STONE HOUSE HOME LIMITED(THE)
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 02079597
Status Active
Incorporation Date 2 December 1986
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 55,629 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of STONE HOUSE HOME LIMITED(THE) are www.stonehousehome.co.uk, and www.stone-house-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Stone House Home Limited The is a Private Limited Company. The company registration number is 02079597. Stone House Home Limited The has been working since 02 December 1986. The present status of the company is Active. The registered address of Stone House Home Limited The is 30 St Giles Oxford Oxfordshire Ox1 3le. . DHANANI, Kuldip Kaur is a Secretary of the company. DHANANI, Anil is a Director of the company. DHANANI, Shenan is a Director of the company. Director DHANANI, Hakam Ali has been resigned. Director DHANANI, Kuldip Kaur has been resigned. Director DHANANI, Shenan has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


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

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

Resigned Directors

Director
DHANANI, Hakam Ali
Resigned: 14 October 2002
78 years old

Director
DHANANI, Kuldip Kaur
Resigned: 31 March 2004
83 years old

Director
DHANANI, Shenan
Resigned: 19 February 1996
Appointed Date: 15 September 1994
50 years old

STONE HOUSE HOME LIMITED(THE) Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 55,629

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 55,629

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 95 more events
04 Mar 1988
Particulars of mortgage/charge

12 Feb 1987
Accounting reference date notified as 28/02

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Registered office changed on 03/12/86 from: 124-128 city road london EC1V 2NJ

02 Dec 1986
Certificate of Incorporation

STONE HOUSE HOME LIMITED(THE) Charges

30 November 2013
Charge code 0207 9597 0011
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stone house home nursing home bishopstone road stone…
30 August 2012
Legal charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stone house nursing home, bishopstone…
28 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2000
Legal charge
Delivered: 22 June 2000
Status: Satisfied on 3 March 2012
Persons entitled: Nationwide Building Society
Description: The stone house bishopstone road stone buckinghamshire t/n…
16 June 2000
Debenture
Delivered: 22 June 2000
Status: Satisfied on 3 March 2012
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 August 1997
Legal charge
Delivered: 29 August 1997
Status: Satisfied on 3 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the stone house, bishopstone road…
20 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied on 3 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
22 July 1993
Mortgage debenture
Delivered: 3 August 1993
Status: Satisfied on 15 April 1998
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 15 April 1998
Persons entitled: Tsb Bank PLC
Description: The stone house home bishopstone road, stone aylesbury…
21 April 1988
Mortgage debenture
Delivered: 30 April 1988
Status: Satisfied on 8 September 1990
Persons entitled: Allied Irish Banks PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 March 1988
Mortgage
Delivered: 4 March 1988
Status: Satisfied on 21 November 1997
Persons entitled: Allied Irish Banks, PLC
Description: F/H the stone house, bishopstone road stone, aylesbury…