Kingsbury
London
NW9 9NJ
Secretary Name | Mr Paresh Kumar Induprasad Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Valley Drive Kingsbury London NW9 9NJ |
Director Name | Dipti Paresh Patel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1998(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 23 Valley Drive Kingsbury London NW9 9NJ |
Director Name | Mrs Chandni Paresh Patel |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 50 Bullescroft Road Edgware HA8 8RW |
Director Name | Induprasad Raojibhai Patel |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 23 Valley Drive London NW9 9NJ |
Director Name | Kumudben Induprasad Patel |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2001) |
Role | Housewife |
Correspondence Address | 23 Valley Drive Kingsbury London NW9 9NJ |
Director Name | Manoj Kumar Premchand Shah |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 1998) |
Role | Pharmacist |
Correspondence Address | 160 Squires Lane London N3 2QT |
Director Name | Manoj Voralia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(31 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 October 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Kenton Gardens Harrow Middlesex HA3 8DE |
Website | derekclarke.com |
---|---|
Email address | [email protected] |
Telephone | 020 89522061 |
Telephone region | London |
Registered Address | 50 Bullescroft Road Edgware HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
46k at £1 | Arepee Holdings LTD 46.00% Ordinary B |
---|---|
18k at £1 | Pareshkumar Induprasad Patel 18.00% Ordinary A |
12k at £1 | Chandni Patel 12.00% Preference |
12k at £1 | Kajal Patel 12.00% Preference |
12k at £1 | Krina Patel 12.00% Preference |
Year | 2014 |
---|---|
Net Worth | £385,295 |
Cash | £116,736 |
Current Liabilities | £760,746 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
18 August 2003 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 |
7 March 2024 | Registered 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 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
31 January 2024 | Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page) |
18 October 2023 | Satisfaction of charge 3 in full (1 page) |
18 October 2023 | Satisfaction of charge 2 in full (1 page) |
18 October 2023 | Satisfaction of charge 4 in full (1 page) |
2 June 2023 | Change of details for Mr Paresh Kumar Induprasad Patel as a person with significant control on 2 June 2023 (2 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
12 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Manoj Voralia as a director on 10 October 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 February 2018 | Appointment of Miss Chandni Paresh Patel as a director on 20 January 2018 (2 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
30 January 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 March 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
5 March 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Change of share class name or designation (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Registered office address changed from 23 Valley Drive London NW9 9NJ on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 23 Valley Drive London NW9 9NJ on 17 February 2011 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Manoj Voralia on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Dipti Paresh Patel on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Dipti Paresh Patel on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Paresh Kumar Induprasad Patel on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Paresh Kumar Induprasad Patel on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Manoj Voralia on 30 November 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Return made up to 20/01/09; full list of members (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Return made up to 20/01/09; full list of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 April 2008 | Return made up to 20/01/08; full list of members (6 pages) |
14 April 2008 | Return made up to 20/01/08; full list of members (6 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
21 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
21 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
6 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 March 2004 | Return made up to 20/01/04; full list of members (8 pages) |
25 March 2004 | Return made up to 20/01/04; full list of members (8 pages) |
18 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
29 June 2002 | Memorandum and Articles of Association (10 pages) |
29 June 2002 | Memorandum and Articles of Association (10 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
29 May 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
20 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
4 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
2 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 March 1998 | Return made up to 20/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 20/01/98; full list of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
29 March 1976 | Certificate of incorporation (1 page) |
29 March 1976 | Certificate of incorporation (1 page) |