Company number 03306565
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address 144 CAMBRIDGE ROAD, GREAT SHELFORD, CAMBRIDGE, CB2 5JU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Mohamed Kweider as a director on 6 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SHELFORD LODGE LIMITED are www.shelfordlodge.co.uk, and www.shelford-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Shelford Lodge Limited is a Private Limited Company.
The company registration number is 03306565. Shelford Lodge Limited has been working since 23 January 1997.
The present status of the company is Active. The registered address of Shelford Lodge Limited is 144 Cambridge Road Great Shelford Cambridge Cb2 5ju. . KUWAIDER, Omar is a Director of the company. Secretary KWEDER, Deborah has been resigned. Secretary KWIEDER, Hicham has been resigned. Secretary WRIGHT, John Francis has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HASSAN, Alla has been resigned. Director KUWAIDER, Huda has been resigned. Director KUWAIDER, Omar has been resigned. Director KWEDEL, Anwar has been resigned. Director KWEDER, Deborah has been resigned. Director KWEIDER, Mohamed, Doctor has been resigned. Director KWEIDER, Mohamed, Doctor has been resigned. Director KWIEDER, Hicham has been resigned. Director MUKHTAR, Ali Ahmad has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997
Director
HASSAN, Alla
Resigned: 26 June 1998
Appointed Date: 01 June 1998
65 years old
Director
KUWAIDER, Huda
Resigned: 16 July 2001
Appointed Date: 01 June 1998
63 years old
Director
KUWAIDER, Omar
Resigned: 20 July 2009
Appointed Date: 15 September 2003
74 years old
Director
KWEDEL, Anwar
Resigned: 01 June 1998
Appointed Date: 23 January 1997
89 years old
Director
KWEDER, Deborah
Resigned: 15 September 2003
Appointed Date: 23 January 1997
64 years old
Director
KWIEDER, Hicham
Resigned: 15 July 2013
Appointed Date: 01 May 2009
72 years old
Persons With Significant Control
Dr Mohamad Kweider
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
SHELFORD LODGE LIMITED Events
07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Feb 2017
Termination of appointment of Mohamed Kweider as a director on 6 February 2017
19 Jan 2017
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Termination of appointment of Ali Ahmad Mukhtar as a director on 10 June 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 98 more events
22 Jun 1998
New director appointed
22 Jun 1998
New director appointed
28 Apr 1998
Accounts for a dormant company made up to 31 January 1998
26 Jan 1997
Secretary resigned
23 Jan 1997
Incorporation
5 June 2014
Charge code 0330 6565 0012
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Samih Al-Hayek
Description: All that f/h property k/a land on the north eastern side of…
16 January 2007
Mortgage
Delivered: 17 January 2007
Status: Satisfied
on 29 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 144 cambridge road, great shelford…
16 January 2007
Mortgage
Delivered: 17 January 2007
Status: Satisfied
on 29 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 144 cambridge road, great shelford, cambridge…
3 November 2006
Mortgage
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 45 nightingale avenue cambridge.
11 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied
on 29 April 2014
Persons entitled: Cheval Bridging Finance Limited
Description: 45 nightingale avenue cambridge.
6 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied
on 10 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied
on 29 April 2014
Persons entitled: National Westminster Bank PLC
Description: 144 cambridge road great shelford cambs t/n CB275406. By…
6 August 2003
Chattel mortgage
Delivered: 14 August 2003
Status: Satisfied
on 22 April 2004
Persons entitled: Aib Group (UK) PLC
Description: The chattels as defined in the schedule attached to the…
6 August 2003
Mortgage debenture
Delivered: 12 August 2003
Status: Satisfied
on 22 April 2004
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied
on 22 April 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a shelford…
6 August 2003
Mortgage deed
Delivered: 7 August 2003
Status: Satisfied
on 22 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 157 shelford road cambridge. Together with all buildings…
14 March 2003
Mortgage deed
Delivered: 15 March 2003
Status: Satisfied
on 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 45 nightengale avenue cambridge t/n…