54-60 Baker Street
London
W1U 7BU
Director Name | Mr Hatul Bharat Kumar Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Tauriq Mehkary |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Jashu Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northdene Hounslow Middlesex TW3 4ER |
Director Name | Mr Jayantilal Arjan Patel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elliot Road London NW4 3DN |
Director Name | Mr Ramesh Arjan Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 December 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 North Dene Hounslow Middlx TW3 4ER |
Secretary Name | Jashu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northdene Hounslow Middlesex TW3 4ER |
Director Name | Saghar Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Downage London NW4 1HP |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £913,061 |
Cash | £531,255 |
Current Liabilities | £670,123 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 1 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 November 2022 | Delivered on: 30 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2012 | Delivered 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 2010 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 |
23 July 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
---|---|
27 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 September 2013 | Total exemption small company accounts made up to 18 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 18 December 2012 (4 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2013 (1 page) |
15 April 2013 | Current accounting period shortened from 18 December 2013 to 31 August 2013 (1 page) |
15 April 2013 | Current accounting period shortened from 18 December 2013 to 31 August 2013 (1 page) |
13 February 2013 | Appointment of Mr Tauriq Mehkary as a director (2 pages) |
13 February 2013 | Appointment of Mr Tauriq Mehkary as a director (2 pages) |
9 January 2013 | Appointment of Mr Hatul Bharat Kumar Shah as a director (3 pages) |
9 January 2013 | Termination of appointment of Jayantilal Patel as a director (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Appointment of Rikin Bhupendra Patel as a director (3 pages) |
9 January 2013 | Termination of appointment of Jashu Patel as a secretary (2 pages) |
9 January 2013 | Appointment of Mr Hatul Bharat Kumar Shah as a director (3 pages) |
9 January 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Ramesh Patel as a director (2 pages) |
9 January 2013 | Termination of appointment of Jashu Patel as a director (2 pages) |
9 January 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Appointment of Rikin Bhupendra Patel as a director (3 pages) |
9 January 2013 | Previous accounting period shortened from 31 March 2013 to 18 December 2012 (3 pages) |
9 January 2013 | Termination of appointment of Jashu Patel as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Jashu Patel as a director (2 pages) |
9 January 2013 | Previous accounting period shortened from 31 March 2013 to 18 December 2012 (3 pages) |
9 January 2013 | Termination of appointment of Saghar Patel as a director (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Termination of appointment of Saghar Patel as a director (2 pages) |
9 January 2013 | Termination of appointment of Ramesh Patel as a director (2 pages) |
9 January 2013 | Termination of appointment of Jayantilal Patel as a director (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2009 | Appointment of Saghar Patel as a director (2 pages) |
29 October 2009 | Appointment of Saghar Patel as a director (2 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members
|
5 May 2006 | Return made up to 28/03/06; full list of members
|
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 28/03/05; full list of members (8 pages) |
6 May 2005 | Return made up to 28/03/05; full list of members (8 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
8 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
30 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 May 2002 | Return made up to 28/03/02; full list of members (8 pages) |
30 May 2002 | Return made up to 28/03/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 28/03/01; full list of members (8 pages) |
11 May 2001 | Return made up to 28/03/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 28/03/00; full list of members (8 pages) |
5 June 2000 | Return made up to 28/03/00; full list of members (8 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
30 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
28 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
24 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
6 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
6 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
18 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
18 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
29 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
29 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (9 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (9 pages) |
3 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
3 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
7 September 1987 | Return made up to 31/03/87; full list of members (5 pages) |
7 September 1987 | Return made up to 31/03/87; full list of members (5 pages) |
12 May 1987 | Return made up to 20/01/86; full list of members (4 pages) |
12 May 1987 | Full accounts made up to 31 March 1986 (10 pages) |
12 May 1987 | Full accounts made up to 31 March 1986 (10 pages) |
12 May 1987 | Return made up to 20/01/86; full list of members (4 pages) |
13 March 1986 | Accounts made up to 31 March 1985 (9 pages) |
13 March 1986 | Accounts made up to 31 March 1985 (9 pages) |
10 May 1985 | Accounts made up to 31 March 1984 (8 pages) |
10 May 1985 | Accounts made up to 31 March 1984 (8 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (6 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (6 pages) |
2 July 1983 | Accounts made up to 31 March 1982 (6 pages) |
2 July 1983 | Accounts made up to 31 March 1982 (6 pages) |
13 September 1976 | Memorandum and Articles of Association (13 pages) |
13 September 1976 | Memorandum and Articles of Association (13 pages) |
29 July 1976 | Certificate of incorporation (1 page) |
29 July 1976 | Certificate of incorporation (1 page) |