Pinner
HA5 5QA
Director Name | Mr Sanjay Kumar Patel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 High Street Pinner HA5 5QA |
Director Name | Mr Rajan Mahendra Shah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 High Street Pinner HA5 5QA |
Director Name | Mr Hitan Kumar Patel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(29 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 November 2017) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mrs Ragini Hitan Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(29 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 November 2017) |
Role | Dispensing Technician |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Mr Hitan Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(29 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Miss Kreena Patel |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2016(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Website | www.mattocklanepharmacy.co.uk/ |
---|---|
Telephone | 020 85679153 |
Telephone region | London |
Registered Address | 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Hiten Patel 51.00% Ordinary |
---|---|
49 at £1 | Ragini H. Patel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,404 |
Cash | £183,374 |
Current Liabilities | £390,484 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
6 May 2022 | Delivered on: 11 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 November 2017 | Delivered on: 6 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 November 2017 | Delivered on: 6 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 November 2017 | Delivered on: 6 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being mattock lane chemist, 8 st. Johns parade, ealing, london, W13 9LL. Outstanding |
6 March 2015 | Delivered on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 st johns parade mattock lane ealing london t/no AGL176034. Outstanding |
1 November 2013 | Delivered on: 14 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 st johns parade mattock lane london, t/no: AGL176034. Notification of addition to or amendment of charge. Outstanding |
5 December 2001 | Delivered on: 13 December 2001 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: 61 station rd,harrow midd'X. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 1986 | Delivered on: 31 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the company f/h and l/h property and the poceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
17 January 2018 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 64 High Street Pinner HA5 5QA on 17 January 2018 (1 page) |
13 November 2017 | Appointment of Mr Hitan Kumar Patel as a director on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Hitan Kumar Patel as a director on 1 November 2017 (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Satisfaction of charge 007035430004 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (2 pages) |
8 November 2017 | Satisfaction of charge 007035430003 in full (1 page) |
8 November 2017 | Satisfaction of charge 007035430003 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (2 pages) |
8 November 2017 | Satisfaction of charge 007035430004 in full (1 page) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Registration of charge 007035430007, created on 1 November 2017 (30 pages) |
6 November 2017 | Registration of charge 007035430005, created on 1 November 2017 (39 pages) |
6 November 2017 | Registration of charge 007035430007, created on 1 November 2017 (30 pages) |
6 November 2017 | Registration of charge 007035430006, created on 1 November 2017 (43 pages) |
6 November 2017 | Registration of charge 007035430005, created on 1 November 2017 (39 pages) |
6 November 2017 | Registration of charge 007035430006, created on 1 November 2017 (43 pages) |
2 November 2017 | Appointment of Mr Rajan Mahendra Shah as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Rajan Mahendra Shah as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Sanjay Kumar Patel as a director on 1 November 2017 (2 pages) |
2 November 2017 | Cessation of Hiten Kumar Patel as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Ragini Hitan Patel as a director on 1 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Hitan Kumar Patel as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Hitan Kumar Patel as a director on 1 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Ragini Hitan Patel as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Hitan Kumar Patel as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Hitan Kumar Patel as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Sanjay Kumar Patel as a director on 1 November 2017 (2 pages) |
2 November 2017 | Cessation of Hiten Kumar Patel as a person with significant control on 1 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 9 December 2016 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 24 October 2017 (1 page) |
19 October 2017 | Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
19 October 2017 | Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
28 September 2017 | Termination of appointment of Kreena Patel as a director on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Kreena Patel as a director on 1 September 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 September 2016 | Director's details changed for Ragini Hiten Patel on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Hiten Patel on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Hiten Patel on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mr Hiten Patel on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Mr Hiten Patel on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Ragini Hiten Patel on 21 September 2016 (2 pages) |
27 June 2016 | Director's details changed for Miss Kreena Patel on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Miss Kreena Patel as a director on 29 May 2016 (2 pages) |
27 June 2016 | Appointment of Miss Kreena Patel as a director on 29 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Miss Kreena Patel on 27 June 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 March 2015 | Registration of charge 007035430004, created on 6 March 2015
|
19 March 2015 | Registration of charge 007035430004, created on 6 March 2015
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registration of charge 007035430004, created on 6 March 2015
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 March 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 14 March 2014 (1 page) |
14 November 2013 | Registration of charge 007035430003 (10 pages) |
14 November 2013 | Registration of charge 007035430003 (10 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members
|
31 January 2006 | Return made up to 31/01/06; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
7 February 2005 | Return made up to 31/01/05; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members
|
11 February 2004 | Return made up to 13/02/04; full list of members
|
13 June 2003 | Registered office changed on 13/06/03 from: 8 saint johns parade west ealing london W13 9LL (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 8 saint johns parade west ealing london W13 9LL (1 page) |
13 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
13 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
14 March 2001 | Return made up to 13/02/01; full list of members
|
14 March 2001 | Return made up to 13/02/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
16 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 June 1999 | Return made up to 13/02/99; full list of members
|
18 June 1999 | Return made up to 13/02/99; full list of members
|
21 September 1998 | Registered office changed on 21/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
21 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 May 1997 | Return made up to 13/02/97; no change of members (5 pages) |
22 May 1997 | Return made up to 13/02/97; no change of members (5 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 207 anerley road london SE20 8ER (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 207 anerley road london SE20 8ER (1 page) |
11 March 1996 | Return made up to 13/02/96; full list of members
|
11 March 1996 | Return made up to 13/02/96; full list of members
|
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 March 1995 | Return made up to 13/02/95; no change of members
|
13 March 1995 | Return made up to 13/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 September 1961 | Incorporation (23 pages) |
19 September 1961 | Incorporation (23 pages) |