TAWNYLODGE LIMITED
CLIFTON

Hellopages » Nottinghamshire » Nottingham » NG11 8AW

Company number 01828354
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address CLIFTON MANOR CARE COMPLEX, RIVERGREEN, CLIFTON, NOTTINGHAM, NG11 8AW
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TAWNYLODGE LIMITED are www.tawnylodge.co.uk, and www.tawnylodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Carlton Rail Station is 5.7 miles; to Bulwell Rail Station is 6.3 miles; to Radcliffe (Notts) Rail Station is 6.6 miles; to Hucknall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tawnylodge Limited is a Private Limited Company. The company registration number is 01828354. Tawnylodge Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of Tawnylodge Limited is Clifton Manor Care Complex Rivergreen Clifton Nottingham Ng11 8aw. . BIR, Angela is a Director of the company. SHANGHAVI, Hiten is a Director of the company. Secretary DAVIDSON, Christine Ann has been resigned. Secretary DAVIDSON, Roger has been resigned. Secretary TULLY, George Alan has been resigned. Director AJLANI, Safwan has been resigned. Director CHOUDHARY, Ghulam Sabir has been resigned. Director DAVIDSON, Christine Ann has been resigned. Director DAVIDSON, Roger has been resigned. Director HORNETT, Edward John has been resigned. Director TULLY, George Alan has been resigned. Director TULLY, Joyce has been resigned. Director TULLY, Susanne has been resigned. Director TULLY, Terence has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
BIR, Angela
Appointed Date: 21 December 2007
63 years old

Director
SHANGHAVI, Hiten
Appointed Date: 21 December 2007
59 years old

Resigned Directors

Secretary
DAVIDSON, Christine Ann
Resigned: 19 December 2007
Appointed Date: 06 February 2003

Secretary
DAVIDSON, Roger
Resigned: 31 March 2003
Appointed Date: 25 February 1998

Secretary
TULLY, George Alan
Resigned: 25 February 1998

Director
AJLANI, Safwan
Resigned: 19 December 2007
Appointed Date: 25 February 1998
78 years old

Director
CHOUDHARY, Ghulam Sabir
Resigned: 19 December 2007
Appointed Date: 04 October 2000
79 years old

Director
DAVIDSON, Christine Ann
Resigned: 19 December 2007
Appointed Date: 06 February 2003
77 years old

Director
DAVIDSON, Roger
Resigned: 31 March 2003
88 years old

Director
HORNETT, Edward John
Resigned: 04 October 2000
Appointed Date: 25 February 1998
87 years old

Director
TULLY, George Alan
Resigned: 25 February 1998
74 years old

Director
TULLY, Joyce
Resigned: 25 February 1998
76 years old

Director
TULLY, Susanne
Resigned: 26 July 1995
74 years old

Director
TULLY, Terence
Resigned: 19 December 2007
78 years old

Persons With Significant Control

Monarch Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAWNYLODGE LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
04 Apr 2016
Full accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 98 more events
13 Feb 1988
New director appointed

12 Feb 1988
Return made up to 24/11/87; full list of members

12 Feb 1988
Accounts made up to 31 October 1986

11 May 1987
Particulars of mortgage/charge

09 Dec 1986
Return made up to 27/09/86; full list of members

TAWNYLODGE LIMITED Charges

19 December 2007
Third party legal and general charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1997
Mortgage debenture
Delivered: 2 April 1997
Status: Satisfied on 3 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: .. a specific equitable charge over all freehold and…
24 January 1989
Mortgage debenture
Delivered: 26 January 1989
Status: Satisfied on 24 January 1998
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
21 April 1988
Mortgage debenture
Delivered: 23 April 1988
Status: Satisfied on 24 January 1998
Persons entitled: Allied Irish Banks P.L.C.
Description: A fixed equitable charge over the company's estate or…
8 May 1987
Mortgage
Delivered: 11 May 1987
Status: Satisfied on 3 January 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: 43/44 main street stapenhill burton on tall stocks shares…
12 November 1985
Charge
Delivered: 13 November 1985
Status: Satisfied on 3 January 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H clifton spinney, sturgeon avenue, clall stocks shares…
14 September 1984
Supplemental deed.
Delivered: 26 September 1984
Status: Satisfied on 3 January 2008
Persons entitled: Allied Irish Finance Company Limited
Description: Clifton spinney, sturgeon avenue, clifton, nottingham…
29 August 1984
Mortgage
Delivered: 3 September 1984
Status: Satisfied on 3 January 2008
Persons entitled: Allied Irish Banks Limited.
Description: L/H clifton spinney sturgeon avenue. Cliall stocks shares…