Perivale
Greenford
Middlesex
UB6 7LQ
Director Name | Mr Jitesh Sanghvi |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 October 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Wadsworth Business Centre 21 Wadsworth Roa Perivale Greenford Middlesex UB6 7LQ |
Secretary Name | Mr Jitesh Sanghvi |
---|---|
Status | Closed |
Appointed | 06 April 2016(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Unit 21 Wadsworth Business Centre 21 Wadsworth Roa Perivale Greenford Middlesex UB6 7LQ |
Director Name | Mr Maganlal Juthalal Sanghvi |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 1991) |
Role | Proprietor |
Correspondence Address | 27 Anselm Road Hatch End Pinner Middlesex HA5 4LH |
Director Name | Mr Mukund Maganlal Sanghvi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 06 April 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | Mr Dhiren Maganlal Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Dhiren Maganlal Sanghvi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scot Grove Pinner Middlesex HA5 4RT |
Website | loomrosepharmacy.co.uk |
---|---|
Telephone | 01923 827577 |
Telephone region | Watford |
Registered Address | Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
25 at £1 | Anita M. Shanghvi & Mukund M. Shanghvi 25.00% Ordinary |
---|---|
25 at £1 | Dhiren M. Sanghvi & Ila D. Sanghvi 25.00% Ordinary |
25 at £1 | Hema H. Sanghvi & Harish M. Sanghvi 25.00% Ordinary |
25 at £1 | Hema J. Sanghvi & Jitesh M. Sanghvi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,775 |
Cash | £326,466 |
Current Liabilities | £335,520 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Mr Harish Maganlal Sanghvi as a director on 6 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Dhiren Maganlal Sanghvi as a director on 6 April 2016 (1 page) |
3 May 2016 | Appointment of Mr. Jitesh Sanghvi as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Jitesh Sanghvi as a secretary on 6 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Mukund Maganlal Sanghvi as a director on 6 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Dhiren Maganlal Sanghvi as a secretary on 6 April 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Mr Mukund Maganlal Sanghvi on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Mukund Maganlal Sanghvi on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dhiren Maganlal Sanghvi on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dhiren Maganlal Sanghvi on 4 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Return made up to 04/04/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 04/04/05; full list of members (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Return made up to 04/04/04; full list of members; amend (9 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
26 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 June 2001 | Return made up to 04/04/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 April 2000 | Return made up to 04/04/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 March 1996 | Return made up to 04/04/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 September 1995 | Return made up to 04/04/95; no change of members (4 pages) |
22 September 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |