Ickenham
Middlesex
UB10 8AG
Director Name | Mr Rajendra Tribhovan Savani |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(29 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Drive Ickenham Middlesex UB10 8AG |
Secretary Name | Mrs Pratibha Rajendra Savani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(29 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Drive Ickenham Middlesex UB10 8AG |
Director Name | Dr Rachna Rajendra Savani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 45 The Drive Ickenham Uxbridge UB10 8AG |
Director Name | Dr Alka Rajendra Savani |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Drive Ickenham Middlesex UB10 8AG |
Director Name | Dr Alka Rajendra Savani |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(61 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 45 The Drive Ickenham Uxbridge UB10 8AG |
Website | williams-pharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85603834 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
11k at £1 | R.t. Savani 53.66% Ordinary |
---|---|
9k at £1 | Pratibha Rajendra Savani 43.90% Ordinary |
500 at £1 | Mrs P.r. Savani 2.44% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,453,324 |
Cash | £479,554 |
Current Liabilities | £177,847 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17, sentry house, 8 summer gardens, icklenham, uxbridge t/no AGL263233 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
25 October 2012 | Delivered on: 6 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 January 1997 | Delivered on: 31 January 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 5 pine trees drive ickenham uxbridge together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
22 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold ground floor shop, 13 albany parade, high street, brentford london borough of hounslow. Outstanding |
21 April 1981 | Delivered on: 29 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 15 albany parade, high street brentford, london borough of hounslow. Outstanding |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (17 pages) |
2 March 2020 | Cessation of Rajendra Tribhovan Savani as a person with significant control on 14 February 2020 (3 pages) |
2 March 2020 | Notification of B a Williams Holdings Limited as a person with significant control on 14 February 2020 (4 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Resolutions
|
18 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
22 November 2019 | Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 37 Warren Street London W1T 6AD on 22 November 2019 (1 page) |
30 October 2019 | Change of details for Mr Rajendra Savani as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
17 July 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
17 July 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
24 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
6 January 1994 | Return made up to 14/12/93; no change of members (5 pages) |
2 February 1993 | Return made up to 14/12/92; full list of members (6 pages) |
12 December 1991 | Return made up to 14/12/91; no change of members (4 pages) |
6 March 1991 | Return made up to 18/12/90; no change of members (6 pages) |
1 March 1990 | Return made up to 14/12/89; full list of members (4 pages) |
28 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
6 September 1988 | Director resigned (2 pages) |
17 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
6 February 1987 | Return made up to 19/12/86; full list of members (4 pages) |
28 January 1986 | Annual return made up to 20/12/85 (4 pages) |
28 November 1984 | Annual return made up to 30/11/84 (3 pages) |
13 July 1984 | Annual return made up to 30/11/83 (3 pages) |
24 February 1983 | Annual return made up to 31/12/82 (4 pages) |
21 July 1961 | Incorporation (16 pages) |
21 July 1961 | Incorporation (16 pages) |