET, LEEDS, ENGLAND, LS1 6AG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016; Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016; RP04 CS01 second filing CS01 02/08/2016 information about people with significant control. The most likely internet sites of AKARI FRINDSBURY LIMITED are www.akarifrindsbury.co.uk, and www.akari-frindsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Akari Frindsbury Limited is a Private Limited Company.
The company registration number is 03817617. Akari Frindsbury Limited has been working since 02 August 1999.
The present status of the company is Active. The registered address of Akari Frindsbury Limited is 84 Albion Street Leeds England Ls1 6ag. . HOW, Alistair Maxwell is a Director of the company. LIGHTOWLERS, Oliver James is a Director of the company. ROBERTS, Kevin Wei is a Director of the company. Secretary LEVISON, Jack has been resigned. Secretary SMITH, Philip Antony has been resigned. Secretary SOROTZKIN, Jacob has been resigned. Director LEVISON, Leib has been resigned. Director LUMB, Tony has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director SMITH, Philip Antony has been resigned. Director SOROTZKIN, Jacob has been resigned. Director SOROTZKIN, Jacob has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
LEVISON, Jack
Resigned: 08 June 2007
Appointed Date: 02 August 1999
Director
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 02 August 1999
60 years old
Director
LUMB, Tony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
61 years old
Director
SOROTZKIN, Jacob
Resigned: 19 June 2012
Appointed Date: 08 June 2007
55 years old
Director
SOROTZKIN, Jacob
Resigned: 01 August 2006
Appointed Date: 25 November 2004
55 years old
Persons With Significant Control
Akari Caregroup Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AKARI FRINDSBURY LIMITED Events
07 Nov 2016
Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016
07 Nov 2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016
30 Sep 2016
RP04 CS01 second filing CS01 02/08/2016 information about people with significant control
03 Sep 2016
Confirmation statement made on 2 August 2016 with updates
-
ANNOTATION
Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
18 Aug 2016
Termination of appointment of Philip Antony Smith as a director on 3 August 2016
...
... and 91 more events
12 Oct 1999
Particulars of mortgage/charge
12 Oct 1999
Ad 27/09/99--------- £ si 98@1=98 £ ic 2/100
06 Oct 1999
Resolutions
-
SRES13 ‐
Special resolution
08 Aug 1999
Secretary resigned
02 Aug 1999
Incorporation
16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H & l/h property k/a frindsbury hall nursing home…
5 November 2007
Debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied
on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties
Description: The property k/a frindsbury hall, frinds. Fixed and…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied
on 21 July 2005
Persons entitled: Citibank International PLC (Security Trustee)
Description: The property known as frindsbury hall care home strood kent…
21 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied
on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Frindsbury hall nursing home frindsbury hill rochester. By…
15 January 2004
Debenture
Delivered: 19 January 2004
Status: Satisfied
on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & l/h property k/a lindsay house parbold hill wigan…
11 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied
on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied
on 20 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a frindsbury hall nursing home frindsbury…
5 October 1999
Deed of assignment of business sale agreement
Delivered: 12 October 1999
Status: Satisfied
on 27 January 2004
Persons entitled: Credit Suisse First Boston
Description: The company with full title guarantee all of its rights…
5 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied
on 27 January 2004
Persons entitled: Credit Suisse First Boston
Description: The f/h property k/a frindsbury hall nursing home…
5 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 27 January 2004
Persons entitled: Credit Suisse First Boston
Description: The f/h property k/a frindsbury hall nursing home…