ABBOTSWOOD LODGE LTD.
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 02841385
Status Active
Incorporation Date 2 August 1993
Company Type Private Limited Company
Address ABC CARE SOLUTIONS, 249 CRANBROOK ROAD, ILFORD, IG1 4TG
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 seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4 . The most likely internet sites of ABBOTSWOOD LODGE LTD. are www.abbotswoodlodge.co.uk, and www.abbotswood-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Abbotswood Lodge Ltd is a Private Limited Company. The company registration number is 02841385. Abbotswood Lodge Ltd has been working since 02 August 1993. The present status of the company is Active. The registered address of Abbotswood Lodge Ltd is Abc Care Solutions 249 Cranbrook Road Ilford Ig1 4tg. The company`s financial liabilities are £90.87k. It is £-14.26k against last year. The cash in hand is £133.59k. It is £-8.5k against last year. And the total assets are £133.6k, which is £-8.49k against last year. PATEL, Inayet is a Director of the company. RAMASAMY, Raju is a Director of the company. SAEED, Saheena is a Director of the company. Secretary BASTOW, Martin has been resigned. Secretary BULLER, Jennifer Ann has been resigned. Secretary BULLER, Jennifer Ann has been resigned. Secretary HINDOCHA, Divyesh has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ABBOTT, Joyce Brodie has been resigned. Director ABBOTT, Joyce Brodie has been resigned. Director BASTOW, Martin has been resigned. Director BASTOW, Walter Alfred George has been resigned. Director BULLER, Jennifer Ann has been resigned. Director BULLER, Jennifer Ann has been resigned. Director HINDOCHA, Divyesh has been resigned. Director MUIR, Jane Lesley has been resigned. The company operates in "Residential care activities for the elderly and disabled".


abbotswood lodge Key Finiance

LIABILITIES £90.87k
-14%
CASH £133.59k
-6%
TOTAL ASSETS £133.6k
-6%
All Financial Figures

Current Directors

Director
PATEL, Inayet
Appointed Date: 14 May 2007
58 years old

Director
RAMASAMY, Raju
Appointed Date: 14 May 2007
60 years old

Director
SAEED, Saheena
Appointed Date: 14 May 2007
59 years old

Resigned Directors

Secretary
BASTOW, Martin
Resigned: 10 October 2005
Appointed Date: 01 April 1995

Secretary
BULLER, Jennifer Ann
Resigned: 05 April 2007
Appointed Date: 01 August 2001

Secretary
BULLER, Jennifer Ann
Resigned: 31 March 1995
Appointed Date: 02 August 1993

Secretary
HINDOCHA, Divyesh
Resigned: 08 November 2012
Appointed Date: 14 May 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 August 1993
Appointed Date: 02 August 1993

Director
ABBOTT, Joyce Brodie
Resigned: 05 April 2007
Appointed Date: 01 August 2001
75 years old

Director
ABBOTT, Joyce Brodie
Resigned: 31 March 1995
Appointed Date: 02 August 1993
75 years old

Director
BASTOW, Martin
Resigned: 05 April 2007
Appointed Date: 01 April 1995
62 years old

Director
BASTOW, Walter Alfred George
Resigned: 30 June 1995
Appointed Date: 02 August 1993
88 years old

Director
BULLER, Jennifer Ann
Resigned: 05 April 2007
Appointed Date: 01 August 2001
77 years old

Director
BULLER, Jennifer Ann
Resigned: 31 March 1995
Appointed Date: 02 August 1993
77 years old

Director
HINDOCHA, Divyesh
Resigned: 08 November 2012
Appointed Date: 14 May 2007
58 years old

Director
MUIR, Jane Lesley
Resigned: 10 October 2005
Appointed Date: 01 April 1995
67 years old

Persons With Significant Control

Ms Saheena Saeed
Notified on: 1 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBOTSWOOD LODGE LTD. Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Apr 2017
Total exemption small company accounts made up to 31 August 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 97 more events
26 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Sep 1994
Return made up to 02/08/94; full list of members
  • 363(288) ‐ Director's particulars changed

05 Sep 1993
Accounting reference date notified as 31/12
05 Aug 1993
Secretary resigned
02 Aug 1993
Incorporation

ABBOTSWOOD LODGE LTD. Charges

29 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a abbottswood lodge church lane swanton…
28 March 2007
Guarantee & debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Legal charge by the company and walter alfred george bastow joyce brodie abbott jennifer ann buller
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old rectory swanton abbott norwich norfolk.