MILLREED LODGE CARE LIMITED
LONDON PENGELLY PREMIER SERVICES LIMITED

Hellopages » Greater London » Redbridge » E18 2BJ

Company number 04215776
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 52 THE DRIVE, SOUTH WOODFORD, LONDON, E18 2BJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 102 ; First Gazette notice for compulsory strike-off. The most likely internet sites of MILLREED LODGE CARE LIMITED are www.millreedlodgecare.co.uk, and www.millreed-lodge-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Millreed Lodge Care Limited is a Private Limited Company. The company registration number is 04215776. Millreed Lodge Care Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Millreed Lodge Care Limited is 52 The Drive South Woodford London E18 2bj. The company`s financial liabilities are £27.16k. It is £-2.89k against last year. The cash in hand is £0.47k. It is £-13.8k against last year. And the total assets are £475.53k, which is £66.25k against last year. AHMAD, Saeed is a Secretary of the company. AHMAD, Saeed is a Director of the company. AHMAD, Saeeda is a Director of the company. Secretary MCVAY, Philip has been resigned. Secretary MULLIN, Christopher has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director FOWKES, Martin Andrew has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director MCVAY, Philip has been resigned. Director MULLIN, Christopher has been resigned. The company operates in "Residential nursing care facilities".


millreed lodge care Key Finiance

LIABILITIES £27.16k
-10%
CASH £0.47k
-97%
TOTAL ASSETS £475.53k
+16%
All Financial Figures

Current Directors

Secretary
AHMAD, Saeed
Appointed Date: 06 April 2005

Director
AHMAD, Saeed
Appointed Date: 06 April 2005
76 years old

Director
AHMAD, Saeeda
Appointed Date: 06 April 2005
71 years old

Resigned Directors

Secretary
MCVAY, Philip
Resigned: 25 September 2003
Appointed Date: 08 August 2001

Secretary
MULLIN, Christopher
Resigned: 06 April 2005
Appointed Date: 08 August 2001

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 14 May 2001

Director
FOWKES, Martin Andrew
Resigned: 18 August 2003
Appointed Date: 08 August 2001
77 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 08 August 2001
Appointed Date: 14 May 2001

Director
MCVAY, Philip
Resigned: 06 April 2005
Appointed Date: 08 August 2001
78 years old

Director
MULLIN, Christopher
Resigned: 06 April 2005
Appointed Date: 25 September 2003
79 years old

MILLREED LODGE CARE LIMITED Events

17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 102

16 Aug 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102

...
... and 50 more events
22 Aug 2001
New secretary appointed
13 Aug 2001
Registered office changed on 13/08/01 from: collier house 163-169 brompton road london SW3 1PY
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
14 May 2001
Incorporation

MILLREED LODGE CARE LIMITED Charges

22 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Millreed lodge residential home 373 rochdale road walsden…
22 October 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Charge deed
Delivered: 10 September 2001
Status: Satisfied on 25 May 2004
Persons entitled: Northern Rock PLC
Description: The f/h property known as millreed lodge residential house…