London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Ebrahim Kanji Mithani |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 July 2002) |
Role | Manager |
Correspondence Address | 54 Oakley Park Bexley Kent DA5 3EQ |
Director Name | Mr Azim Ebrahim Mithani |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington Kent BR6 0NQ |
Director Name | Mr Nazmuddin Ebrahim Mithani |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 High Street Orpington Kent BR6 0NQ |
Director Name | Mr Sadrudin Ebrahim Mithani |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington Kent BR6 0NQ |
Secretary Name | Mr Nazmuddin Ebrahim Mithani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 High Street Orpington Kent BR6 0NQ |
Director Name | Mr Azim Ebrahim Mithani |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Director Name | Mr Nazmuddin Ebrahim Mithani |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Director Name | Mr Sadrudin Ebrahim Mithani |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Secretary Name | Mr Nazmuddin Ebrahim Mithani |
---|---|
Status | Resigned |
Appointed | 05 September 2020(42 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 September 2020) |
Role | Company Director |
Correspondence Address | 330 High Street Orpington BR6 0NQ |
Telephone | 01689 831113 |
---|---|
Telephone region | Orpington |
Registered Address | 54 The Mall The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | A.e. Mithani 5.00% Ordinary |
---|---|
2.5k at £1 | S.e. Mithani 5.00% Ordinary |
12.5k at £1 | Miss Munira E. Mithani 25.00% Ordinary |
12.5k at £1 | N.e. Mithani 25.00% Ordinary |
10k at £1 | Mrs N. Mithani 20.00% Ordinary |
10k at £1 | Mrs S. Mithani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £682,648 |
Cash | £172,602 |
Current Liabilities | £145,348 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 330 high street, orpington, kent with title registration number SGL326884. Outstanding |
---|---|
29 January 2002 | Delivered on: 4 February 2002 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: 17 high street crayford and garage 1 and shed london borough of bexley. T/n SGL445074. Outstanding |
15 December 1994 | Delivered on: 21 December 1994 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: 330 high street orpington l/b of bromley t/no SGL326884. Outstanding |
22 March 1991 | Delivered on: 3 April 1991 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: 332 and 334 high st. Orpington kent t/n sgl 485205. Outstanding |
25 November 1988 | Delivered on: 6 December 1988 Satisfied on: 21 February 2002 Persons entitled: Republic National Bank of New York. Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money in any account with the bank of its affiliates or property or documents held by the bank. Fully Satisfied |
24 September 1985 | Delivered on: 25 September 1985 Satisfied on: 21 February 2002 Persons entitled: Lloyds 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: 17 high street crayford london borough of bexley. Fully Satisfied |
1 July 1981 | Delivered on: 20 July 1981 Satisfied on: 21 February 2002 Persons entitled: Lloyds 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 330 high street orpington kent. Fully Satisfied |
31 December 1979 | Delivered on: 11 January 1980 Satisfied on: 21 December 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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 on undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures fixed plant and machinery. Fully Satisfied |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
1 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
23 September 2020 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 22 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
22 September 2020 | Termination of appointment of Nazmuddin Ebrahim Mithani as a director on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Sadrudin Ebrahim Mithani as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Daniel Osei-Bonsu as a director on 22 September 2020 (2 pages) |
22 September 2020 | Notification of Daniel Osei-Bonsu as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 330 High Street Orpington BR6 0NQ England to 54 the Mall the Stratford Centre London E15 1XE on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Nazmuddin Ebrahim Mithani as a secretary on 22 September 2020 (1 page) |
22 September 2020 | Cessation of Azim Ebrahim Mithani as a person with significant control on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Azim Ebrahim Mithani as a director on 22 September 2020 (1 page) |
22 September 2020 | Cessation of Sadrudin Ebrahim Mithani as a person with significant control on 22 September 2020 (1 page) |
10 September 2020 | Notification of Azim Ebrahim Mithani as a person with significant control on 5 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Sadrudin Ebrahim Mithani as a director on 5 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Nazmuddin Ebrahim Mithani as a secretary on 5 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Benedicta Osei-Bonsu as a director on 5 September 2020 (1 page) |
10 September 2020 | Notification of Sadrudin Ebrahim Mithani as a person with significant control on 5 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Azim Ebrahim Mithani as a director on 5 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Nazmuddin Ebrahim Mithani as a director on 5 September 2020 (2 pages) |
10 September 2020 | Cessation of Daniel Osei-Bonsu as a person with significant control on 5 September 2020 (1 page) |
10 September 2020 | Registered office address changed from 54 the Mall the Stratford Centre London E15 1XE England to 330 High Street Orpington BR6 0NQ on 10 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Daniel Osei-Bonsu as a director on 5 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 330 High Street Orpington Kent BR6 0NQ to 54 the Mall the Stratford Centre London E15 1XE on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Azim Ebrahim Mithani as a director on 5 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Nazmuddin Ebrahim Mithani as a secretary on 5 September 2020 (1 page) |
8 September 2020 | Notification of Daniel Osei-Bonsu as a person with significant control on 5 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Nazmuddin Ebrahim Mithani as a director on 5 September 2020 (1 page) |
8 September 2020 | Cessation of Azim Ebrahim Mithani as a person with significant control on 5 September 2020 (1 page) |
8 September 2020 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 5 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Daniel Osei-Bonsu as a director on 5 September 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
8 September 2020 | Termination of appointment of Sadrudin Ebrahim Mithani as a director on 5 September 2020 (1 page) |
8 September 2020 | Cessation of Sadrudin Ebrahim Mithani as a person with significant control on 5 September 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 February 2020 | Satisfaction of charge 6 in full (1 page) |
10 February 2020 | Satisfaction of charge 5 in full (1 page) |
10 February 2020 | Satisfaction of charge 7 in full (1 page) |
27 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mr Sadrudin Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Azim Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (1 page) |
26 November 2013 | Secretary's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (1 page) |
26 November 2013 | Director's details changed for Mr Sadrudin Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Azim Ebrahim Mithani on 23 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages) |
23 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
23 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Return made up to 23/11/07; full list of members (4 pages) |
22 January 2008 | Return made up to 23/11/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Return made up to 23/11/06; full list of members (4 pages) |
12 February 2007 | Return made up to 23/11/06; full list of members (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 November 2005 | Return made up to 23/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 23/11/05; full list of members (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (9 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (9 pages) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2003 | Return made up to 23/11/03; full list of members (9 pages) |
12 November 2003 | Return made up to 23/11/03; full list of members (9 pages) |
5 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 November 2002 | Return made up to 23/11/02; full list of members
|
20 November 2002 | Return made up to 23/11/02; full list of members
|
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 November 2001 | Return made up to 23/11/01; full list of members (9 pages) |
16 November 2001 | Return made up to 23/11/01; full list of members (9 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
31 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members
|
7 December 1999 | Return made up to 23/11/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
18 November 1986 | Return made up to 27/10/86; full list of members (6 pages) |
30 January 1985 | Annual return made up to 18/01/85 (6 pages) |
5 May 1984 | Annual return made up to 19/01/84 (6 pages) |
4 May 1978 | Incorporation (13 pages) |
4 May 1978 | Incorporation (13 pages) |