South Croydon
CR2 8RL
Director Name | Mr Jitendra Manilai Gathani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1977(2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodhall Drive College Road London SE21 7HJ |
Director Name | Manaxi Nikunj Panwala |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1982(5 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 03 February 2010) |
Role | Company Director |
Correspondence Address | 3 Nilkanth Park Road 5 Rajawadi Ghatkopak Bombay 4000077 Foreign |
Secretary Name | Dhirendra Narshubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 23 Halfmoon Lane Herne Hill London SE21 9JU |
Director Name | Dato Mohamed B Sulamain |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 August 1995(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 15 Jalan Penaga Bukit Bandaraya Kuala Lumpar 59100 |
Director Name | Leslie Richard Patterson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Grevillea White Rose Lane Lower Bourne Farnham Surrey GU10 3NG |
Secretary Name | Leslie Richard Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Grevillea White Rose Lane Lower Bourne Farnham Surrey GU10 3NG |
Director Name | Mr Ian James Greenep |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(20 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Brambletye The Hanger Headley Bordon Hampshire GU35 8SQ |
Secretary Name | Dhirubhai Narshibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(23 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 May 2015) |
Role | Chemist Shop Manager |
Correspondence Address | 23 Halfmoon Lane Hernehill London SE21 9JU |
Director Name | Raj Gathani |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84-92 Streatham High Road London SW16 1BS |
Director Name | Mr Jitendra Manilal Gathani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(35 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 84-92 Streatham High Road London SW16 1BS |
Director Name | Mr Vivek Gathani |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(39 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2016) |
Role | Manager & Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 84-92 Streatham High Road London SW16 1BS |
Website | westburychemist.co.uk |
---|
Registered Address | 84-92 Streatham High Road London SW16 1BS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
2k at £1 | Jitendra Manilai Gathani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,125,015 |
Cash | £57,020 |
Current Liabilities | £807,412 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
16 March 1984 | Delivered on: 21 March 1984 Persons entitled: National Westminster 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: 9 tulse hill, tulse hill, SW2. Tn: ln 150477, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 March 1984 | Delivered on: 21 March 1984 Persons entitled: National Westminster 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: 19 tulse hill, tulse hill, london SW2. Tn: sgl 352599 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1983 | Delivered on: 21 September 1983 Satisfied on: 17 February 1989 Persons entitled: Unichem Limited Classification: Debenture Secured details: £45,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H, 127, wandsworth bridge road, london SW6. Please see doc M26 for further details). Fully Satisfied |
24 August 1983 | Delivered on: 1 September 1983 Satisfied on: 17 February 1989 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: F/H 19 tulse hill SW2 london borough of lambeth t/n sgl 352599. Fully Satisfied |
19 July 1982 | Delivered on: 21 August 1982 Satisfied on: 17 February 1989 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: Premises known as 19 tulse hill, london S.W. 2. Fully Satisfied |
16 July 1982 | Delivered on: 6 August 1982 Satisfied on: 17 February 1989 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: L/H 110 brixton hill SW2 london borough of lambeth. Fully Satisfied |
16 July 1982 | Delivered on: 6 August 1982 Satisfied on: 17 February 1989 Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 June 2000 | Delivered on: 12 June 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster 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: L/Hold property known as 84 streatham high rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 2000 | Delivered on: 12 June 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster 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: L/Hold property known as 92A streatham high rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 2000 | Delivered on: 12 June 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster 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: L/Hold property known as 92 streatham high rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 2000 | Delivered on: 12 June 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster 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: L/Hold property known as 86-90 streatham high rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 2000 | Delivered on: 12 June 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster 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: L/Hold property known as 5-7 tulse hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 March 2000 | Delivered on: 9 March 2000 Satisfied on: 2 November 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 May 1999 | Delivered on: 28 May 1999 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings situate and k/a 92 streatham high road streatham london SW16. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 1999 | Delivered on: 28 May 1999 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings situate and k/a 92A streatham high road streatham london SW16. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 July 1982 | Delivered on: 6 August 1982 Satisfied on: 17 February 1989 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 tulse hill SW2 london borough of lambeth. T.N. ln 150477. Fully Satisfied |
14 May 1999 | Delivered on: 19 May 1999 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at and k/a 84 streatham high road streatham london SW16 comprising lock up shop premises situate upon the ground floor and basement together with the yard and outbuildings. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 1997 | Delivered on: 23 October 1997 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and property k/a ground floor lock up shop 86-90 streatham high road london borough of lambeth greater london together with goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 October 1997 | Delivered on: 23 October 1997 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and property situate and k/a ground floor lock up shop 5-7 tulse hill l/b of lambeth greater london together with goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 September 1997 | Delivered on: 16 September 1997 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 11 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 July 1987 | Delivered on: 15 July 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: L/H property k/A. Ground floor shop premises and basement unit 1, 111 wandsworth bridge road, london SW8, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1987 | Delivered on: 15 July 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: L/H property k/a 127 wandsworth bridge road, fulham, london SW6, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1987 | Delivered on: 15 July 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: 1 tulse hill, london SW2 title no: ln 168786 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1987 | Delivered on: 15 July 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: 84, 86, 88 and 90 streatham high road london SW16 title no: sgl 361276. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1984 | Delivered on: 9 August 1984 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: 7 tulse hill, london SW2 f/H. Tn: ln 168985.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1981 | Delivered on: 3 March 1981 Satisfied on: 17 February 1989 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/H shop unit, 110 brixton hill, london SW2. Fully Satisfied |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as baba chemist, 5-7 tulse hill, brixton, london, SW2 2TH comprised in title number TGL300114 and comprised in a reversionary lease of 5-7 tulse hill dated 27 november 2020 between tokai security corporation (1) underack limited (2).. leasehold property known as westbury chemist, 84-90 streatham high road, streatham, london, SW16 1BS comprised in title number TGL303973 and comprised in a reversionary lease of 84-90 high road streatham dated 27 november 2020 made between tokai security corporation (1) underack limited (2). Outstanding |
27 November 2020 | Delivered on: 27 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 September 2010 | Delivered on: 16 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property,all book debts,goodwill and uncalled capital see image for full details. Outstanding |
14 September 2010 | Delivered on: 15 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baba chemist, 5-7 tulse hill, london together with all buildings trade and other fixtures, fixed plant and machinery. Outstanding |
14 September 2010 | Delivered on: 15 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westbury chemists, 84-92 streatham high street, london together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
27 September 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
17 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (14 pages) |
17 July 2021 | Previous accounting period shortened from 30 June 2021 to 30 November 2020 (1 page) |
17 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (14 pages) |
8 December 2020 | Satisfaction of charge 30 in full (1 page) |
8 December 2020 | Satisfaction of charge 29 in full (1 page) |
8 December 2020 | Satisfaction of charge 28 in full (1 page) |
30 November 2020 | Appointment of Mr Oluwole Ososami as a director on 27 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
30 November 2020 | Registration of charge 013037340033, created on 27 November 2020 (40 pages) |
30 November 2020 | Registration of charge 013037340034, created on 27 November 2020 (41 pages) |
30 November 2020 | Notification of Rotamol Limited as a person with significant control on 27 November 2020 (1 page) |
30 November 2020 | Cessation of Jitendra Manilal Gathani as a person with significant control on 27 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Jitendra Manilal Gathani as a director on 27 November 2020 (1 page) |
27 November 2020 | Registration of charge 013037340032, created on 27 November 2020 (30 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 October 2019 | Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 20 September 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Jitendra Manilal Gathani on 20 September 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Jitendra Manilal Gathani on 5 August 2019 (2 pages) |
5 August 2019 | Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 5 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
1 February 2019 | Change of details for Mr Jitendra Manilai Gathani as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Jitendra Manilai Gathani on 1 February 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
10 July 2017 | Notification of Jitendra Manilai Gathani as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jitendra Manilai Gathani as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Jitendra Manilai Gathani as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages) |
13 July 2016 | Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 June 2015 | Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2015 | Director's details changed for Mr Jitendra Gathani on 29 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Jitendra Gathani on 29 April 2015 (2 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 December 2012 | Auditor's resignation (1 page) |
10 December 2012 | Auditor's resignation (1 page) |
9 August 2012 | Termination of appointment of Ian Greenep as a director (1 page) |
9 August 2012 | Termination of appointment of Ian Greenep as a director (1 page) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Ian Greenep as a director (1 page) |
9 August 2012 | Termination of appointment of Ian Greenep as a director (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Appointment of Mr Jitendra Gathani as a director (2 pages) |
22 March 2012 | Termination of appointment of Raj Gathani as a director (1 page) |
22 March 2012 | Termination of appointment of Raj Gathani as a director (1 page) |
22 March 2012 | Appointment of Mr Jitendra Gathani as a director (2 pages) |
15 July 2011 | Director's details changed for Raj Gathani on 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Raj Gathani on 30 June 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 August 2010 | Director's details changed for Raj Gathani on 30 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Raj Gathani on 30 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Manaxi Panwala as a director (1 page) |
13 April 2010 | Termination of appointment of Manaxi Panwala as a director (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 April 2008 | Appointment terminated director jitendra gathani (1 page) |
11 April 2008 | Appointment terminated director jitendra gathani (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 84-92 streatham high road london SW16 1BS (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 84-92 streatham high road london SW16 1BS (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 October 2004 | Full accounts made up to 30 June 2003 (21 pages) |
29 October 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 30 June 2002 (20 pages) |
15 June 2003 | Full accounts made up to 30 June 2002 (20 pages) |
24 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
24 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 30 June 2000 (17 pages) |
19 July 2001 | Full accounts made up to 30 June 2000 (17 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (17 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (17 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members
|
6 February 1998 | Return made up to 31/12/97; full list of members
|
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
29 January 1997 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1997 | Return made up to 31/12/95; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; change of members
|
21 January 1997 | Return made up to 31/12/96; change of members
|
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
11 February 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
11 February 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 March 1977 | Incorporation (10 pages) |
21 March 1977 | Certificate of incorporation (1 page) |
21 March 1977 | Certificate of incorporation (1 page) |
21 March 1977 | Incorporation (10 pages) |