Check the

SAXON LODGE RESIDENTIAL HOME LIMITED

Company
SAXON LODGE RESIDENTIAL HOME LIMITED (03781616)

SAXON LODGE RESIDENTIAL HOME

Phone: 01227 831 737
A⁺ rating

KEY FINANCES

Year
2016
Assets
£241.29k ▲ £26.92k (12.56 %)
Cash
£214.97k ▲ £16.3k (8.20 %)
Liabilities
£68.48k ▲ £16.64k (32.11 %)
Net Worth
£172.81k ▲ £10.28k (6.32 %)

REGISTRATION INFO

Company name
SAXON LODGE RESIDENTIAL HOME LIMITED
Company number
03781616
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jun 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
saxonlodge.co.uk
Phones
01227 831 737
Registered Address
35 THE DRIVE,
COULSDON,
SURREY,
CR5 2BL

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,000
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

14 February 2008
Status
Outstanding
Delivered
15 February 2008
Persons entitled
Abbey National PLC
Description
30-32 western avenue bridge canterbury t/no K194237 and…

21 June 2007
Status
Satisfied on 15 February 2008
Delivered
28 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 June 2005
Status
Satisfied on 15 February 2008
Delivered
15 June 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 30 western avenue bridge canterbury kent…

19 May 2000
Status
Satisfied on 7 September 2005
Delivered
26 May 2000
Persons entitled
Barclays Bank PLC
Description
Te f/h property k/a 32 western avenue bridge canterbury…

19 May 2000
Status
Satisfied on 7 September 2005
Delivered
24 May 2000
Persons entitled
Barclays Bank PLC
Description
The freehold property known as 30 western avnue bridge…

See Also


Last update 2018

SAXON LODGE RESIDENTIAL HOME LIMITED DIRECTORS

Nadia Paneandee

  Acting
Appointed
14 February 2008
Role
Secretary
Address
35 The Drive, Coulsdon, Surrey, CR5 2BL
Name
PANEANDEE, Nadia

Yanambal Paneandee

  Acting
Appointed
14 February 2008
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
35 The Drive, Coulsdon, Surrey, CR5 2BL
Country Of Residence
England
Name
PANEANDEE, Yanambal

Dawn Clark

  Resigned
Appointed
01 February 2002
Resigned
14 February 2008
Role
Secretary
Address
2 Worcester Lane, Canterbury, Kent, CT3 4AA
Name
CLARK, Dawn

Betty Richards

  Resigned
Appointed
02 June 1999
Resigned
01 February 2002
Role
Secretary
Address
30 Western Avenue, Bridge, Canterbury, Kent, CT4 5LT
Name
RICHARDS, Betty

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 June 1999
Resigned
02 June 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Betty Richards

  Resigned
Appointed
02 June 1999
Resigned
14 February 2008
Occupation
Residential Home Proprietor
Role
Director
Age
86
Nationality
British
Address
Oakwell House, Willow Road, Whitstable, Kent, CT5 3DW
Name
RICHARDS, Betty

Paul Richards

  Resigned
Appointed
02 June 1999
Resigned
01 February 2002
Occupation
Resindential Home Proprietor
Role
Director
Age
59
Nationality
British
Address
71 Grasmere Road, Whitstable, Kent, CT5 3HX
Name
RICHARDS, Paul

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 June 1999
Resigned
02 June 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.