Bridle Way Addington Hills
Croydon
Surrey
CR0 5AH
Director Name | Mrs Anita Ahmed |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 A/B High Street Caterham Surrey CR3 5UA |
Director Name | Mr Pankaj Virji Shah |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 06 March 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Gatsby Bridle Way Addington Hills Croydon Surrey CR0 5AH |
Telephone | 01883 343305 |
---|---|
Telephone region | Caterham |
Registered Address | 4 A/B High Street Caterham Surrey CR3 5UA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
3.8k at £1 | Mr Pankaj Virji Shah 75.02% Ordinary |
---|---|
1.2k at £1 | Mrs Madhu Pankaj Shah 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029,952 |
Cash | £711,786 |
Current Liabilities | £209,424 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 April 2016 | Delivered on: 21 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 2012 | Delivered on: 17 March 2012 Satisfied on: 15 September 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
12 March 2012 | Delivered on: 14 March 2012 Satisfied on: 15 September 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
10 February 2023 | Change of details for Mrs Madhu Pankaj Shah as a person with significant control on 9 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Madhu Pankaj Shah as a director on 9 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for Mrs Madhu Pankaj Shah on 9 February 2023 (1 page) |
23 January 2023 | Cessation of Pankaj Virji Shah as a person with significant control on 6 March 2022 (1 page) |
23 January 2023 | Change of details for Mrs Madhu Pankaj Shah as a person with significant control on 6 March 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
10 June 2022 | Termination of appointment of Pankaj Virji Shah as a director on 6 March 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 February 2021 | Registered office address changed from 4a/B High Street Caterham Surrey CR3 5UA to 4 a/B High Street High Street Caterham Surrey CR3 5UA on 18 February 2021 (1 page) |
18 February 2021 | Appointment of Mrs Anita Ahmed as a director on 18 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from 4 a/B High Street High Street Caterham Surrey CR3 5UA England to 4 a/B High Street Caterham Surrey CR3 5UA on 18 February 2021 (1 page) |
28 January 2021 | Satisfaction of charge 014400510003 in full (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 January 2019 | Notification of Madhu Pankaj Shah as a person with significant control on 1 April 2018 (2 pages) |
18 January 2019 | Change of details for Mr Pankaj Virji Shah as a person with significant control on 1 April 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 April 2016 | Registration of charge 014400510003, created on 18 April 2016 (17 pages) |
21 April 2016 | Registration of charge 014400510003, created on 18 April 2016 (17 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 September 2015 | Satisfaction of charge 1 in full (1 page) |
15 September 2015 | Satisfaction of charge 2 in full (2 pages) |
15 September 2015 | Satisfaction of charge 2 in full (2 pages) |
15 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Pankaj Virji Shah on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Pankaj Virji Shah on 31 December 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 April 1995 | Amended accounts made up to 31 July 1992 (6 pages) |
6 April 1995 | Amended accounts made up to 31 July 1993 (6 pages) |
6 April 1995 | Amended accounts made up to 31 July 1992 (6 pages) |
6 April 1995 | Amended accounts made up to 31 July 1993 (6 pages) |
26 July 1979 | Incorporation (14 pages) |
26 July 1979 | Incorporation (14 pages) |