Company NameHectorside Limited
Company StatusActive
Company Number01153140
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 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 NameMrs Kashmira Umakant Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(17 years, 4 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Umakant Ambalal Patel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(17 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Kashmira Umakant Patel
NationalityBritish
StatusCurrent
Appointed20 April 1991(17 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Jai Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameDr Shamir Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Contact

Telephone020 87590553
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Krore Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,751,595
Cash£284,556
Current Liabilities£184,977

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

19 May 2000Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1974Delivered 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

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
24 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 June 2020Secretary's details changed for Mrs Kashmira Umakant Patel on 2 June 2020 (1 page)
2 June 2020Director's details changed for Mr Jai Patel on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mrs Kashmira Umakant Patel on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Dr Shamir Patel on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Umakant Ambalal Patel on 2 June 2020 (2 pages)
19 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
12 March 2020Appointment of Dr Shamir Patel as a director on 12 March 2020 (2 pages)
12 March 2020Appointment of Mr Jai Patel as a director on 12 March 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(5 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(5 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(5 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
25 April 2013Satisfaction of charge 5 in full (4 pages)
25 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
19 November 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
28 May 2010Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Kashmira Umakant Patel on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Umakant Ambalal Patel on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
1 October 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (17 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (17 pages)
25 April 2006Return made up to 24/04/06; full list of members (3 pages)
25 April 2006Return made up to 24/04/06; full list of members (3 pages)
7 October 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
7 October 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
3 June 2005Return made up to 24/04/05; full list of members (3 pages)
3 June 2005Return made up to 24/04/05; full list of members (3 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Total exemption full accounts made up to 30 June 2004 (15 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (15 pages)
3 June 2004Return made up to 20/04/04; full list of members (6 pages)
3 June 2004Return made up to 20/04/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (16 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (16 pages)
12 June 2003Return made up to 20/04/03; full list of members (8 pages)
12 June 2003Return made up to 20/04/03; full list of members (8 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (17 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (17 pages)
27 May 2002Return made up to 20/04/02; full list of members (7 pages)
27 May 2002Return made up to 20/04/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 May 2001Full accounts made up to 30 June 2000 (14 pages)
31 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Full accounts made up to 30 June 2000 (14 pages)
31 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 20/04/00; full list of members (7 pages)
10 May 2000Return made up to 20/04/00; full list of members (7 pages)
11 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 February 2000Full accounts made up to 30 June 1999 (10 pages)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
15 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1997Full accounts made up to 30 June 1996 (11 pages)
18 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 May 1996Full accounts made up to 30 June 1995 (10 pages)
12 May 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Return made up to 20/04/96; full list of members (6 pages)
30 April 1996Return made up to 20/04/96; full list of members (6 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)