Company NameShilcroft Limited
DirectorsPradip Kumar Mohanlal Shah and Paresh Chhaganlal Shah
Company StatusActive
Company Number01337007
CategoryPrivate Limited Company
Incorporation Date2 November 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Pradip Kumar Mohanlal Shah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Road
East Finchley
London
N2 9PJ
Director NameMr Paresh Chhaganlal Shah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(44 years after company formation)
Appointment Duration2 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 High Road
East Finchley
London
N2 9PJ
Secretary NameMr Jaichand Hemraj Shah
StatusCurrent
Appointed10 April 2022(44 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address32 High Road
East Finchley
London
N2 9PJ
Director NameMr Jaichand Hemraj Shah
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 22 February 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 High Road
East Finchley
London
N2 9PJ
Secretary NameMr Pradip Kumar Mohanlal Shah
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 1 month after company formation)
Appointment Duration30 years, 4 months (resigned 10 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Road
East Finchley
London
N2 9PJ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address32 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

130 at £1Mr C.h. Shah
13.00%
Ordinary
130 at £1Mr J.h. Shah
13.00%
Ordinary
130 at £1Mrs S.k. Shah
13.00%
Ordinary
130 at £1P.k.m. Shah & I.p. Shah
13.00%
Ordinary
120 at £1B.j. Shah & Mr J.h. Shah
12.00%
Ordinary
120 at £1Mr D.k. Shah
12.00%
Ordinary
120 at £1Mr K.m. Shah
12.00%
Ordinary
120 at £1Mr P.c. Shah
12.00%
Ordinary

Financials

Year2014
Net Worth£471,583
Cash£140,678
Current Liabilities£226,649

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

4 July 1995Delivered on: 8 July 1995
Persons entitled: New World Trust Corporation, Ian Frederick Ledger and Simon Crispin Groom

Classification: Rent security deposit deed
Secured details: £5,625 due or to become due from the company to thee chargee.
Particulars: £5,625.
Outstanding
9 September 1981Delivered on: 10 September 1981
Persons entitled: Meghraj and Sons Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
10 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
19 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Secretary's details changed for Mr Pradip Kumar Mohanlal Shah on 30 November 2009 (1 page)
21 December 2009Director's details changed for Mr Pradip Kumar Mohanlal Shah on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Jaichand Hemraj Shah on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Pradip Kumar Mohanlal Shah on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Jaichand Hemraj Shah on 30 November 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Pradip Kumar Mohanlal Shah on 30 November 2009 (1 page)
21 December 2009Register inspection address has been changed (1 page)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Location of debenture register (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
5 December 2007Location of debenture register (1 page)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Return made up to 30/11/06; full list of members (10 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Return made up to 30/11/06; full list of members (10 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (10 pages)
13 December 2005Return made up to 30/11/05; full list of members (10 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
17 December 2004Return made up to 30/11/04; full list of members (10 pages)
17 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
17 December 2004Return made up to 30/11/04; full list of members (10 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
16 December 2003Return made up to 30/11/03; full list of members (10 pages)
16 December 2003Return made up to 30/11/03; full list of members (10 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
22 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
22 December 2002Return made up to 30/11/02; full list of members (10 pages)
22 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
22 December 2002Return made up to 30/11/02; full list of members (10 pages)
5 December 2001Full accounts made up to 28 February 2001 (12 pages)
5 December 2001Return made up to 30/11/01; full list of members (9 pages)
5 December 2001Full accounts made up to 28 February 2001 (12 pages)
5 December 2001Return made up to 30/11/01; full list of members (9 pages)
18 December 2000Return made up to 30/11/00; full list of members (9 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
18 December 2000Return made up to 30/11/00; full list of members (9 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
15 December 1999Return made up to 30/11/99; full list of members (9 pages)
15 December 1999Return made up to 30/11/99; full list of members (9 pages)
15 December 1999Full accounts made up to 28 February 1999 (15 pages)
15 December 1999Full accounts made up to 28 February 1999 (15 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Full accounts made up to 28 February 1998 (14 pages)
14 December 1998Full accounts made up to 28 February 1998 (14 pages)
29 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (13 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (13 pages)
29 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 December 1996Return made up to 30/11/96; no change of members (4 pages)
19 December 1996Full accounts made up to 29 February 1996 (11 pages)
19 December 1996Return made up to 30/11/96; no change of members (4 pages)
19 December 1996Full accounts made up to 29 February 1996 (11 pages)
12 December 1995Full accounts made up to 28 February 1995 (11 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Full accounts made up to 28 February 1995 (11 pages)