Company NameFlora Fountain Limited
DirectorsPunil Keshavlal Shah and Krishan Dev Punil Haria
Company StatusActive
Company Number01328222
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Punil Keshavlal Shah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameMr Punil Keshavlal Shah
NationalityBritish
StatusCurrent
Appointed30 March 1995(17 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Krishan Dev Punil Haria
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(46 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 High St
Uxbridge
Middlesex
UB8 1LQ
Director NameMr Venichand Rannal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address71 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0NF
Director NameMr Keshavlal Vrajpar Shah
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 7 months (resigned 07 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameMr Venichand Rannal Harania
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address71 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0NF

Contact

Websiteflorafountainhealth.co.uk
Telephone01406 363410
Telephone regionHolbeach

Location

Registered Address283 High St
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

7.5k at £1Mr Keshavlal Vrajpar Shah
25.00%
Ordinary
7.5k at £1Mrs Amritben Keshavial Shah
25.00%
Ordinary
7.5k at £1Punil Keshavlal Shah
25.00%
Ordinary
7.5k at £1Shilpi Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£89,195
Cash£189,213
Current Liabilities£447,869

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

16 November 2020Delivered on: 24 November 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Third party legal charge relating to 281 to 283 high street, uxbridge.
Outstanding
16 November 2020Delivered on: 24 November 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to 281 to 283 high street, uxbridge.
Outstanding
16 November 2020Delivered on: 19 November 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income relating to 281 to 283 high street, uxbridge.
Outstanding
16 November 2020Delivered on: 19 November 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Debenture relating to 281 to 283 high street, uxbridge.
Outstanding
30 March 2010Delivered on: 14 April 2010
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 525 b ordinary shares in auburn entertainment 15 PLC and all related rights see image for full details.
Outstanding
16 August 1995Delivered on: 30 August 1995
Persons entitled: Midland 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 property k/as 281/283 high street, uxbridge, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
21 March 1978Delivered on: 29 March 1978
Persons entitled: Lloyds 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 281/283 high street, uxbridge, middlesex as described in a conveyance dated 21/3/78.
Outstanding
16 August 1995Delivered on: 30 August 1995
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

6 November 2023Registration of charge 013282220009, created on 3 November 2023 (4 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
2 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 November 2020Registration of charge 013282220007, created on 16 November 2020 (27 pages)
24 November 2020Registration of charge 013282220008, created on 16 November 2020 (29 pages)
19 November 2020Registration of charge 013282220006, created on 16 November 2020 (12 pages)
19 November 2020Registration of charge 013282220005, created on 16 November 2020 (26 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (3 pages)
15 October 2020Satisfaction of charge 4 in full (1 page)
15 October 2020Satisfaction of charge 1 in full (1 page)
15 October 2020Satisfaction of charge 2 in full (1 page)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 30,000
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 30,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Keshavlal Vrajpar Shah on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Keshavlal Vrajpar Shah on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Punil Keshavlal Shah on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Punil Keshavlal Shah on 28 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2005Return made up to 28/08/05; full list of members (8 pages)
19 September 2005Return made up to 28/08/05; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 September 2003Return made up to 28/08/03; full list of members (7 pages)
5 September 2003Return made up to 28/08/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2001Return made up to 28/08/01; full list of members (6 pages)
12 September 2001Return made up to 28/08/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 September 2000Return made up to 28/08/00; full list of members (6 pages)
1 September 2000Return made up to 28/08/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 1999Return made up to 28/08/99; no change of members (4 pages)
6 September 1999Return made up to 28/08/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 September 1998Return made up to 28/08/98; full list of members (6 pages)
4 September 1998Return made up to 28/08/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1997Return made up to 28/08/97; no change of members (4 pages)
9 September 1997Return made up to 28/08/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1996Return made up to 28/08/96; no change of members (4 pages)
5 September 1996Return made up to 28/08/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1995Return made up to 28/08/95; full list of members (6 pages)
5 September 1995Return made up to 28/08/95; full list of members (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1978Particulars of mortgage/charge (3 pages)
29 March 1978Particulars of mortgage/charge (3 pages)