Company NameA.J.M.Mansell Limited
Company StatusActive
Company Number00703543
CategoryPrivate Limited Company
Incorporation Date19 September 1961(62 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hitan Kumar Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(56 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Pinner
HA5 5QA
Director NameMr Sanjay Kumar Patel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(56 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Pinner
HA5 5QA
Director NameMr Rajan Mahendra Shah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(56 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Pinner
HA5 5QA
Director NameMr Hitan Kumar Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 November 2017)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMrs Ragini Hitan Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 November 2017)
RoleDispensing Technician
Country of ResidenceUnited Kingdom
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameMr Hitan Kumar Patel
NationalityBritish
StatusResigned
Appointed13 February 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMiss Kreena Patel
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2016(54 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP

Contact

Websitewww.mattocklanepharmacy.co.uk/
Telephone020 85679153
Telephone regionLondon

Location

Registered Address64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Hiten Patel
51.00%
Ordinary
49 at £1Ragini H. Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£96,404
Cash£183,374
Current Liabilities£390,484

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

6 May 2022Delivered on: 11 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 December 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 6 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered on: 6 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered 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 2015Delivered 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 2013Delivered 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 2001Delivered 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 1986Delivered 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

Filing History

30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
17 January 2018Registered 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 2017Appointment of Mr Hitan Kumar Patel as a director on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr Hitan Kumar Patel as a director on 1 November 2017 (2 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 007035430004 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (2 pages)
8 November 2017Satisfaction of charge 007035430003 in full (1 page)
8 November 2017Satisfaction of charge 007035430003 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (2 pages)
8 November 2017Satisfaction of charge 007035430004 in full (1 page)
8 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Registration of charge 007035430007, created on 1 November 2017 (30 pages)
6 November 2017Registration of charge 007035430005, created on 1 November 2017 (39 pages)
6 November 2017Registration of charge 007035430007, created on 1 November 2017 (30 pages)
6 November 2017Registration of charge 007035430006, created on 1 November 2017 (43 pages)
6 November 2017Registration of charge 007035430005, created on 1 November 2017 (39 pages)
6 November 2017Registration of charge 007035430006, created on 1 November 2017 (43 pages)
2 November 2017Appointment of Mr Rajan Mahendra Shah as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Rajan Mahendra Shah as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Sanjay Kumar Patel as a director on 1 November 2017 (2 pages)
2 November 2017Cessation of Hiten Kumar Patel as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Ragini Hitan Patel as a director on 1 November 2017 (1 page)
2 November 2017Registered 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 2017Termination of appointment of Hitan Kumar Patel as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Hitan Kumar Patel as a director on 1 November 2017 (1 page)
2 November 2017Registered 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 2017Termination of appointment of Ragini Hitan Patel as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Hitan Kumar Patel as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Hitan Kumar Patel as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Sanjay Kumar Patel as a director on 1 November 2017 (2 pages)
2 November 2017Cessation of Hiten Kumar Patel as a person with significant control on 1 November 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 9 December 2016 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 24 October 2017 (1 page)
19 October 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
19 October 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
19 October 2017Resolutions
  • RES13 ‐ Being members entitled to vote on the res 18/09/2017
(2 pages)
19 October 2017Resolutions
  • RES13 ‐ Being members entitled to vote on the res 18/09/2017
(2 pages)
28 September 2017Termination of appointment of Kreena Patel as a director on 1 September 2017 (1 page)
28 September 2017Termination of appointment of Kreena Patel as a director on 1 September 2017 (1 page)
27 September 2017Resolutions
  • RES13 ‐ The company will declare an interim dividend 18/09/2017
(2 pages)
27 September 2017Resolutions
  • RES13 ‐ The company will declare an interim dividend 18/09/2017
(2 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 September 2016Director's details changed for Ragini Hiten Patel on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Hiten Patel on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Hiten Patel on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mr Hiten Patel on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Mr Hiten Patel on 21 September 2016 (1 page)
21 September 2016Director's details changed for Ragini Hiten Patel on 21 September 2016 (2 pages)
27 June 2016Director's details changed for Miss Kreena Patel on 27 June 2016 (2 pages)
27 June 2016Appointment of Miss Kreena Patel as a director on 29 May 2016 (2 pages)
27 June 2016Appointment of Miss Kreena Patel as a director on 29 May 2016 (2 pages)
27 June 2016Director's details changed for Miss Kreena Patel on 27 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 March 2015Registration of charge 007035430004, created on 6 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
19 March 2015Registration of charge 007035430004, created on 6 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Registration of charge 007035430004, created on 6 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 14 March 2014 (1 page)
14 November 2013Registration of charge 007035430003 (10 pages)
14 November 2013Registration of charge 007035430003 (10 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
5 December 2006Registered office changed on 05/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: 8 saint johns parade west ealing london W13 9LL (1 page)
13 June 2003Registered office changed on 13/06/03 from: 8 saint johns parade west ealing london W13 9LL (1 page)
13 June 2003Return made up to 13/02/03; full list of members (7 pages)
13 June 2003Return made up to 13/02/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 April 2000Return made up to 13/02/00; full list of members (6 pages)
16 April 2000Return made up to 13/02/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 June 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Registered office changed on 21/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
21 September 1998Registered office changed on 21/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 May 1998Return made up to 13/02/98; no change of members (4 pages)
21 May 1998Return made up to 13/02/98; no change of members (4 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
11 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 May 1997Return made up to 13/02/97; no change of members (5 pages)
22 May 1997Return made up to 13/02/97; no change of members (5 pages)
13 November 1996Registered office changed on 13/11/96 from: 207 anerley road london SE20 8ER (1 page)
13 November 1996Registered office changed on 13/11/96 from: 207 anerley road london SE20 8ER (1 page)
11 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 March 1995Return made up to 13/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Return made up to 13/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 September 1961Incorporation (23 pages)
19 September 1961Incorporation (23 pages)