Company NameGlosgrange Limited
Company StatusActive
Company Number01251858
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month 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 Paresh Kumar Induprasad Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Valley Drive
Kingsbury
London
NW9 9NJ
Secretary NameMr Paresh Kumar Induprasad Patel
NationalityBritish
StatusCurrent
Appointed20 January 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Valley Drive
Kingsbury
London
NW9 9NJ
Director NameDipti Paresh Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1998(21 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address23 Valley Drive
Kingsbury
London
NW9 9NJ
Director NameMrs Chandni Paresh Patel
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address50 Bullescroft Road
Edgware
HA8 8RW
Director NameInduprasad Raojibhai Patel
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address23 Valley Drive
London
NW9 9NJ
Director NameKumudben Induprasad Patel
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2001)
RoleHousewife
Correspondence Address23 Valley Drive
Kingsbury
London
NW9 9NJ
Director NameManoj Kumar Premchand Shah
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 1998)
RolePharmacist
Correspondence Address160 Squires Lane
London
N3 2QT
Director NameManoj Voralia
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(31 years after company formation)
Appointment Duration12 years, 6 months (resigned 10 October 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Kenton Gardens
Harrow
Middlesex
HA3 8DE

Contact

Websitederekclarke.com
Email address[email protected]
Telephone020 89522061
Telephone regionLondon

Location

Registered Address50 Bullescroft Road
Edgware
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

46k at £1Arepee Holdings LTD
46.00%
Ordinary B
18k at £1Pareshkumar Induprasad Patel
18.00%
Ordinary A
12k at £1Chandni Patel
12.00%
Preference
12k at £1Kajal Patel
12.00%
Preference
12k at £1Krina Patel
12.00%
Preference

Financials

Year2014
Net Worth£385,295
Cash£116,736
Current Liabilities£760,746

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

18 August 2003Delivered on: 19 August 2003
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.
Outstanding
20 May 1993Delivered on: 21 May 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge d/d 29/03/84.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
29 March 1984Delivered on: 6 April 1984
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: First fixed charge over all book & other debts with a floating charge over (see doc. M12). undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 July 1977Delivered on: 14 July 1977
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 station rd edgware. London borough of barnett.
Outstanding

Filing History

7 March 2024Registered office address changed from 85 Station Road Edgware Middlesex HA8 7JH to 50 Bullescroft Road Edgware HA8 8RW on 7 March 2024 (1 page)
31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
31 January 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
18 October 2023Satisfaction of charge 3 in full (1 page)
18 October 2023Satisfaction of charge 2 in full (1 page)
18 October 2023Satisfaction of charge 4 in full (1 page)
2 June 2023Change of details for Mr Paresh Kumar Induprasad Patel as a person with significant control on 2 June 2023 (2 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
12 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
10 October 2019Termination of appointment of Manoj Voralia as a director on 10 October 2019 (1 page)
21 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 February 2018Appointment of Miss Chandni Paresh Patel as a director on 20 January 2018 (2 pages)
17 March 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
17 March 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 January 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 54,000
(6 pages)
30 January 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 54,000
(6 pages)
5 January 2017Resolutions
  • RES13 ‐ Agreement purchase 01/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2017Resolutions
  • RES13 ‐ Agreement purchase 01/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Purchase of own shares. (3 pages)
13 September 2016Satisfaction of charge 1 in full (1 page)
13 September 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(7 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(7 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(7 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(7 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(7 pages)
5 March 2013Amended accounts made up to 31 May 2012 (8 pages)
5 March 2013Amended accounts made up to 31 May 2012 (8 pages)
28 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Change of share class name or designation (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
17 February 2011Registered office address changed from 23 Valley Drive London NW9 9NJ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 23 Valley Drive London NW9 9NJ on 17 February 2011 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Manoj Voralia on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Dipti Paresh Patel on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Dipti Paresh Patel on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Paresh Kumar Induprasad Patel on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Paresh Kumar Induprasad Patel on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Manoj Voralia on 30 November 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Return made up to 20/01/09; full list of members (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Return made up to 20/01/09; full list of members (6 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 April 2008Return made up to 20/01/08; full list of members (6 pages)
14 April 2008Return made up to 20/01/08; full list of members (6 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 March 2007Return made up to 20/01/07; full list of members (9 pages)
21 March 2007Return made up to 20/01/07; full list of members (9 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
6 February 2006Return made up to 20/01/06; full list of members (8 pages)
6 February 2006Return made up to 20/01/06; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 February 2005Return made up to 20/01/05; full list of members (8 pages)
1 February 2005Return made up to 20/01/05; full list of members (8 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (8 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (8 pages)
25 March 2004Return made up to 20/01/04; full list of members (8 pages)
25 March 2004Return made up to 20/01/04; full list of members (8 pages)
18 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounts for a small company made up to 31 May 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 May 2002 (8 pages)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
28 January 2003Return made up to 20/01/03; full list of members (8 pages)
28 January 2003Return made up to 20/01/03; full list of members (8 pages)
29 June 2002Memorandum and Articles of Association (10 pages)
29 June 2002Memorandum and Articles of Association (10 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 May 2002Accounts for a small company made up to 31 May 2001 (7 pages)
20 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
20 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
4 February 2002Return made up to 20/01/02; full list of members (7 pages)
4 February 2002Return made up to 20/01/02; full list of members (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
27 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (8 pages)
29 January 2001Return made up to 20/01/01; full list of members (8 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
28 February 2000Return made up to 20/01/00; full list of members (8 pages)
28 February 2000Return made up to 20/01/00; full list of members (8 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 March 1998Return made up to 20/01/98; full list of members (6 pages)
2 March 1998Return made up to 20/01/98; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 February 1997Return made up to 20/01/97; full list of members (6 pages)
2 February 1997Return made up to 20/01/97; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
29 March 1976Certificate of incorporation (1 page)
29 March 1976Certificate of incorporation (1 page)