Company NamePer-Medic Limited
Company StatusActive
Company Number01333202
CategoryPrivate Limited Company
Incorporation Date10 October 1977(46 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Amratlal Velji Shah
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44, Catalyst House 720 Centennial Court, Cen
Elstree
Borehamwood
WD6 3SY
Director NameMr Hasmukh Velji Shah
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44, Catalyst House 720 Centennial Court, Cen
Elstree
Borehamwood
WD6 3SY
Director NameMr Mayurkumar Velji Shah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44, Catalyst House 720 Centennial Court, Cen
Elstree
Borehamwood
WD6 3SY
Secretary NameMr Hasmukh Velji Shah
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44, Catalyst House 720 Centennial Court, Cen
Elstree
Borehamwood
WD6 3SY
Director NameMrs Kundan Hasmukh Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
Director NameMrs Minaxi Amratlal Shah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
Director NameMrs Smita Mayur Shah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
Director NameMr Velji Devji Shah
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration14 years (resigned 21 January 2005)
RoleCompany Director
Correspondence Address39 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameBhanumatiben Velji Shah
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address39 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameJamna Raichand Shah
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address39 Elm Park
Stanmore
Middlesex
HA7 4AU

Contact

Telephone07 928625788
Telephone regionMobile

Location

Registered AddressSuite 44, Catalyst House 720 Centennial Court, Centennial Park
Elstree
Borehamwood
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.8k at £1Mr Mayur Velji Shah A/c Janak Mayur Shah
5.83%
Ordinary
5.8k at £1Mr Neerav Amratlal Shah
5.83%
Ordinary
19.6k at £1Mr Hasmukh Velji Shah
19.58%
Ordinary
13.8k at £1Mayur Velji Shah
13.75%
Ordinary
13.8k at £1Mr Amratlal Velji Shah
13.75%
Ordinary
13.8k at £1Mrs Kundan Hasmukh Shah
13.75%
Ordinary
13.8k at £1Mrs Minaxi Amratlal Shah
13.75%
Ordinary
13.8k at £1Smita Mayur Shah
13.75%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 November 2000Delivered on: 4 November 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1990Delivered on: 30 May 1990
Satisfied on: 14 February 2001
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: Legal mortgage over 127 great horton road bradford, W. yorks. T/no wyk 276067 and/or the proceeds of sale thereof. 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
3 January 1989Delivered on: 5 January 1989
Satisfied on: 7 June 2000
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: Property k/a 127 great horton road, bradford. Title no wyk 276067.
Fully Satisfied
20 December 1988Delivered on: 23 December 1988
Satisfied on: 7 June 2000
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 & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
14 September 1983Delivered on: 23 September 1983
Satisfied on: 7 June 2000
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. 127, great horton rd, bradford 7, w yorkshire. Title no. Wyk 276067.
Fully Satisfied
8 October 1982Delivered on: 14 October 1982
Satisfied on: 7 June 2000
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 all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
10 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
13 March 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
20 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Registered office address changed from C/O Aparments4U Ltd Jubilee House N4, 1st Floor Merrion Avenue Stanmore Middlesex HA7 4RY to Suite 44, Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Aparments4U Ltd Jubilee House N4, 1st Floor Merrion Avenue Stanmore Middlesex HA7 4RY to Suite 44, Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 3 March 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
9 January 2015Registered office address changed from 84B Horton Grange Road Bradford West Yorkshire BD7 3AQ to C/O Aparments4U Ltd Jubilee House N4, 1St Floor Merrion Avenue Stanmore Middlesex HA7 4RY on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 84B Horton Grange Road Bradford West Yorkshire BD7 3AQ to C/O Aparments4U Ltd Jubilee House N4, 1St Floor Merrion Avenue Stanmore Middlesex HA7 4RY on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 84B Horton Grange Road Bradford West Yorkshire BD7 3AQ to C/O Aparments4U Ltd Jubilee House N4, 1St Floor Merrion Avenue Stanmore Middlesex HA7 4RY on 9 January 2015 (1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(5 pages)
29 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Termination of appointment of Kundan Shah as a director (1 page)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of Minaxi Shah as a director (1 page)
19 December 2012Termination of appointment of Smita Shah as a director (1 page)
19 December 2012Termination of appointment of Minaxi Shah as a director (1 page)
19 December 2012Termination of appointment of Kundan Shah as a director (1 page)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of Smita Shah as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Amratlal Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Smita Mayur Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Kundan Hasmukh Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Amratlal Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Amratlal Velji Shah on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (1 page)
22 December 2009Director's details changed for Mr Mayur Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Minaxi Amratlal Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Kundan Hasmukh Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Hasmukh Velji Shah on 1 December 2009 (1 page)
22 December 2009Director's details changed for Mrs Smita Mayur Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Mayur Velji Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Kundan Hasmukh Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Smita Mayur Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Minaxi Amratlal Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Minaxi Amratlal Shah on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Mayur Velji Shah on 1 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (7 pages)
11 December 2008Return made up to 11/12/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2007Return made up to 11/12/07; full list of members (5 pages)
14 December 2007Return made up to 11/12/07; full list of members (5 pages)
13 March 2007Return made up to 11/12/06; full list of members (5 pages)
13 March 2007Return made up to 11/12/06; full list of members (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 December 2004Return made up to 11/12/04; full list of members (11 pages)
29 December 2004Return made up to 11/12/04; full list of members (11 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (11 pages)
22 December 2003Return made up to 11/12/03; full list of members (11 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(11 pages)
17 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(11 pages)
3 May 2001Accounts for a medium company made up to 31 March 1999 (18 pages)
3 May 2001Accounts for a medium company made up to 31 March 1999 (18 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 December 2000Return made up to 11/12/00; full list of members (11 pages)
18 December 2000Return made up to 11/12/00; full list of members (11 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
16 December 1999Return made up to 11/12/99; full list of members (11 pages)
16 December 1999Return made up to 11/12/99; full list of members (11 pages)
10 May 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
10 May 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
26 January 1999Return made up to 11/12/98; no change of members (6 pages)
26 January 1999Return made up to 11/12/98; no change of members (6 pages)
6 May 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
6 May 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
16 January 1998Return made up to 11/12/97; no change of members (6 pages)
16 January 1998Return made up to 11/12/97; no change of members (6 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
6 January 1997Return made up to 11/12/96; full list of members (7 pages)
6 January 1997Return made up to 11/12/96; full list of members (7 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
29 April 1996Ad 24/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 April 1996Ad 24/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 April 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
29 April 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
24 January 1996Return made up to 11/12/95; full list of members (8 pages)
24 January 1996Return made up to 11/12/95; full list of members (8 pages)
2 August 1995Ad 27/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
2 August 1995Ad 27/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 July 1995Memorandum and Articles of Association (12 pages)
21 June 1995Registered office changed on 21/06/95 from: 127 great horton road bradford BD7 1PS (1 page)
21 June 1995Registered office changed on 21/06/95 from: 127 great horton road bradford BD7 1PS (1 page)