228-230 Uxbridge Road
London
W12 7JD
Director Name | Mr Sanjay Pralhad Ganvir |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 228-230 Uxbridge Road London W12 7JD |
Secretary Name | John White Foreman |
---|---|
Status | Current |
Appointed | 30 January 2015(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Greenlight Pharmacy 228-230 Uxbridge Road London W12 7JD |
Director Name | Dilipkumar Juthalal Shah |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 January 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 43-47 Pinner View Harrow Middlesex HA1 4QQ |
Director Name | Mr Rashmi Juthalal Shah |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 January 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Nibthwaite Road Harrow Middlesex HA1 1TB |
Director Name | Mr Shailesh Juthalal Shah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 January 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elmwood Avenue Harrow Middlesex HA3 8AJ |
Secretary Name | Mr Rashmi Juthalal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Nibthwaite Road Harrow Middlesex HA1 1TB |
Website | keencare.co.uk |
---|---|
Telephone | 020 77308747 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
300 at £1 | Greenlight Healthcare Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,847 |
Cash | £65,102 |
Current Liabilities | £205,657 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 18 college road harrow t/no NGL582820 and l/h property k/a ground floor and basement shop 6 lower belgrave street london t/no NGL942487. Outstanding |
---|---|
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 April 2005 | Delivered on: 20 April 2005 Satisfied on: 19 August 2014 Persons entitled: National Westminster 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. Fully Satisfied |
5 January 1987 | Delivered on: 13 January 1987 Satisfied on: 19 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 college road harrow middlesex. And/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
16 August 2023 | Audit exemption statement of guarantee by parent company for period ending 29/06/22 (3 pages) |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (36 pages) |
1 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 July 2023 | Director's details changed for Mr Sanjay Pralhad Ganvir on 14 July 2023 (2 pages) |
19 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (37 pages) |
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
27 July 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages) |
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (37 pages) |
27 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
21 October 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
27 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 March 2015 | Registered office address changed from 6 Lower Belgrave Street London SW1W 0LJ to 37 Warren Street London W1T 6AD on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 6 Lower Belgrave Street London SW1W 0LJ to 37 Warren Street London W1T 6AD on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Rashmi Juthalal Shah as a secretary on 30 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Sanjay Pralhad Ganvir as a director on 30 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Dilipkumar Juthalal Shah as a director on 30 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Dilipkumar Juthalal Shah as a director on 30 January 2015 (2 pages) |
25 March 2015 | Appointment of John White Foreman as a secretary on 30 January 2015 (3 pages) |
25 March 2015 | Appointment of Mr Sanjay Pralhad Ganvir as a director on 30 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Rashmi Juthalal Shah as a secretary on 30 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr John White Foreman as a director on 30 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Rashmi Juthalal Shah as a director on 30 January 2015 (2 pages) |
25 March 2015 | Appointment of John White Foreman as a secretary on 30 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Rashmi Juthalal Shah as a director on 30 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Shailesh Juthalal Shah as a director on 30 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr John White Foreman as a director on 30 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Shailesh Juthalal Shah as a director on 30 January 2015 (2 pages) |
23 February 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
23 February 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
3 February 2015 | Registration of charge 013720310003, created on 30 January 2015 (30 pages) |
3 February 2015 | Registration of charge 013720310004, created on 30 January 2015 (29 pages) |
3 February 2015 | Registration of charge 013720310004, created on 30 January 2015 (29 pages) |
3 February 2015 | Registration of charge 013720310003, created on 30 January 2015 (30 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 August 2014 | Satisfaction of charge 2 in full (1 page) |
19 August 2014 | Satisfaction of charge 2 in full (1 page) |
19 August 2014 | Satisfaction of charge 1 in full (1 page) |
19 August 2014 | Satisfaction of charge 1 in full (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Director's details changed for Mr Shailesh Juthalal Shah on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Mr Shailesh Juthalal Shah on 12 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Rashmi Juthalal Shah on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Mr Rashmi Juthalal Shah on 12 September 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 November 2008 | Return made up to 12/09/08; full list of members (5 pages) |
20 November 2008 | Return made up to 12/09/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (4 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
27 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members
|
19 September 2001 | Return made up to 12/09/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 November 2000 | Return made up to 12/09/00; full list of members (8 pages) |
21 November 2000 | Return made up to 12/09/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
24 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |