Company NameValebret Limited
Company StatusActive
Company Number01271125
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 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 NameMr Rikin Bhupendra Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Tauriq Mehkary
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(36 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameJashu Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Northdene
Hounslow
Middlesex
TW3 4ER
Director NameMr Jayantilal Arjan Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Elliot Road
London
NW4 3DN
Director NameMr Ramesh Arjan Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 December 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 North Dene
Hounslow
Middlx
TW3 4ER
Secretary NameJashu Patel
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Northdene
Hounslow
Middlesex
TW3 4ER
Director NameSaghar Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address62 Downage
London
NW4 1HP

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£913,061
Cash£531,255
Current Liabilities£670,123

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 658 hanworth road, hounslow TW4 5NP (lease cannot be registered at land registry due to its length).
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 106 staines road, hounslow TW3 3LH (title number: to be registered at land registry).
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 280 staines road, hounslow (title number: AGL273575).
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2022Delivered on: 30 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 106 staines road hounslow middlesex : 280 staines road hounslow fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 January 2010Delivered on: 23 January 2010
Satisfied on: 27 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 May 1984Delivered on: 31 May 1984
Satisfied on: 27 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 282 staines road, hounslow, middlesex.
Fully Satisfied
14 September 1982Delivered on: 25 September 1982
Satisfied on: 27 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 106 staines road, hounslow, london.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
27 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 18 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 18 December 2012 (4 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2013 (1 page)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2013 (1 page)
15 April 2013Current accounting period shortened from 18 December 2013 to 31 August 2013 (1 page)
15 April 2013Current accounting period shortened from 18 December 2013 to 31 August 2013 (1 page)
13 February 2013Appointment of Mr Tauriq Mehkary as a director (2 pages)
13 February 2013Appointment of Mr Tauriq Mehkary as a director (2 pages)
9 January 2013Appointment of Mr Hatul Bharat Kumar Shah as a director (3 pages)
9 January 2013Termination of appointment of Jayantilal Patel as a director (2 pages)
9 January 2013Resolutions
  • RES13 ‐ 18/12/2012
(3 pages)
9 January 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages)
9 January 2013Appointment of Rikin Bhupendra Patel as a director (3 pages)
9 January 2013Termination of appointment of Jashu Patel as a secretary (2 pages)
9 January 2013Appointment of Mr Hatul Bharat Kumar Shah as a director (3 pages)
9 January 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages)
9 January 2013Termination of appointment of Ramesh Patel as a director (2 pages)
9 January 2013Termination of appointment of Jashu Patel as a director (2 pages)
9 January 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages)
9 January 2013Appointment of Rikin Bhupendra Patel as a director (3 pages)
9 January 2013Previous accounting period shortened from 31 March 2013 to 18 December 2012 (3 pages)
9 January 2013Termination of appointment of Jashu Patel as a secretary (2 pages)
9 January 2013Termination of appointment of Jashu Patel as a director (2 pages)
9 January 2013Previous accounting period shortened from 31 March 2013 to 18 December 2012 (3 pages)
9 January 2013Termination of appointment of Saghar Patel as a director (2 pages)
9 January 2013Resolutions
  • RES13 ‐ 18/12/2012
(3 pages)
9 January 2013Termination of appointment of Saghar Patel as a director (2 pages)
9 January 2013Termination of appointment of Ramesh Patel as a director (2 pages)
9 January 2013Termination of appointment of Jayantilal Patel as a director (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2009Appointment of Saghar Patel as a director (2 pages)
29 October 2009Appointment of Saghar Patel as a director (2 pages)
1 April 2009Return made up to 28/03/09; full list of members (5 pages)
1 April 2009Return made up to 28/03/09; full list of members (5 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 28/03/05; full list of members (8 pages)
6 May 2005Return made up to 28/03/05; full list of members (8 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 May 2004Return made up to 28/03/04; full list of members (8 pages)
8 May 2004Return made up to 28/03/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 28/03/03; full list of members (8 pages)
30 April 2003Return made up to 28/03/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 May 2002Return made up to 28/03/02; full list of members (8 pages)
30 May 2002Return made up to 28/03/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 28/03/01; full list of members (8 pages)
11 May 2001Return made up to 28/03/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 28/03/00; full list of members (8 pages)
5 June 2000Return made up to 28/03/00; full list of members (8 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 28/03/99; full list of members (6 pages)
17 May 1999Return made up to 28/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 28/03/98; full list of members (6 pages)
29 April 1998Return made up to 28/03/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Return made up to 28/03/97; no change of members (4 pages)
30 May 1997Return made up to 28/03/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 28/03/96; no change of members (4 pages)
28 May 1996Return made up to 28/03/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Return made up to 28/03/95; full list of members (6 pages)
21 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
24 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
6 January 1992Full accounts made up to 31 March 1991 (11 pages)
6 January 1992Full accounts made up to 31 March 1991 (11 pages)
18 April 1991Full accounts made up to 31 March 1990 (9 pages)
18 April 1991Full accounts made up to 31 March 1990 (9 pages)
29 March 1990Full accounts made up to 31 March 1989 (9 pages)
29 March 1990Full accounts made up to 31 March 1989 (9 pages)
21 March 1989Full accounts made up to 31 March 1988 (9 pages)
21 March 1989Full accounts made up to 31 March 1988 (9 pages)
3 May 1988Full accounts made up to 31 March 1987 (10 pages)
3 May 1988Full accounts made up to 31 March 1987 (10 pages)
7 September 1987Return made up to 31/03/87; full list of members (5 pages)
7 September 1987Return made up to 31/03/87; full list of members (5 pages)
12 May 1987Return made up to 20/01/86; full list of members (4 pages)
12 May 1987Full accounts made up to 31 March 1986 (10 pages)
12 May 1987Full accounts made up to 31 March 1986 (10 pages)
12 May 1987Return made up to 20/01/86; full list of members (4 pages)
13 March 1986Accounts made up to 31 March 1985 (9 pages)
13 March 1986Accounts made up to 31 March 1985 (9 pages)
10 May 1985Accounts made up to 31 March 1984 (8 pages)
10 May 1985Accounts made up to 31 March 1984 (8 pages)
15 May 1984Accounts made up to 31 March 1983 (6 pages)
15 May 1984Accounts made up to 31 March 1983 (6 pages)
2 July 1983Accounts made up to 31 March 1982 (6 pages)
2 July 1983Accounts made up to 31 March 1982 (6 pages)
13 September 1976Memorandum and Articles of Association (13 pages)
13 September 1976Memorandum and Articles of Association (13 pages)
29 July 1976Certificate of incorporation (1 page)
29 July 1976Certificate of incorporation (1 page)