Company NameFilerange Limited
Company StatusActive
Company Number01431225
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Hansa Nagin Lad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Salehurst Close
Kenton
Harrow
Middlesex
HA3 0UG
Director NameMr Nagin Lad
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 Salehurst Close
Harrow
Middlesex
HA3 0UG
Secretary NameMrs Hansa Nagin Lad
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Salehurst Close
Kenton
Harrow
Middlesex
HA3 0UG
Director NameMr Anand Lad
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Green Lane
Morden
Surrey
SM4 6SE

Contact

Websiteportmanspharmacy.co.uk

Location

Registered Address123 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Hansa Lad
50.00%
Ordinary
2.5k at £1Nagin Lad
50.00%
Ordinary

Financials

Year2014
Net Worth£188,931
Cash£3,585
Current Liabilities£265,075

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

28 December 2000Delivered 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 2001Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

12 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Nagin Lad as a director on 31 August 2023 (1 page)
11 October 2023Termination of appointment of Hansa Nagin Lad as a director on 31 August 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
7 September 2022Cessation of Nagin Lad as a person with significant control on 1 September 2022 (1 page)
7 September 2022Notification of Anand Lad as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Cessation of Hansa Nagin Lad as a person with significant control on 1 September 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
22 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 September 2020Appointment of Mr Anand Lad as a director on 1 September 2020 (2 pages)
14 August 2020Registered 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 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
14 March 2019Notification of Hansa Lad as a person with significant control on 13 February 2019 (2 pages)
14 February 2019Satisfaction of charge 9 in full (1 page)
14 February 2019Satisfaction of charge 10 in full (2 pages)
13 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
2 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
16 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,900
(5 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,900
(5 pages)
16 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,900
(5 pages)
29 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,900
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,900
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,900
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,900
(5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,900
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Hansa Nagin Lad on 13 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Hansa Nagin Lad on 13 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Nagin Lad on 13 January 2010 (2 pages)
26 January 2010Director's details changed for Nagin Lad on 13 January 2010 (2 pages)
15 January 2010Purchase of own shares. (3 pages)
15 January 2010Purchase of own shares. (3 pages)
3 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (5 pages)
14 December 2009Memorandum and Articles of Association (5 pages)
14 December 2009Statement of company's objects (2 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 March 2008Return made up to 14/01/08; full list of members (4 pages)
14 March 2008Return made up to 14/01/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: suite 12 talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
23 May 2007Registered office changed on 23/05/07 from: suite 12 talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
21 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
21 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
13 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
13 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
5 January 2000Return made up to 14/01/00; full list of members (6 pages)
5 January 2000Return made up to 14/01/00; full list of members (6 pages)
12 April 1999Full accounts made up to 31 August 1998 (10 pages)
12 April 1999Full accounts made up to 31 August 1998 (10 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: 786 london road thornton heath surrey CR7 6JB (1 page)
14 September 1998Registered office changed on 14/09/98 from: 786 london road thornton heath surrey CR7 6JB (1 page)
5 February 1998Full accounts made up to 31 August 1997 (11 pages)
5 February 1998Full accounts made up to 31 August 1997 (11 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 31 August 1996 (13 pages)
15 April 1997Full accounts made up to 31 August 1996 (13 pages)
31 January 1997Return made up to 14/01/97; no change of members (4 pages)
31 January 1997Return made up to 14/01/97; no change of members (4 pages)
4 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: 715 tudor estate abbey road park royal london nw 107 (1 page)
7 June 1995Registered office changed on 07/06/95 from: 715 tudor estate abbey road park royal london nw 107 (1 page)
31 May 1995Full accounts made up to 31 August 1994 (12 pages)
31 May 1995Full accounts made up to 31 August 1994 (12 pages)
28 January 1995Return made up to 14/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 February 1994Return made up to 14/01/94; no change of members (4 pages)
25 January 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1992Return made up to 14/01/92; no change of members (6 pages)
17 March 1991Return made up to 14/01/91; no change of members (6 pages)
11 May 1990Return made up to 14/01/90; full list of members (4 pages)
5 February 1989Return made up to 14/12/88; full list of members (4 pages)
27 April 1988Return made up to 29/04/87; full list of members (4 pages)
5 May 1987Accounts made up to 31 August 1984 (12 pages)
5 May 1987Accounts made up to 31 August 1985 (12 pages)
19 June 1979Incorporation (12 pages)
19 June 1979Incorporation (12 pages)