Kenton
Harrow
Middlesex
HA3 0UG
Director Name | Mr Nagin Lad |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 27 Salehurst Close Harrow Middlesex HA3 0UG |
Secretary Name | Mrs Hansa Nagin Lad |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Salehurst Close Kenton Harrow Middlesex HA3 0UG |
Director Name | Mr Anand Lad |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Green Lane Morden Surrey SM4 6SE |
Website | portmanspharmacy.co.uk |
---|
Registered Address | 123 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Hansa Lad 50.00% Ordinary |
---|---|
2.5k at £1 | Nagin Lad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,931 |
Cash | £3,585 |
Current Liabilities | £265,075 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
28 December 2000 | Delivered on: 3 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
8 March 2001 | Delivered on: 14 March 2001 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: The leasehold property known as unit 5 cherry tree walk chiswell street london title number NGL499551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 May 1989 | Delivered on: 2 June 1989 Satisfied on: 21 February 2001 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: Unit 58 cherry tree walk l/borough of islington t/no:- ngl 499551. Fully Satisfied |
17 February 1989 | Delivered on: 28 February 1989 Satisfied on: 21 February 2001 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 |
23 March 1987 | Delivered on: 5 March 1987 Satisfied on: 19 June 1989 Persons entitled: Equatorial Trust Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage (1) unit 5 cherry tree walk london EC1 (2) 93 tachbrook street and 95 tachbrook street london SW1. (Please see M224/MAR27/cf for full details). 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 |
13 December 1985 | Delivered on: 18 December 1985 Satisfied on: 6 April 1987 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - k/a unit 5, cherry tree walk, in the l/b of islington T. no:- ngl 499551. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 July 1983 | Delivered on: 21 July 1983 Satisfied on: 6 April 1987 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 tachbrook street london, SW1 together with all fixtures, fixed plant and machinery. (See doc M15). Fully Satisfied |
24 September 1982 | Delivered on: 27 September 1982 Satisfied on: 6 April 1987 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from bloomcare limited to the chargee. Particulars: L/H unit 5. cherry tree walk. London EC1. Fully Satisfied |
30 April 1982 | Delivered on: 5 May 1982 Satisfied on: 6 April 1987 Persons entitled: Bank of Baroda 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 ground floor shop at 12, baker street. London W1 with all fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
30 April 1982 | Delivered on: 5 May 1982 Satisfied on: 6 April 1987 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 93, tachbrook street, london SW1 with all fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
12 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Termination of appointment of Nagin Lad as a director on 31 August 2023 (1 page) |
11 October 2023 | Termination of appointment of Hansa Nagin Lad as a director on 31 August 2023 (1 page) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
7 September 2022 | Cessation of Nagin Lad as a person with significant control on 1 September 2022 (1 page) |
7 September 2022 | Notification of Anand Lad as a person with significant control on 1 September 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Cessation of Hansa Nagin Lad as a person with significant control on 1 September 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
21 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
22 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
1 September 2020 | Appointment of Mr Anand Lad as a director on 1 September 2020 (2 pages) |
14 August 2020 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 123 Green Lane Morden Surrey SM4 6SE on 14 August 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
14 March 2019 | Notification of Hansa Lad as a person with significant control on 13 February 2019 (2 pages) |
14 February 2019 | Satisfaction of charge 9 in full (1 page) |
14 February 2019 | Satisfaction of charge 10 in full (2 pages) |
13 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
2 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
16 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Hansa Nagin Lad on 13 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Hansa Nagin Lad on 13 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Nagin Lad on 13 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Nagin Lad on 13 January 2010 (2 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (5 pages) |
14 December 2009 | Memorandum and Articles of Association (5 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 12 talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 12 talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page) |
21 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
21 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
13 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
13 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
5 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
5 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 786 london road thornton heath surrey CR7 6JB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 786 london road thornton heath surrey CR7 6JB (1 page) |
5 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
31 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
4 January 1996 | Return made up to 14/01/96; full list of members
|
4 January 1996 | Return made up to 14/01/96; full list of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 715 tudor estate abbey road park royal london nw 107 (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 715 tudor estate abbey road park royal london nw 107 (1 page) |
31 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
28 January 1995 | Return made up to 14/01/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 February 1994 | Return made up to 14/01/94; no change of members (4 pages) |
25 January 1993 | Return made up to 14/01/93; full list of members
|
25 February 1992 | Return made up to 14/01/92; no change of members (6 pages) |
17 March 1991 | Return made up to 14/01/91; no change of members (6 pages) |
11 May 1990 | Return made up to 14/01/90; full list of members (4 pages) |
5 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
27 April 1988 | Return made up to 29/04/87; full list of members (4 pages) |
5 May 1987 | Accounts made up to 31 August 1984 (12 pages) |
5 May 1987 | Accounts made up to 31 August 1985 (12 pages) |
19 June 1979 | Incorporation (12 pages) |
19 June 1979 | Incorporation (12 pages) |