Waldernheath Residential Hotel for the Elderly Ltd was registered on 27 February 1990, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for Waldernheath Residential Hotel for the Elderly Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER VELDE, Jan Cornelius | N/A | 17 February 1995 | 1 |
VAN DER VELDE, Johanna Antonia | N/A | 01 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANABAR, Rajeshree Harish | 01 December 2009 | 15 December 2014 | 1 |
KANABAR, Rajeshree Harish | 01 December 2009 | 25 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 August 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 10 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2016 | |
LIQ MISC OC - N/A | 21 January 2016 | |
4.40 - N/A | 21 January 2016 | |
RESOLUTIONS - N/A | 18 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2015 | |
4.70 - N/A | 18 May 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
MISC - Miscellaneous document | 29 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
AP01 - Appointment of director | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 26 January 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 18 December 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 14 July 2010 | |
AR01 - Annual Return | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
TM02 - Termination of appointment of secretary | 25 March 2010 | |
AA01 - Change of accounting reference date | 01 March 2010 | |
AP01 - Appointment of director | 08 January 2010 | |
AP03 - Appointment of secretary | 08 January 2010 | |
AP01 - Appointment of director | 08 January 2010 | |
AP01 - Appointment of director | 06 January 2010 | |
AP03 - Appointment of secretary | 06 January 2010 | |
AP01 - Appointment of director | 12 December 2009 | |
AD01 - Change of registered office address | 12 December 2009 | |
TM01 - Termination of appointment of director | 12 December 2009 | |
TM01 - Termination of appointment of director | 12 December 2009 | |
TM02 - Termination of appointment of secretary | 12 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 27 January 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 21 March 2001 | |
RESOLUTIONS - N/A | 21 March 2001 | |
RESOLUTIONS - N/A | 21 March 2001 | |
MEM/ARTS - N/A | 21 March 2001 | |
AA - Annual Accounts | 04 December 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 27 November 1998 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 11 March 1994 | |
AA - Annual Accounts | 22 July 1993 | |
AA - Annual Accounts | 22 July 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 21 December 1992 | |
AA - Annual Accounts | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
363a - Annual Return | 02 March 1992 | |
AA - Annual Accounts | 04 January 1992 | |
AA - Annual Accounts | 04 January 1992 | |
363a - Annual Return | 03 April 1991 | |
88(2)P - N/A | 24 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 July 1990 | |
RESOLUTIONS - N/A | 22 June 1990 | |
123 - Notice of increase in nominal capital | 22 June 1990 | |
288 - N/A | 25 April 1990 | |
287 - Change in situation or address of Registered Office | 25 April 1990 | |
RESOLUTIONS - N/A | 06 April 1990 | |
288 - N/A | 05 April 1990 | |
CERTNM - Change of name certificate | 28 March 1990 | |
CERTNM - Change of name certificate | 28 March 1990 | |
287 - Change in situation or address of Registered Office | 15 March 1990 | |
NEWINC - New incorporation documents | 27 February 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 05 July 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 December 2009 | Fully Satisfied |
N/A |
Legal charge | 01 December 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 January 2009 | Fully Satisfied |
N/A |
Debenture | 23 March 2000 | Fully Satisfied |
N/A |
Debenture | 23 March 2000 | Fully Satisfied |
N/A |
Debenture | 23 March 2000 | Fully Satisfied |
N/A |
Legal charge | 25 August 1992 | Fully Satisfied |
N/A |