London
SW17 8HH
Director Name | Mr Mineshkumar Chandrakant Patel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Franciscan Road London SW17 8HH |
Secretary Name | Mineshkumar Patel |
---|---|
Status | Closed |
Appointed | 01 September 2012(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 176 Franciscan Road London SW17 8HH |
Director Name | Rajanikant Manibhai Patel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 September 2012) |
Role | Pharmacist |
Correspondence Address | 13 Warwick Road London E11 2DZ |
Secretary Name | Mr Pradipkumar Raojibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Chigwell Park Drive Chigwell Essex IG7 5BD |
Secretary Name | Kokilaben Rajanikant Patel |
---|---|
Status | Resigned |
Appointed | 06 August 2008(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 13 Warwick Road, Wanstead London E11 2DZ |
Telephone | 020 84722370 |
---|---|
Telephone region | London |
Registered Address | 176 Franciscan Road London SW17 8HH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Appletree Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,500 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 September 2012 | Delivered on: 6 September 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets the charge contains a prohibition against the creation of any further charges over any of the charged assets. Outstanding |
---|---|
3 October 1991 | Delivered on: 11 October 1991 Satisfied on: 26 June 2012 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: 70 green street, forest gate newham. T/no egl 45482. Fully Satisfied |
30 January 1986 | Delivered on: 3 February 1986 Satisfied on: 30 January 1992 Persons entitled: Lloyds 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 70 green street london E7 8JG. Fully Satisfied |
9 October 1978 | Delivered on: 12 October 1978 Satisfied on: 25 October 1991 Persons entitled: Midland 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 lands and premises 70 green street, forest gate, london, E7, together with all fixtures. Land certificate title no egl 45482. Fully Satisfied |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Memorandum and Articles of Association (22 pages) |
18 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Memorandum and Articles of Association (22 pages) |
18 September 2012 | Memorandum and Articles of Association (22 pages) |
18 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Memorandum and Articles of Association (22 pages) |
18 September 2012 | Resolutions
|
12 September 2012 | Registered office address changed from 70 Green Street London E7 8JG on 12 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Rajanikant Patel as a director (1 page) |
12 September 2012 | Termination of appointment of Rajanikant Patel as a director (1 page) |
12 September 2012 | Termination of appointment of Kokilaben Patel as a secretary (1 page) |
12 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
12 September 2012 | Appointment of Mr Mineshkumar Chandrakant Patel as a director (2 pages) |
12 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
12 September 2012 | Registered office address changed from 70 Green Street London E7 8JG on 12 September 2012 (1 page) |
12 September 2012 | Appointment of Mineshkumar Patel as a secretary (1 page) |
12 September 2012 | Appointment of Mr Mineshkumar Chandrakant Patel as a director (2 pages) |
12 September 2012 | Appointment of Mr Krupeshkumar Chandrakant Patel as a director (2 pages) |
12 September 2012 | Appointment of Mineshkumar Patel as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kokilaben Patel as a secretary (1 page) |
12 September 2012 | Appointment of Mr Krupeshkumar Chandrakant Patel as a director (2 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
22 January 2010 | Secretary's details changed for Kokilaben Rajanikant Patel on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Kokilaben Rajanikant Patel on 22 January 2010 (1 page) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
20 August 2008 | Secretary appointed kokilaben rajanikant patel (1 page) |
20 August 2008 | Secretary appointed kokilaben rajanikant patel (1 page) |
20 August 2008 | Appointment terminated secretary pradipkumar patel (1 page) |
20 August 2008 | Appointment terminated secretary pradipkumar patel (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2003 | Return made up to 27/11/03; full list of members (5 pages) |
6 December 2003 | Return made up to 27/11/03; full list of members (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (5 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 1999 | Return made up to 27/11/99; full list of members (5 pages) |
5 December 1999 | Return made up to 27/11/99; full list of members (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (5 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1997 | Return made up to 27/11/97; full list of members (5 pages) |
4 December 1997 | Return made up to 27/11/97; full list of members (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1996 | Return made up to 27/11/96; full list of members (5 pages) |
4 December 1996 | Return made up to 27/11/96; full list of members (5 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (12 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (12 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |