PEVEREL COURT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 03374742
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 30 ST GILES', OXFORD, OXFORDSHIRE, OX1 3LE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PEVEREL COURT LIMITED are www.peverelcourt.co.uk, and www.peverel-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Peverel Court Limited is a Private Limited Company. The company registration number is 03374742. Peverel Court Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Peverel Court Limited is 30 St Giles Oxford Oxfordshire Ox1 3le. . DHANANI, Shenan is a Secretary of the company. DHANANI, Anil is a Director of the company. DHANANI, Kuldip Kaur is a Director of the company. DHANANI, Shenan is a Director of the company. Secretary DHANANI, Hakam Ali has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DHANANI, Hakam Ali has been resigned. Director HORSMAN, Jean Claire has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
DHANANI, Shenan
Appointed Date: 14 October 2002

Director
DHANANI, Anil
Appointed Date: 09 January 2001
48 years old

Director
DHANANI, Kuldip Kaur
Appointed Date: 30 May 1997
83 years old

Director
DHANANI, Shenan
Appointed Date: 14 October 2002
50 years old

Resigned Directors

Secretary
DHANANI, Hakam Ali
Resigned: 14 October 2002
Appointed Date: 30 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 1997
Appointed Date: 21 May 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 May 1997
Appointed Date: 21 May 1997
35 years old

Director
DHANANI, Hakam Ali
Resigned: 14 October 2002
Appointed Date: 01 September 1997
78 years old

Director
HORSMAN, Jean Claire
Resigned: 21 September 2000
Appointed Date: 02 February 1998
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 1997
Appointed Date: 21 May 1997

PEVEREL COURT LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 64 more events
06 Jun 1997
Director resigned
06 Jun 1997
New director appointed
06 Jun 1997
New secretary appointed
06 Jun 1997
Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
21 May 1997
Incorporation

PEVEREL COURT LIMITED Charges

3 January 2012
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bartlett's residential care home portway…
25 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Peverel court, portway road, stone, aylesbury t/n bm 95115…
30 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Charge
Delivered: 7 April 2001
Status: Satisfied on 5 July 2008
Persons entitled: Northern Rock PLC
Description: The freehold property known as peverel court porttway road…
4 November 1997
Legal charge
Delivered: 15 November 1997
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Peverel court portway road stone aylesbury bucks by way of…
1 August 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Peverel court portway road stone nr aylesbury…
29 July 1997
Debenture
Delivered: 31 July 1997
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…