Company NameZaxgate Limited
DirectorSanjay Raojibhai Patel
Company StatusActive
Company Number01330348
CategoryPrivate Limited Company
Incorporation Date16 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

Directors

Director NameMr Sanjay Raojibhai Patel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(25 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameRaojibhai Becharbhai Patel
NationalityBritish
StatusCurrent
Appointed02 December 2002(25 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameJayanti Chandarana
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(15 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence Address4 Sycamore Close
Oadby
Leicester
LE2 2RN
Director NameMr Girishchandra Balvantrai Desai
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(15 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Secretary NameNiranjan Desai
NationalityBritish
StatusResigned
Appointed09 October 1992(15 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence Address59 Hangar Ruding
Carpenders Park
WD19 5BH

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr S.r. Patel
50.00%
Ordinary
50 at £1Smita Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£194,944
Cash£13,684
Current Liabilities£121,013

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 April 2024 (3 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

13 June 2008Delivered on: 17 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 May 1984Delivered on: 16 May 1984
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 unit 14, sentinel square, brent street, hendon NW4 london borough of barnet.
Outstanding
1 December 1983Delivered on: 9 December 1982
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 units 13, 15 sentinel square hendon london borough of barnet.
Outstanding
27 September 1982Delivered on: 14 October 1982
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 96 craven park road harlesden NW10 london borough of brent.
Outstanding
11 March 1985Delivered on: 18 March 1985
Satisfied on: 29 November 1988
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: 96 craven park road, harlesden, london borough of brent.
Fully Satisfied
27 September 1982Delivered on: 14 October 1982
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 134 high rd east finchley N2 london borough of barnet.
Fully Satisfied
27 September 1982Delivered on: 6 October 1982
Satisfied on: 11 November 2006
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 over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Fully Satisfied
12 November 1981Delivered on: 17 November 1981
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h property known as the ground and upper floors of 134 high road, finchley london N2.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
13 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Secretary's details changed for Raojibhai Becharbhai Patel on 1 March 2014 (1 page)
24 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Director's details changed for Mr Sanjay Raojibhai Patel on 1 March 2014 (2 pages)
24 December 2014Secretary's details changed for Raojibhai Becharbhai Patel on 1 March 2014 (1 page)
24 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Director's details changed for Mr Sanjay Raojibhai Patel on 1 March 2014 (2 pages)
24 December 2014Director's details changed for Mr Sanjay Raojibhai Patel on 1 March 2014 (2 pages)
24 December 2014Secretary's details changed for Raojibhai Becharbhai Patel on 1 March 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Sanjay Raojibhai Patel on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Sanjay Raojibhai Patel on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sanjay Raojibhai Patel on 3 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 05/10/08; full list of members (3 pages)
9 December 2008Return made up to 05/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 December 2007Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 18/12/07
(6 pages)
18 December 2007Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 18/12/07
(6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 December 2006Return made up to 05/10/06; full list of members (6 pages)
11 December 2006Return made up to 05/10/06; full list of members (6 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 January 2005Return made up to 05/10/04; full list of members; amend (6 pages)
26 January 2005Return made up to 05/10/04; full list of members; amend (6 pages)
11 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 December 2004Return made up to 05/10/04; full list of members (6 pages)
2 December 2004Return made up to 05/10/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 January 2004Return made up to 05/10/03; full list of members (6 pages)
7 January 2004Return made up to 05/10/03; full list of members (6 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
8 January 2003Registered office changed on 08/01/03 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
2 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 October 2002Return made up to 05/10/02; full list of members (5 pages)
31 October 2002Return made up to 05/10/02; full list of members (5 pages)
10 October 2001Return made up to 05/10/01; full list of members (5 pages)
10 October 2001Return made up to 05/10/01; full list of members (5 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 October 1999Return made up to 05/10/99; full list of members (6 pages)
19 October 1999Return made up to 05/10/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 October 1998Return made up to 05/10/98; full list of members (6 pages)
20 October 1998Return made up to 05/10/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 October 1997Return made up to 05/10/97; no change of members (4 pages)
30 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 October 1996Return made up to 05/10/96; no change of members (4 pages)
2 October 1996Return made up to 05/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 October 1995Return made up to 05/10/95; full list of members (6 pages)
4 October 1995Return made up to 05/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 September 1977Certificate of incorporation (1 page)
16 September 1977Certificate of incorporation (1 page)