DIGNITY HOMES LIMITED

Hellopages » Greater London » Westminster » W1T 1PF

Company number 01913758
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address 19 NEWMAN STREET, LONDON, W1T 1PF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 113,000 . The most likely internet sites of DIGNITY HOMES LIMITED are www.dignityhomes.co.uk, and www.dignity-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Dignity Homes Limited is a Private Limited Company. The company registration number is 01913758. Dignity Homes Limited has been working since 15 May 1985. The present status of the company is Active. The registered address of Dignity Homes Limited is 19 Newman Street London W1t 1pf. The company`s financial liabilities are £298.63k. It is £0k against last year. And the total assets are £298.63k, which is £0k against last year. SANKER, Claudia is a Secretary of the company. SANKER, Claudia is a Director of the company. SANKER, Kenneth James is a Director of the company. Secretary BLOODWORTH, Carole has been resigned. Secretary SANKER, Kenneth James has been resigned. Director BARRY, Stephen Jeffrey has been resigned. Director BARRY, Stephen Jeffrey has been resigned. The company operates in "Other human health activities".


dignity homes Key Finiance

LIABILITIES £298.63k
CASH n/a
TOTAL ASSETS £298.63k
All Financial Figures

Current Directors

Secretary
SANKER, Claudia
Appointed Date: 01 June 2006

Director
SANKER, Claudia
Appointed Date: 01 June 2006
60 years old

Director
SANKER, Kenneth James
Appointed Date: 23 September 1991
71 years old

Resigned Directors

Secretary
BLOODWORTH, Carole
Resigned: 30 November 1993
Appointed Date: 19 December 1991

Secretary
SANKER, Kenneth James
Resigned: 01 June 2006
Appointed Date: 23 September 1991

Director
BARRY, Stephen Jeffrey
Resigned: 30 November 1993
Appointed Date: 23 September 1991
81 years old

Director
BARRY, Stephen Jeffrey
Resigned: 13 December 2001
82 years old

Persons With Significant Control

Mr Kenneth James Sanker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

The Straits Settlement
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DIGNITY HOMES LIMITED Events

22 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 113,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 113,000

...
... and 91 more events
03 Sep 1987
Accounting reference date shortened from 31/03 to 15/08

17 Jul 1987
Return made up to 25/11/86; full list of members

21 Apr 1987
Accounts for a small company made up to 15 August 1986
21 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Particulars of mortgage/charge

DIGNITY HOMES LIMITED Charges

26 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: Cerrig yr afon caernarfon rd felinheli portdinorwic gwynedd.
16 March 1989
Legal charge
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: Cerrig-yr-afon and la coline felinheli portdinorwic gwynedd…
16 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 9 March 1990
Persons entitled: Mercantile Credit Company Limited
Description: 2 & 4 the grove, rhyl clwyd together with goodwill and the…
18 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 3 December 1998
Persons entitled: Mercantile Credit Company Limited
Description: La coline and cerrig-yr-afon felinheli gwynedd with…
18 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 9 March 1990
Persons entitled: Mercantile Credit Company Limited
Description: 2 and 4 the grove rhyl clwyd together with goodwill & the…
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 9 March 1990
Persons entitled: Mercantile Credit Company Limited
Description: 2 and 4 the grove rhyl clwyd together with goodwill and the…
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 3 December 1998
Persons entitled: Mercantile Credit Company Limited
Description: Cerrig-yr-afon and la coline, felinheli gwynedd. Together…
16 August 1985
Legal charge
Delivered: 24 August 1985
Status: Satisfied on 3 December 1998
Persons entitled: Mercantile Credit Company
Description: La coline and cerrig-yr-afon felinheli gwynedd goodwill and…
16 August 1985
Legal charge
Delivered: 24 August 1985
Status: Satisfied on 9 March 1990
Persons entitled: Mercantile Credit Company Limited
Description: Glendevon 2 and 4 the grove rhyl clwyd goodwill and the…
16 August 1985
Legal charge
Delivered: 24 August 1985
Status: Satisfied on 9 March 1990
Persons entitled: Mercantile Credit Company Limited
Description: Glendevon 2 and 4 the grove rhyl clwyd goodwill and the…