HESTIA CARE LIMITED
LONDON BEREHILL HOUSE LIMITED

Hellopages » Greater London » Merton » SW19 4UW

Company number 02872868
Status Active
Incorporation Date 17 November 1993
Company Type Private Limited Company
Address HESTON COURT BUSINESS CENTRE, CAMP ROAD, LONDON, ENGLAND, SW19 4UW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016; Confirmation statement made on 17 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HESTIA CARE LIMITED are www.hestiacare.co.uk, and www.hestia-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hestia Care Limited is a Private Limited Company. The company registration number is 02872868. Hestia Care Limited has been working since 17 November 1993. The present status of the company is Active. The registered address of Hestia Care Limited is Heston Court Business Centre Camp Road London England Sw19 4uw. . BRAGANZA, Michael Anthony is a Secretary of the company. BRAGANZA, James Oliver is a Director of the company. BRAGANZA, Michael Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BRAGANZA, Shamim has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BRAGANZA, Michael Anthony
Appointed Date: 03 December 1993

Director
BRAGANZA, James Oliver
Appointed Date: 15 November 2014
41 years old

Director
BRAGANZA, Michael Anthony
Appointed Date: 03 December 1993
73 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 December 1993
Appointed Date: 17 November 1993

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 03 December 1993
Appointed Date: 17 November 1993

Director
BRAGANZA, Shamim
Resigned: 15 November 2014
Appointed Date: 03 December 1993
71 years old

Persons With Significant Control

Mr Michael Anthony Braganza
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HESTIA CARE LIMITED Events

23 Dec 2016
Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Jun 2016
Director's details changed for Mr James Oliver Braganza on 19 January 2016
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,300

...
... and 67 more events
21 Dec 1993
Company name changed gladetop uk LIMITED\certificate issued on 22/12/93

17 Dec 1993
Registered office changed on 17/12/93 from: 50 old street london EC1V 9AQ

17 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

17 Dec 1993
Director resigned;new director appointed

17 Nov 1993
Incorporation

HESTIA CARE LIMITED Charges

30 May 2013
Charge code 0287 2868 0005
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 June 1998
Debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 April 1998
Legal charge
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property - normanton lodge,14 normanton ave,bognor…
15 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 24 February 2011
Persons entitled: Kabir Jivraj Munira Jivraj
Description: All that f/h property k/a brehill house and berehill…
15 December 1993
Legal charge
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Berehill house newbury road whitchurch hampshire t/no…