PICFARE HOMES LIMITED
LONDON PICFARE LIMITED

Hellopages » Greater London » Wandsworth » SW18 4AW

Company number 01436947
Status Active
Incorporation Date 13 July 1979
Company Type Private Limited Company
Address 1-9 HARDWICK'S SQUARE, OREGA WANDSWORTH SUITE G02, LONDON, UNITED KINGDOM, SW18 4AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Confirmation statement made on 17 January 2017 with updates; Registration of charge 014369470020, created on 26 October 2016. The most likely internet sites of PICFARE HOMES LIMITED are www.picfarehomes.co.uk, and www.picfare-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-six years and three months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picfare Homes Limited is a Private Limited Company. The company registration number is 01436947. Picfare Homes Limited has been working since 13 July 1979. The present status of the company is Active. The registered address of Picfare Homes Limited is 1 9 Hardwick S Square Orega Wandsworth Suite G02 London United Kingdom Sw18 4aw. The company`s financial liabilities are £1121.02k. It is £481.8k against last year. The cash in hand is £0.44k. It is £-317.33k against last year. And the total assets are £2475.16k, which is £1747.83k against last year. RADIA, Seeylesh Karsandas is a Secretary of the company. JOBANPUTRA, Deep Nitin is a Director of the company. JOBANPUTRA, Suraj is a Director of the company. JOBANPUTRA, Suresh Liladhar is a Director of the company. Secretary PATEL, Yogendra Natwarlal has been resigned. Secretary RADIA, Seeylesh Karsandas has been resigned. Secretary RATNASABAPATHY, Somasegaram has been resigned. Secretary SARMA, Perinkulam Ganesan Dwarakanath has been resigned. Secretary SRISKANTHARAJAH, Kanapathipillar Velupillai has been resigned. Director JOBANPUTRA, Nitin Bharat has been resigned. Director PATEL, Yogendra Natwarlal has been resigned. Director VERGHESE, Varkey has been resigned. Director WARREN, William John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


picfare homes Key Finiance

LIABILITIES £1121.02k
+75%
CASH £0.44k
-100%
TOTAL ASSETS £2475.16k
+240%
All Financial Figures

Current Directors

Secretary
RADIA, Seeylesh Karsandas
Appointed Date: 15 November 2001

Director
JOBANPUTRA, Deep Nitin
Appointed Date: 19 January 2015
43 years old

Director
JOBANPUTRA, Suraj
Appointed Date: 22 April 2014
39 years old

Director

Resigned Directors

Secretary
PATEL, Yogendra Natwarlal
Resigned: 01 February 1993

Secretary
RADIA, Seeylesh Karsandas
Resigned: 01 June 2000
Appointed Date: 25 May 1994

Secretary
RATNASABAPATHY, Somasegaram
Resigned: 05 November 1993
Appointed Date: 01 February 1993

Secretary
SARMA, Perinkulam Ganesan Dwarakanath
Resigned: 15 November 2001
Appointed Date: 01 June 2000

Secretary
SRISKANTHARAJAH, Kanapathipillar Velupillai
Resigned: 25 May 1994
Appointed Date: 05 November 1993

Director
JOBANPUTRA, Nitin Bharat
Resigned: 26 August 2015
Appointed Date: 01 June 1993
72 years old

Director
PATEL, Yogendra Natwarlal
Resigned: 01 February 1993
79 years old

Director
VERGHESE, Varkey
Resigned: 01 July 1993
87 years old

Director
WARREN, William John
Resigned: 24 December 1993
82 years old

Persons With Significant Control

Picfare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICFARE HOMES LIMITED Events

29 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
09 Feb 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Registration of charge 014369470020, created on 26 October 2016
27 Oct 2016
Registration of charge 014369470019, created on 26 October 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 133 more events
30 Jul 1986
New director appointed

23 Jun 1986
Registered office changed on 23/06/86 from: 14 church street kingston upon thames surrey KT1 1RN

23 Jun 1986
Secretary resigned;new secretary appointed

04 Jun 1986
Return made up to 31/12/84; full list of members

13 Jul 1979
Incorporation

PICFARE HOMES LIMITED Charges

26 October 2016
Charge code 0143 6947 0020
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold land being 228 canterbury road, morden…
26 October 2016
Charge code 0143 6947 0019
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold land being 228 canterbury road, morden…
7 May 2015
Charge code 0143 6947 0018
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 197 london road morden surrey t/no SGL485109…
7 May 2015
Charge code 0143 6947 0017
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 197 london road morden surrey t/no SGL485109…
30 May 2014
Charge code 0143 6947 0016
Delivered: 12 June 2014
Status: Satisfied on 19 May 2015
Persons entitled: West One Loan Limited
Description: The land on the east of london road morden k/a 197 london…
30 May 2014
Charge code 0143 6947 0015
Delivered: 7 June 2014
Status: Satisfied on 19 May 2015
Persons entitled: West One Loan Limited
Description: The land on the east of london road morden k/a 197 london…
19 September 2012
Mortgage deed
Delivered: 22 September 2012
Status: Satisfied on 2 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H picfare house 197 london road morden surrey t/no…
13 June 2012
Debenture
Delivered: 16 June 2012
Status: Satisfied on 2 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Mortgage
Delivered: 17 December 2008
Status: Satisfied on 2 August 2014
Persons entitled: Bridging Loans Limited
Description: Land on the east side of london road mordon surrey (also…
14 March 1996
Debenture
Delivered: 16 March 1996
Status: Satisfied on 22 November 2008
Persons entitled: Raiffeisen Zentralbank Osterreich A.G.
Description: Fixed and floating charges over the undertaking and all…
14 November 1995
Cash collateral deed
Delivered: 24 November 1995
Status: Satisfied on 22 November 2008
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: By way of first fixed charge all the chargors right title…
14 November 1995
Security agreement
Delivered: 24 November 1995
Status: Satisfied on 22 November 2008
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: All its right title and interest in all documentary credits…
18 January 1995
Debenture
Delivered: 21 January 1995
Status: Satisfied on 22 November 2008
Persons entitled: First Fidelity Bank N.A.
Description: Fixed and floating charges over the undertaking and all…
27 April 1990
Cash deposit security terms
Delivered: 2 May 1990
Status: Satisfied on 22 November 2008
Persons entitled: Bank of Credit and Commerce International Societe Anonyme .
Description: All monies now or future standing to the credit of any…
31 May 1989
Legal charge
Delivered: 9 June 1989
Status: Satisfied on 22 November 2008
Persons entitled: Fidelity Bank Na
Description: F/H land & buildings on the east side of london road…
8 March 1988
Cash collateral agreement
Delivered: 18 March 1988
Status: Satisfied on 22 November 2008
Persons entitled: Fidelity Bank N.A.
Description: All amounts standing to the credit of the company with the…
8 March 1988
Security agreement
Delivered: 18 March 1988
Status: Satisfied on 22 November 2008
Persons entitled: Fidelity Bank N.A.
Description: All bills of lading, warrants, delivery orders, wharfingers…
3 April 1987
Assignment of letters of credit proceeds
Delivered: 11 April 1987
Status: Satisfied on 22 November 2008
Persons entitled: Byblos Bank Sal
Description: Any documentary letter of credit opened in favour of…
12 March 1985
Mortgage
Delivered: 18 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
26 February 1985
Mortgage
Delivered: 1 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…