Company NameUnderack Limited
DirectorOluwole Ososami
Company StatusActive
Company Number01303734
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Oluwole Ososami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address12b Ravenshead Close
South Croydon
CR2 8RL
Director NameMr Jitendra Manilai Gathani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1977(2 months after company formation)
Appointment Duration30 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhall Drive
College Road
London
SE21 7HJ
Director NameManaxi Nikunj Panwala
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1982(5 years after company formation)
Appointment Duration27 years, 10 months (resigned 03 February 2010)
RoleCompany Director
Correspondence Address3 Nilkanth Park Road 5 Rajawadi
Ghatkopak
Bombay 4000077
Foreign
Secretary NameDhirendra Narshubhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address23 Halfmoon Lane
Herne Hill
London
SE21 9JU
Director NameDato Mohamed B Sulamain
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed25 August 1995(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 September 1996)
RoleCompany Director
Correspondence Address15 Jalan Penaga
Bukit Bandaraya
Kuala Lumpar
59100
Director NameLeslie Richard Patterson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressGrevillea White Rose Lane
Lower Bourne
Farnham
Surrey
GU10 3NG
Secretary NameLeslie Richard Patterson
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressGrevillea White Rose Lane
Lower Bourne
Farnham
Surrey
GU10 3NG
Director NameMr Ian James Greenep
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(20 years after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrambletye The Hanger
Headley
Bordon
Hampshire
GU35 8SQ
Secretary NameDhirubhai Narshibhai Patel
NationalityBritish
StatusResigned
Appointed31 March 2000(23 years after company formation)
Appointment Duration15 years, 1 month (resigned 08 May 2015)
RoleChemist Shop Manager
Correspondence Address23 Halfmoon Lane
Hernehill
London
SE21 9JU
Director NameRaj Gathani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84-92 Streatham High Road
London
SW16 1BS
Director NameMr Jitendra Manilal Gathani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(35 years after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address84-92 Streatham High Road
London
SW16 1BS
Director NameMr Vivek Gathani
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(39 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 December 2016)
RoleManager & Tutor
Country of ResidenceUnited Kingdom
Correspondence Address84-92 Streatham High Road
London
SW16 1BS

Contact

Websitewestburychemist.co.uk

Location

Registered Address84-92 Streatham High Road
London
SW16 1BS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

2k at £1Jitendra Manilai Gathani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,125,015
Cash£57,020
Current Liabilities£807,412

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

16 March 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1982Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1981Delivered 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 2020Delivered on: 30 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 November 2020Delivered 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 2020Delivered on: 27 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

27 September 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
22 December 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 July 2021Unaudited abridged accounts made up to 30 June 2020 (14 pages)
17 July 2021Previous accounting period shortened from 30 June 2021 to 30 November 2020 (1 page)
17 July 2021Unaudited abridged accounts made up to 30 November 2020 (14 pages)
8 December 2020Satisfaction of charge 30 in full (1 page)
8 December 2020Satisfaction of charge 29 in full (1 page)
8 December 2020Satisfaction of charge 28 in full (1 page)
30 November 2020Appointment of Mr Oluwole Ososami as a director on 27 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 November 2020Registration of charge 013037340033, created on 27 November 2020 (40 pages)
30 November 2020Registration of charge 013037340034, created on 27 November 2020 (41 pages)
30 November 2020Notification of Rotamol Limited as a person with significant control on 27 November 2020 (1 page)
30 November 2020Cessation of Jitendra Manilal Gathani as a person with significant control on 27 November 2020 (1 page)
30 November 2020Termination of appointment of Jitendra Manilal Gathani as a director on 27 November 2020 (1 page)
27 November 2020Registration of charge 013037340032, created on 27 November 2020 (30 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 October 2019Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 20 September 2019 (2 pages)
24 October 2019Director's details changed for Mr Jitendra Manilal Gathani on 20 September 2019 (2 pages)
5 August 2019Director's details changed for Mr Jitendra Manilal Gathani on 5 August 2019 (2 pages)
5 August 2019Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 5 August 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
1 February 2019Change of details for Mr Jitendra Manilai Gathani as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Jitendra Manilai Gathani on 1 February 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
10 July 2017Notification of Jitendra Manilai Gathani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jitendra Manilai Gathani as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Notification of Jitendra Manilai Gathani as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page)
1 February 2017Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages)
13 July 2016Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(3 pages)
18 June 2015Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page)
18 June 2015Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page)
18 June 2015Termination of appointment of Dhirubhai Narshibhai Patel as a secretary on 8 May 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2015Director's details changed for Mr Jitendra Gathani on 29 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Jitendra Gathani on 29 April 2015 (2 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,000
(3 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
9 August 2012Termination of appointment of Ian Greenep as a director (1 page)
9 August 2012Termination of appointment of Ian Greenep as a director (1 page)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Ian Greenep as a director (1 page)
9 August 2012Termination of appointment of Ian Greenep as a director (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Appointment of Mr Jitendra Gathani as a director (2 pages)
22 March 2012Termination of appointment of Raj Gathani as a director (1 page)
22 March 2012Termination of appointment of Raj Gathani as a director (1 page)
22 March 2012Appointment of Mr Jitendra Gathani as a director (2 pages)
15 July 2011Director's details changed for Raj Gathani on 30 June 2011 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Raj Gathani on 30 June 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 August 2010Director's details changed for Raj Gathani on 30 June 2010 (2 pages)
6 August 2010Director's details changed for Raj Gathani on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Manaxi Panwala as a director (1 page)
13 April 2010Termination of appointment of Manaxi Panwala as a director (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 April 2008Appointment terminated director jitendra gathani (1 page)
11 April 2008Appointment terminated director jitendra gathani (1 page)
27 July 2007Registered office changed on 27/07/07 from: 84-92 streatham high road london SW16 1BS (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 84-92 streatham high road london SW16 1BS (1 page)
27 July 2007Location of debenture register (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Location of debenture register (1 page)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 April 2006Full accounts made up to 30 June 2005 (17 pages)
4 April 2006Full accounts made up to 30 June 2005 (17 pages)
25 July 2005Return made up to 30/06/05; full list of members (7 pages)
25 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
29 October 2004Full accounts made up to 30 June 2003 (21 pages)
29 October 2004Full accounts made up to 30 June 2003 (21 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Full accounts made up to 30 June 2002 (20 pages)
15 June 2003Full accounts made up to 30 June 2002 (20 pages)
24 July 2002Full accounts made up to 30 June 2001 (19 pages)
24 July 2002Full accounts made up to 30 June 2001 (19 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 July 2001Full accounts made up to 30 June 2000 (17 pages)
19 July 2001Full accounts made up to 30 June 2000 (17 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Full accounts made up to 30 June 1999 (19 pages)
23 February 2000Full accounts made up to 30 June 1999 (19 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
4 March 1999Full accounts made up to 30 June 1998 (16 pages)
4 March 1999Full accounts made up to 30 June 1998 (16 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Full accounts made up to 30 June 1997 (17 pages)
1 June 1998Full accounts made up to 30 June 1997 (17 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 30 June 1996 (21 pages)
15 April 1997Full accounts made up to 30 June 1996 (21 pages)
29 January 1997Return made up to 31/12/95; no change of members (6 pages)
29 January 1997Return made up to 31/12/95; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
11 February 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
11 February 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 March 1977Incorporation (10 pages)
21 March 1977Certificate of incorporation (1 page)
21 March 1977Certificate of incorporation (1 page)
21 March 1977Incorporation (10 pages)