About

Registered Number: 04676407
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 154 Hedge Lane, Palmers Green, London, N13 5BX

 

Based in London, Somerset Villa Residential Care Home Ltd was registered on 24 February 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Somerset Villa Residential Care Home Ltd are listed as Ghoora, Fatmahbee, Ghoora, Lubnaa Parveen, Ghoora, Mohammad Aadil, Ghoora, Parvish at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHOORA, Fatmahbee 24 February 2003 - 1
GHOORA, Lubnaa Parveen 01 January 2017 - 1
GHOORA, Mohammad Aadil 01 January 2017 - 1
GHOORA, Parvish 24 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 December 2017
MA - Memorandum and Articles 13 July 2017
SH01 - Return of Allotment of shares 31 May 2017
RESOLUTIONS - N/A 30 May 2017
CC04 - Statement of companies objects 30 May 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 December 2012
AA01 - Change of accounting reference date 30 April 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 30 March 2007
225 - Change of Accounting Reference Date 11 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.