Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Umakant Ambalal Patel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mrs Kashmira Umakant Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Jai Patel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Dr Shamir Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Telephone | 020 87590553 |
---|---|
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Krore Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,751,595 |
Cash | £284,556 |
Current Liabilities | £184,977 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
19 May 2000 | Delivered on: 26 May 2000 Satisfied on: 25 April 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
10 May 1983 | Delivered on: 13 May 1983 Satisfied on: 5 May 2005 Persons entitled: State Bank of India Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 742 bath road, cranford, hounslow middlsex title no nx 27015. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1981 | Delivered on: 8 April 1981 Satisfied on: 5 May 2005 Persons entitled: State Banks of India Classification: Mortgage Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 242 dedworth road, windsor, berkshire. Title no bk 145272 with all fixtures, fixed plant and machinery. Fully Satisfied |
12 March 1980 | Delivered on: 1 April 1980 Persons entitled: Westons Chemists (U.K.) Limited. Classification: Debenture Secured details: All monies due or to become due pursuant to the sale agreement. Particulars: L/Hold 132, penscod street, windsor, berks floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital stock in trade work in progress prepayments & cash (see doc M15). Fully Satisfied |
7 June 1974 | Delivered on: 26 June 1974 Satisfied on: 5 May 2005 Persons entitled: State Bank of India. Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc. 9). Fully Satisfied |
3 May 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
11 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 June 2020 | Secretary's details changed for Mrs Kashmira Umakant Patel on 2 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Jai Patel on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mrs Kashmira Umakant Patel on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Dr Shamir Patel on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Umakant Ambalal Patel on 2 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
12 March 2020 | Appointment of Dr Shamir Patel as a director on 12 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Jai Patel as a director on 12 March 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 May 2017 | Registered office address changed from 740 Bath Road Cranford Middx TW5 9TY to Regency House 33 Wood Street Barnet EN5 4BE on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 740 Bath Road Cranford Middx TW5 9TY to Regency House 33 Wood Street Barnet EN5 4BE on 25 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
25 April 2013 | Satisfaction of charge 5 in full (4 pages) |
25 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
19 November 2010 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
28 May 2010 | Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
1 October 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
7 October 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
7 October 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
3 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
12 June 2003 | Return made up to 20/04/03; full list of members (8 pages) |
12 June 2003 | Return made up to 20/04/03; full list of members (8 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
27 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 May 2001 | Return made up to 20/04/01; full list of members
|
31 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 May 2001 | Return made up to 20/04/01; full list of members
|
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members
|
15 May 1997 | Return made up to 20/04/97; no change of members
|
18 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |