Company NameClarshire Limited
DirectorsShirazdin Chhagan Mulji Jiwani and Nashir Shirazdin Jiwani
Company StatusActive
Company Number01009517
CategoryPrivate Limited Company
Incorporation Date29 April 1971(53 years 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 Shirazdin Chhagan Mulji Jiwani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Windycroft Close
Meadow Hill
Purley
Surrey
CR8 3HW
Director NameMr Nashir Shirazdin Jiwani
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Windycroft Close
Purley
CR8 3HW
Secretary NameMrs Farida Shirazdin Jiwani
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address2 Windycroft Close
Meadow Hill
Purley
Surrey
CR8 3HW
Director NameMrs Farida Shirazdin Jiwani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(23 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 February 1995)
RoleAdministrator
Correspondence Address3 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameYussuf Goolam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleDirector Global Business Development
Country of ResidenceCanada
Correspondence Address217 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN
Director NameAlfan Jetha
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address217 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN
Director NameAdil Saleh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleDirector Of Medical Affairs
Country of ResidenceCanada
Correspondence Address217 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN

Contact

Websiteoldcoulsdon.co.uk

Location

Registered Address104 Lower Barn Road
Purley
Surrey
CR8 1HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

19 at £1Shirazdin Chhagan Mulji Jiwani
76.00%
Ordinary
6 at £1Mrs Farida Shirazdin Jiwani
24.00%
Ordinary

Financials

Year2014
Net Worth£26,314
Current Liabilities£150,961

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

19 October 1999Delivered on: 22 October 1999
Persons entitled: Hsbc 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
12 March 1996Delivered on: 20 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 219 coulsdon road old coulsdon surrey the goodwill of the business carried on at the property the benefit of all guarantees and covenants under any lease benefit of all rentals present and future by any tenant (present or future). See the mortgage charge document for full details.
Outstanding
12 March 1996Delivered on: 20 March 1996
Persons entitled: Lloyds Bank PLC

Classification: 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 217 coulsdon road old coulsdon surrey the goodwill of the business carried on by the company at the premises all guarantees under any lease and full benefit of all rentals payable to the company by any tenant. See the mortgage charge document for full details.
Outstanding
11 April 1994Delivered on: 14 April 1994
Persons entitled: Midland 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 217 coulsdon road old coulsdon croydon surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 December 1988Delivered on: 21 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc 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 property known as 219 coulsdon road coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc 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 property known as 217 coulsdon rod croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 1991Delivered on: 26 October 1991
Satisfied on: 22 May 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital, all patents patent applications inventions trade marks trade names registered design copyrights know how and other intellectual property rights and all licenses and ancillary rights and benefits including all royalties fees and other income.
Fully Satisfied
19 January 1989Delivered on: 25 January 1989
Satisfied on: 22 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop premises of 217 coulsdon road, old coulsdon surrey.
Fully Satisfied
20 November 1984Delivered on: 20 November 1984
Satisfied on: 22 May 1996
Persons entitled: Lloyds 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: Ground floor shop & premises known as 217 coulsdon road, old coulsdon, surrey.
Fully Satisfied
27 July 1977Delivered on: 5 August 1977
Satisfied on: 22 May 1996
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: 217 coulsdon rd, old coulsdon, surrey.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
30 July 2019Registration of charge 010095170012, created on 26 July 2019 (24 pages)
25 April 2019Termination of appointment of Adil Saleh as a director on 29 January 2019 (1 page)
25 April 2019Termination of appointment of Alfan Jetha as a director on 29 January 2019 (1 page)
25 April 2019Termination of appointment of Yussuf Goolam as a director on 29 January 2019 (1 page)
1 March 2019Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 January 2019Second filing of Confirmation Statement dated 09/01/2019 (6 pages)
14 January 201909/01/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/012/019.
(5 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
20 June 2018Change of share class name or designation (2 pages)
19 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 June 2018Appointment of Adil Saleh as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Farida Shirazdin Jiwani as a secretary on 31 May 2018 (1 page)
5 June 2018Appointment of Yussuf Goolam as a director on 31 May 2018 (2 pages)
5 June 2018Appointment of Alfan Jetha as a director on 31 May 2018 (2 pages)
1 June 2018Satisfaction of charge 10 in full (4 pages)
1 June 2018Satisfaction of charge 6 in full (4 pages)
1 June 2018Satisfaction of charge 3 in full (4 pages)
1 June 2018Satisfaction of charge 8 in full (4 pages)
1 June 2018Satisfaction of charge 7 in full (4 pages)
24 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
10 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 100
(3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25
(4 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25
(4 pages)
20 February 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
20 February 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(4 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
11 March 2009Return made up to 29/12/08; full list of members (3 pages)
11 March 2009Return made up to 29/12/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
19 August 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
30 January 2007Return made up to 29/12/06; full list of members (6 pages)
30 January 2007Return made up to 29/12/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 February 2005Return made up to 29/12/04; full list of members (6 pages)
7 February 2005Return made up to 29/12/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 February 2004Return made up to 29/12/03; full list of members (6 pages)
3 February 2004Return made up to 29/12/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 February 2003Return made up to 29/12/02; full list of members (6 pages)
4 February 2003Return made up to 29/12/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 July 1999 (13 pages)
31 July 2000Full accounts made up to 31 July 1999 (13 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 February 1999Return made up to 29/12/98; no change of members (4 pages)
25 February 1999Return made up to 29/12/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 February 1998Return made up to 29/12/97; full list of members (6 pages)
5 February 1998Return made up to 29/12/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 April 1996Full accounts made up to 31 July 1995 (10 pages)
21 April 1996Full accounts made up to 31 July 1995 (10 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
5 June 1995Auditor's resignation (2 pages)
5 June 1995Auditor's resignation (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
28 March 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
6 July 1994New director appointed (2 pages)
6 July 1994New director appointed (2 pages)
29 April 1971Incorporation (13 pages)