Company NameMichael Franklin(Chemists)Limited
Company StatusActive
Company Number00744346
CategoryPrivate Limited Company
Incorporation Date17 December 1962(61 years, 4 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 Minesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 1b Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameMr Kalpesh Kanubhai Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
1b Mountway
Potters Bar
Hertfordshire
EN6 1ER
Secretary NameMr Kalpesh Kanubhai Patel
NationalityBritish
StatusCurrent
Appointed22 October 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
1b Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NamePriti Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(46 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressWhite Lodge 1b Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameChhaya Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(46 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWhite Lodge 1b Mountway
Potters Bar
Herts
EN6 1ER
Director NameMrs Sharda Kanubhai Patel
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(53 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Amar Shilan Kalpesh Patel
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(55 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Franklin Ltd Unit 8, Reed Industrial Estat
28 Plantation Road
Amersham
HP6 6HJ
Director NameMr Kanubhai Chhotabhai Patel
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 1b Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameMrs Sharda Kanubhai Patel
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(50 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Admiral House
Cardinal Way
Harrow
Middlesex
HA3 5TE

Contact

Websitemfranklin.co.uk
Telephone01494 782968
Telephone regionHigh Wycombe

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr K.c. Patel
20.00%
Ordinary
5k at £1Mr K.k. Patel
20.00%
Ordinary
5k at £1Mr M.k. Patel
20.00%
Ordinary
5k at £1Mrs C.k. Patel
20.00%
Ordinary
5k at £1Mrs S.k. Patel
20.00%
Ordinary

Financials

Year2014
Turnover£8,794,807
Net Worth-£308,275
Cash£63,621
Current Liabilities£4,043,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

16 January 2004Delivered on: 3 February 2004
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: 8 & 9 queensbury circle parade stanmore middlesex. 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
29 April 2003Delivered on: 3 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 high street chesham bucks t/no: BM253625. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 September 2000Delivered on: 29 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59-61 the broadway chesham buckinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 October 1996Delivered on: 8 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 67 the broadway chesham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 January 1996Delivered on: 23 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51-53 st james street walthamstow london l/b of waltham forest t/no EGL13725 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 1995Delivered on: 20 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 high street, stevenage, herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as or being:. (A) the pharmacy at the new medical centre, 260-290 berkhampstead road, chesham, HP5 3EX, registered at the land registry with title number BM367817; and. (B) 8 queensbury circle parade, stanmore, HA7 1EY, registered at the land registry with title number AGL377817.. All that freehold property known as or being :. (a) 51 and 53 st james' street, walthamstow, E17 7PJ and 55 st james' st, walthamstow, E17 7PJ, registered at the land registry with title numbers EGL13725 and EGL281847;. (B) unit 8, 28 plantation road, amersham, buckinghamshire, HP6 6HN, registered at the land registry with title number BM309392; and. (C) 59 and 59A sewardstone road, london, E4 7PA, registered at the land registry with title number EGL164008.
Outstanding
6 February 1995Delivered on: 15 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 the glebe chells stevenage and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as 750 green lanes, winchmore hill, london N21 3RE to be registered at land registry with title number [ ].. 2. the leasehold property known as 9 queensbury circle parade, stanmore HA7 1EY as registered at land registry with title number AGL377814.. 3. the leasehold property known as 8 queensbury circle parade, stanmore HA7 1EY as registered at land registry with title number AGL377817.. 4. the leasehold property known as land lying to the north of plantation road amersham as registered at land registry with title number BM198736.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at the pharmacy, the new medical centre, 260-290 berkhamstead road, chesham HP5 3EX.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at 36 high street, chesham HP5 1EP.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at 59 sewardstone road, chingford london E4 7PA.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at 55 st james's street, walthamstow E17 7PJ.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at 750 green lanes, london N21 3RE.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 8/9 queensbury circle parade, stanmore HA7 1EY.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at 12 the glebe, stevenage, hertfordshire.
Outstanding
28 February 1992Delivered on: 16 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20/22/24 red lion street chesham bucks and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at unit 8, 28 plantation road, amersham, bucks HP6 6HN.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at 31A red lion street, chesham.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property at 48 high street, stevenage SG1 3EF.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at 51 & 53 st james's street, walthamstow E17 7PJ.
Outstanding
21 December 2011Delivered on: 29 December 2011
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: A lease of the pharmacy at the new medical centre 260-290 (evens) berkampstead road chesham buckinghamshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2009Delivered on: 1 May 2009
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: 36 high street chesham buckinghamshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 2009Delivered on: 15 January 2009
Persons entitled: Alliance & Leicester 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/H at 23 st james street walthamstow london. See image for full details.
Outstanding
29 August 2006Delivered on: 4 September 2006
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: Kings head chemist 59 sewardstone road chingford. 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
31 January 2006Delivered on: 9 February 2006
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: Unit 8, 28 plantation road amersham bucks. 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
13 March 1990Delivered on: 21 March 1990
Satisfied on: 7 June 2016
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 November 1991Delivered on: 15 November 1991
Satisfied on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 st james street,waltham forest t/n EGL281847 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 July 2023Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 March 2023Full accounts made up to 30 June 2022 (27 pages)
3 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (27 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Sharda Kanubhai Patel as a director on 17 August 2020 (1 page)
16 March 2021Full accounts made up to 30 June 2020 (28 pages)
22 September 2020Satisfaction of charge 007443460016 in full (1 page)
22 September 2020Satisfaction of charge 007443460019 in full (1 page)
22 September 2020Satisfaction of charge 007443460027 in full (1 page)
22 September 2020Satisfaction of charge 007443460020 in full (1 page)
22 September 2020Cessation of Sharda Kanubhai Patel as a person with significant control on 17 August 2020 (1 page)
22 September 2020Satisfaction of charge 007443460025 in full (1 page)
22 September 2020Satisfaction of charge 12 in full (1 page)
22 September 2020Satisfaction of charge 007443460018 in full (1 page)
22 September 2020Satisfaction of charge 007443460024 in full (1 page)
22 September 2020Satisfaction of charge 007443460021 in full (1 page)
22 September 2020Satisfaction of charge 007443460028 in full (1 page)
22 September 2020Satisfaction of charge 007443460026 in full (1 page)
22 September 2020Satisfaction of charge 007443460023 in full (1 page)
22 September 2020Satisfaction of charge 007443460022 in full (1 page)
22 September 2020Satisfaction of charge 007443460017 in full (1 page)
20 August 2020Registration of charge 007443460029, created on 17 August 2020 (23 pages)
20 August 2020Registration of charge 007443460030, created on 17 August 2020 (15 pages)
24 July 2020Notification of Sharda Kanubhai Patel as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
30 March 2020Full accounts made up to 30 June 2019 (27 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 30 June 2018 (26 pages)
27 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 November 2018Termination of appointment of Kanubhai Chhotabhai Patel as a director on 22 September 2018 (1 page)
7 March 2018Full accounts made up to 30 June 2017 (28 pages)
16 February 2018Appointment of Mr Amar Shilan Kalpesh Patel as a director on 16 February 2018 (2 pages)
20 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 30 June 2016 (26 pages)
4 April 2017Full accounts made up to 30 June 2016 (26 pages)
20 December 2016Registration of charge 007443460028, created on 19 December 2016 (29 pages)
20 December 2016Registration of charge 007443460028, created on 19 December 2016 (29 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 June 2016Satisfaction of charge 14 in full (1 page)
7 June 2016Satisfaction of charge 15 in full (2 pages)
7 June 2016Satisfaction of charge 2 in full (1 page)
7 June 2016Satisfaction of charge 5 in part (2 pages)
7 June 2016Satisfaction of charge 10 in part (2 pages)
7 June 2016Satisfaction of charge 8 in full (2 pages)
7 June 2016Satisfaction of charge 13 in full (2 pages)
7 June 2016Satisfaction of charge 6 in full (1 page)
7 June 2016Satisfaction of charge 9 in full (2 pages)
7 June 2016Satisfaction of charge 15 in full (2 pages)
7 June 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Satisfaction of charge 5 in full (2 pages)
7 June 2016Satisfaction of charge 2 in full (1 page)
7 June 2016Satisfaction of charge 7 in full (2 pages)
7 June 2016Satisfaction of charge 11 in full (2 pages)
7 June 2016Satisfaction of charge 3 in full (1 page)
7 June 2016Satisfaction of charge 4 in part (2 pages)
7 June 2016Satisfaction of charge 5 in part (2 pages)
7 June 2016Satisfaction of charge 11 in full (2 pages)
7 June 2016Satisfaction of charge 10 in full (2 pages)
7 June 2016Satisfaction of charge 4 in full (2 pages)
7 June 2016Satisfaction of charge 8 in full (2 pages)
7 June 2016Satisfaction of charge 4 in part (2 pages)
7 June 2016Satisfaction of charge 10 in full (2 pages)
7 June 2016Satisfaction of charge 5 in full (2 pages)
7 June 2016Satisfaction of charge 10 in part (2 pages)
7 June 2016Satisfaction of charge 4 in full (2 pages)
7 June 2016Satisfaction of charge 9 in full (2 pages)
7 June 2016Satisfaction of charge 14 in full (1 page)
7 June 2016Satisfaction of charge 3 in part (1 page)
7 June 2016Satisfaction of charge 13 in full (2 pages)
7 June 2016Satisfaction of charge 7 in full (2 pages)
7 June 2016Satisfaction of charge 3 in full (1 page)
7 June 2016Satisfaction of charge 6 in full (1 page)
7 June 2016Satisfaction of charge 3 in part (1 page)
7 June 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Accounts for a medium company made up to 30 June 2015 (23 pages)
1 March 2016Accounts for a medium company made up to 30 June 2015 (23 pages)
27 January 2016Appointment of Mrs Sharda Kanubhai Patel as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mrs Sharda Kanubhai Patel as a director on 25 January 2016 (2 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000
(9 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000
(9 pages)
2 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 2 October 2015 (1 page)
2 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 2 October 2015 (1 page)
2 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 2 October 2015 (1 page)
13 April 2015Accounts for a medium company made up to 30 June 2014 (24 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (24 pages)
19 December 2014Registration of charge 007443460020, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460024, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460017, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460016, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460022, created on 17 December 2014 (28 pages)
19 December 2014Registration of charge 007443460019, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460026, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460024, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460017, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460025, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460019, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460016, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460023, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460018, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460025, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460022, created on 17 December 2014 (28 pages)
19 December 2014Registration of charge 007443460026, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460027, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460021, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460018, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460021, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460027, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460020, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 007443460023, created on 17 December 2014 (24 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(9 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(9 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
16 November 2013Termination of appointment of Sharda Patel as a director (1 page)
16 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 25,000
(10 pages)
16 November 2013Termination of appointment of Sharda Patel as a director (1 page)
16 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 25,000
(10 pages)
13 September 2013Appointment of Sharda Kanubhai Patel as a director (2 pages)
13 September 2013Appointment of Sharda Kanubhai Patel as a director (2 pages)
5 April 2013Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page)
21 February 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
21 February 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
14 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
14 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
7 March 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
7 March 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
18 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
18 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
27 October 2009Director's details changed for Mr Minesh Kanubhai Patel on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kanubhai Chhotabhai Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kanubhai Chhotabhai Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Priti Patel on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Kalpesh Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Priti Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Chhaya Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Minesh Kanubhai Patel on 20 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Chhaya Patel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kalpesh Patel on 27 October 2009 (2 pages)
21 May 2009Director appointed chhaya patel (2 pages)
21 May 2009Director appointed chhaya patel (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
7 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
2 April 2009Director appointed priti patel (2 pages)
2 April 2009Director appointed priti patel (2 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 October 2008Return made up to 22/10/08; full list of members (5 pages)
31 October 2008Return made up to 22/10/08; full list of members (5 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
12 December 2007Return made up to 22/10/07; full list of members (3 pages)
12 December 2007Return made up to 22/10/07; full list of members (3 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
8 December 2006Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Return made up to 22/10/05; full list of members (3 pages)
27 January 2006Return made up to 22/10/05; full list of members (3 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
30 October 2004Return made up to 22/10/04; full list of members (8 pages)
30 October 2004Return made up to 22/10/04; full list of members (8 pages)
15 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 April 2004Accounts for a medium company made up to 31 May 2003 (24 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (24 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
19 May 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
19 May 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 22/10/02; full list of members (8 pages)
14 November 2002Return made up to 22/10/02; full list of members (8 pages)
2 May 2002£ ic 30000/25000 11/01/02 £ sr 5000@1=5000 (1 page)
2 May 2002£ ic 30000/25000 11/01/02 £ sr 5000@1=5000 (1 page)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 October 2001Return made up to 22/10/01; full list of members (8 pages)
22 October 2001Return made up to 22/10/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
16 February 2001Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
23 October 2000Return made up to 22/10/00; full list of members (8 pages)
23 October 2000Return made up to 22/10/00; full list of members (8 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
16 November 1999Return made up to 22/10/99; full list of members (8 pages)
16 November 1999Return made up to 22/10/99; full list of members (8 pages)
31 March 1999Full accounts made up to 31 May 1998 (15 pages)
31 March 1999Full accounts made up to 31 May 1998 (15 pages)
15 October 1998Return made up to 22/10/98; no change of members (4 pages)
15 October 1998Return made up to 22/10/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 May 1997 (16 pages)
6 February 1998Full accounts made up to 31 May 1997 (16 pages)
20 October 1997Return made up to 22/10/97; no change of members (4 pages)
20 October 1997Return made up to 22/10/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 May 1996 (14 pages)
2 February 1997Full accounts made up to 31 May 1996 (14 pages)
30 October 1996Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 30/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 30/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
17 June 1996Accounting reference date extended from 01/03/96 to 31/05/96 (1 page)
17 June 1996Accounting reference date extended from 01/03/96 to 31/05/96 (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Full accounts made up to 1 March 1995 (16 pages)
22 January 1996Full accounts made up to 1 March 1995 (16 pages)
22 January 1996Full accounts made up to 1 March 1995 (16 pages)
30 October 1995Return made up to 22/10/95; no change of members (4 pages)
30 October 1995Return made up to 22/10/95; no change of members (4 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 March 1990Particulars of mortgage/charge (3 pages)
21 March 1990Particulars of mortgage/charge (3 pages)
17 December 1962Incorporation (11 pages)
17 December 1962Incorporation (11 pages)