London
NW3 3NR
Secretary Name | Mr Atul Gordhandas Kantaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winchester Road London NW3 3NR |
Director Name | Jayshree Kantaria |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winchester Road London NW3 3NR |
Director Name | Mr Gordhandas Dahyalal Kantaria |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 November 2009) |
Role | Businessman |
Country of Residence | Isle Of Man |
Correspondence Address | 27 Winchester Road London NW3 3NR |
Director Name | Mrs Savita Gordhandas Kantaria |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 November 2009) |
Role | Company Director |
Correspondence Address | 27 Winchester Road London NW3 3NR |
Website | www.croftcentre.co.uk |
---|
Registered Address | Hampstead Delivery Office PO Box 59285 Shepherds Walk London NW3 9JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
5k at £1 | Kanpharm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,199 |
Cash | £368,553 |
Current Liabilities | £813,960 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
26 November 1984 | Delivered on: 30 November 1984 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: F/Hold 32, villiers road, watford, herts. Title no - hd 65644. Outstanding |
---|---|
9 July 1984 | Delivered on: 20 July 1984 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: 149 south street and garage, lancing, west sussex. Title no:- wsx 62686. Outstanding |
19 June 1984 | Delivered on: 5 July 1984 Satisfied on: 17 November 1998 Persons entitled: Barclays 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 |
27 April 1984 | Delivered on: 11 May 1984 Satisfied on: 17 November 1998 Persons entitled: Barclays 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 |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 May 2021 | Change of details for Mrs Savita Kantaria as a person with significant control on 25 February 2018 (2 pages) |
6 May 2021 | Change of details for Mr Gordhandas Kantaria as a person with significant control on 25 February 2018 (2 pages) |
10 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
10 March 2021 | Registered office address changed from Room 1 Basement 29 Winchester Road London NW3 3NR to PO Box 59285 Hampstead Delivery Office PO Box 59285 Shepherds Walk London NW3 9JQ on 10 March 2021 (1 page) |
26 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 February 2018 | Cessation of Kanpharm Limited as a person with significant control on 25 February 2018 (1 page) |
25 February 2018 | Notification of Savita Kantaria as a person with significant control on 15 February 2018 (2 pages) |
25 February 2018 | Notification of Gordhandas Kantaria as a person with significant control on 15 February 2018 (2 pages) |
21 January 2018 | Change of details for Kanpharm Limited as a person with significant control on 17 March 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Termination of appointment of Savita Kantaria as a director (1 page) |
30 November 2009 | Termination of appointment of Gordhandas Kantaria as a director (1 page) |
30 November 2009 | Termination of appointment of Savita Kantaria as a director (1 page) |
30 November 2009 | Termination of appointment of Gordhandas Kantaria as a director (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / savita kantaria / 01/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 3 chalk farm parade adelaide road london NW3 2BN (1 page) |
9 February 2009 | Director's change of particulars / savita kantaria / 01/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / gordhandas kantaria / 01/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 3 chalk farm parade adelaide road london NW3 2BN (1 page) |
9 February 2009 | Director's change of particulars / jayshree kantaria / 01/01/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / atul kantaria / 01/01/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / atul kantaria / 01/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / jayshree kantaria / 01/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / gordhandas kantaria / 01/01/2009 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
1 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 November 1978 | Incorporation (13 pages) |
7 November 1978 | Incorporation (13 pages) |