Company NameLoomrose Limited
Company StatusDissolved
Company Number01369646
CategoryPrivate Limited Company
Incorporation Date22 May 1978(45 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Harish Maganlal Sanghvi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 21 Wadsworth Business Centre 21 Wadsworth Roa
Perivale
Greenford
Middlesex
UB6 7LQ
Director NameMr Jitesh Sanghvi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Wadsworth Business Centre 21 Wadsworth Roa
Perivale
Greenford
Middlesex
UB6 7LQ
Secretary NameMr Jitesh Sanghvi
StatusClosed
Appointed06 April 2016(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressUnit 21 Wadsworth Business Centre 21 Wadsworth Roa
Perivale
Greenford
Middlesex
UB6 7LQ
Director NameMr Maganlal Juthalal Sanghvi
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 26 April 1991)
RoleProprietor
Correspondence Address27 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LH
Director NameMr Mukund Maganlal Sanghvi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 06 April 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address82 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Secretary NameMr Dhiren Maganlal Sanghvi
NationalityBritish
StatusResigned
Appointed25 January 1991(12 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Dhiren Maganlal Sanghvi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Scot Grove
Pinner
Middlesex
HA5 4RT

Contact

Websiteloomrosepharmacy.co.uk
Telephone01923 827577
Telephone regionWatford

Location

Registered AddressUnit 21 Wadsworth Business Centre 21 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

25 at £1Anita M. Shanghvi & Mukund M. Shanghvi
25.00%
Ordinary
25 at £1Dhiren M. Sanghvi & Ila D. Sanghvi
25.00%
Ordinary
25 at £1Hema H. Sanghvi & Harish M. Sanghvi
25.00%
Ordinary
25 at £1Hema J. Sanghvi & Jitesh M. Sanghvi
25.00%
Ordinary

Financials

Year2014
Net Worth£109,775
Cash£326,466
Current Liabilities£335,520

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Appointment of Mr Harish Maganlal Sanghvi as a director on 6 April 2016 (2 pages)
3 May 2016Termination of appointment of Dhiren Maganlal Sanghvi as a director on 6 April 2016 (1 page)
3 May 2016Appointment of Mr. Jitesh Sanghvi as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr Jitesh Sanghvi as a secretary on 6 April 2016 (2 pages)
3 May 2016Termination of appointment of Mukund Maganlal Sanghvi as a director on 6 April 2016 (1 page)
3 May 2016Termination of appointment of Dhiren Maganlal Sanghvi as a secretary on 6 April 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Registered office address changed from Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Registered office address changed from Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Registered office address changed from 24 Main Avenue Moorpark Northwood Middx HA6 2HJ to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 24 Main Avenue Moorpark Northwood Middx HA6 2HJ to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 (1 page)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Mr Mukund Maganlal Sanghvi on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Mukund Maganlal Sanghvi on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Dhiren Maganlal Sanghvi on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Dhiren Maganlal Sanghvi on 4 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 04/04/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 04/04/08; full list of members (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 04/04/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Return made up to 04/04/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 04/04/05; full list of members (9 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Return made up to 04/04/04; full list of members; amend (9 pages)
27 April 2004Return made up to 04/04/04; full list of members (9 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 May 2003Return made up to 04/04/03; full list of members (8 pages)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 04/04/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 June 2001Return made up to 04/04/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Return made up to 04/04/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 04/04/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 March 1996Return made up to 04/04/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 September 1995Return made up to 04/04/95; no change of members (4 pages)
22 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)