Pinner
Middlesex
HA5 3RP
Director Name | Kiran Vanechand Mehta |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 17a Wessex Drive Hatch End Pinner Middlesex HA5 4PX |
Secretary Name | Kiran Vanechand Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Wessex Drive Hatch End Pinner Middlesex HA5 4PX |
Director Name | Chhaya Mehta |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(30 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 17a Wessex Drive Hatch End Pinner Middlesex HA5 4PX |
Director Name | Bhavna Mehta |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(30 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 15 Ferndown Close Pinner Middlesex HA5 3RP |
Website | almeric-pharmacy.co.uk |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Kiran Vanechand Mehta 25.00% Ordinary |
---|---|
25 at £1 | Mr Mayur Vanechand Mehta 25.00% Ordinary |
25 at £1 | Mrs K.v. Mehta 25.00% Ordinary |
25 at £1 | Mrs M.v. Mehta 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,108 |
Cash | £222,196 |
Current Liabilities | £321,550 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
1 August 2011 | Delivered on: 9 August 2011 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: F/H property k/a 189 streatfield road kenton middlesex. Outstanding |
---|---|
19 April 2001 | Delivered on: 3 May 2001 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 l/h property k/a 49 to 51 kings street southall. 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 |
19 April 2001 | Delivered on: 3 May 2001 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 189 streatfield road kenton harrow middlesex NGL314632. 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 |
15 September 1995 | Delivered on: 20 September 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 July 1988 | Delivered on: 26 July 1988 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: 97 high street, wealdstone L.B. of harrow. Outstanding |
30 August 1985 | Delivered on: 9 September 1985 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: 28,29 and 30 the square hemel hempstead hertfordshire. Outstanding |
11 September 2001 | Delivered on: 1 October 2001 Satisfied on: 19 December 2015 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 May 1997 | Delivered on: 21 May 1997 Satisfied on: 11 September 2001 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: 189 streatfield road queensbury l/b of harrow together with a right of way over so much of the accommodation roadway leading into portland crescent as is not included in the title t/n NGL314632. Fully Satisfied |
21 December 1995 | Delivered on: 29 December 1995 Satisfied on: 11 September 2001 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: 49/51 king street southall london borough of ealing. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
14 December 2022 | Director's details changed for Kiran Kumar Vanchand Mehta on 12 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
13 December 2022 | Director's details changed for Chhaya Mehta on 12 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Bhavna Mehta on 12 December 2022 (2 pages) |
13 December 2022 | Secretary's details changed for Kiran Vanechand Mehta on 12 December 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
10 January 2022 | Amended total exemption full accounts made up to 31 July 2020 (10 pages) |
2 August 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
17 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 September 2019 | Amended total exemption full accounts made up to 31 July 2018 (10 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 December 2018 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 December 2015 | Satisfaction of charge 8 in full (4 pages) |
19 December 2015 | Satisfaction of charge 8 in full (4 pages) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages) |
16 July 2015 | Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages) |
16 July 2015 | Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages) |
16 July 2015 | Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages) |
19 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 June 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
5 June 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
8 May 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 August 2011 | Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
28 July 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
15 September 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 November 2008 | Return made up to 06/06/08; full list of members (5 pages) |
10 November 2008 | Return made up to 06/06/08; full list of members (5 pages) |
2 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
2 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
17 July 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
17 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
17 July 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (8 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
15 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
5 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
16 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
21 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 August 1998 | Return made up to 06/06/98; full list of members
|
17 August 1998 | Return made up to 06/06/98; full list of members
|
27 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 June 1995 | Return made up to 06/06/95; full list of members
|
29 June 1995 | Return made up to 06/06/95; full list of members
|