Eltham
London
SE9 6DR
Director Name | Mrs Elizabeth Barbara Feldman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 October 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 27 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Mr Paul Phillip Feldman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 October 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 27 Bentley Way Stanmore Middlesex HA7 3RR |
Secretary Name | Mrs Elizabeth Barbara Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bentley Way Stanmore Middlesex HA7 3RR |
Registered Address | 6 Elystan Street Chelsea London SW3 3NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Paul Phillip Feldman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Barbara Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,987 |
Cash | £48,764 |
Current Liabilities | £112,935 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
12 October 2017 | Delivered on: 12 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 October 2017 | Delivered on: 12 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land being ground floor, 6 elystan street, chelsea, london SW3 3NS as the same is to be registered at the land registry. Outstanding |
8 September 2003 | Delivered on: 12 September 2003 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. Outstanding |
26 January 1987 | Delivered on: 3 February 1987 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: 6 elystan street, london, SW3 and / or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Rp Healthcare Ltd as a person with significant control on 10 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Registered office address changed from 37 Warren Street London W1T 6AD England to 560 Westhorne Avenue Eltham London SE9 6DR on 29 July 2019 (1 page) |
28 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Director's details changed for Mr Ravi Ashwin Patel on 13 July 2018 (2 pages) |
25 June 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
7 November 2017 | Notification of Rp Healthcare Ltd as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Rp Healthcare Ltd as a person with significant control on 12 October 2017 (2 pages) |
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ to 37 Warren Street London W1T 6AD on 16 October 2017 (1 page) |
16 October 2017 | Cessation of Paul Phillip Feldman as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Ravi Ashwin Patel as a director on 12 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Ravi Ashwin Patel as a director on 12 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ to 37 Warren Street London W1T 6AD on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Elizabeth Barbara Feldman as a secretary on 12 October 2017 (1 page) |
16 October 2017 | Cessation of Paul Phillip Feldman as a person with significant control on 12 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Elizabeth Barbara Feldman as a secretary on 12 October 2017 (1 page) |
16 October 2017 | Notification of Rp Healthcare Ltd as a person with significant control on 12 October 2017 (2 pages) |
16 October 2017 | Cessation of Elizabeth Barbara Feldman as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Paul Phillip Feldman as a director on 12 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Elizabeth Barbara Feldman as a director on 12 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Paul Phillip Feldman as a director on 12 October 2017 (1 page) |
16 October 2017 | Notification of Rp Healthcare Ltd as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Elizabeth Barbara Feldman as a director on 12 October 2017 (1 page) |
16 October 2017 | Cessation of Elizabeth Barbara Feldman as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Registration of charge 014443330004, created on 12 October 2017 (38 pages) |
12 October 2017 | Registration of charge 014443330003, created on 12 October 2017 (28 pages) |
12 October 2017 | Registration of charge 014443330003, created on 12 October 2017 (28 pages) |
12 October 2017 | Registration of charge 014443330004, created on 12 October 2017 (38 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 March 2008 | Return made up to 12/02/08; no change of members (4 pages) |
25 March 2008 | Return made up to 12/02/08; no change of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Return made up to 12/02/07; no change of members (4 pages) |
25 April 2007 | Return made up to 12/02/07; no change of members (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park place london W2 2LH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park place london W2 2LH (1 page) |
9 June 2006 | Return made up to 12/02/06; full list of members (5 pages) |
9 June 2006 | Return made up to 12/02/06; full list of members (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 March 2005 | Return made up to 12/02/05; no change of members (4 pages) |
3 March 2005 | Return made up to 12/02/05; no change of members (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Return made up to 12/02/04; no change of members (4 pages) |
5 March 2004 | Return made up to 12/02/04; no change of members (4 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 March 2002 | Return made up to 12/02/02; no change of members (4 pages) |
7 March 2002 | Return made up to 12/02/02; no change of members (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 April 2000 | Return made up to 12/02/00; no change of members (5 pages) |
12 April 2000 | Return made up to 12/02/00; no change of members (5 pages) |
24 March 1999 | Return made up to 12/02/99; no change of members (5 pages) |
24 March 1999 | Return made up to 12/02/99; no change of members (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
17 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 August 1996 | Return made up to 12/02/96; no change of members (2 pages) |
15 August 1996 | Return made up to 12/02/96; no change of members (2 pages) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 March 1995 | Return made up to 12/02/95; full list of members (10 pages) |
8 March 1995 | Return made up to 12/02/95; full list of members (10 pages) |
8 March 1988 | Full accounts made up to 31 October 1987 (12 pages) |
8 March 1988 | Full accounts made up to 31 October 1987 (12 pages) |
4 October 1979 | Memorandum of association (7 pages) |
4 October 1979 | Memorandum of association (7 pages) |
16 August 1979 | Certificate of incorporation (1 page) |
16 August 1979 | Incorporation (17 pages) |
16 August 1979 | Certificate of incorporation (1 page) |
16 August 1979 | Incorporation (17 pages) |