Company NameAidwell Limited
DirectorRavi Ashwin Patel
Company StatusActive
Company Number01444333
CategoryPrivate Limited Company
Incorporation Date16 August 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ravi Ashwin Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(38 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address560 Westhorne Avenue
Eltham
London
SE9 6DR
Director NameMrs Elizabeth Barbara Feldman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 October 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Paul Phillip Feldman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 October 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameMrs Elizabeth Barbara Feldman
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bentley Way
Stanmore
Middlesex
HA7 3RR

Location

Registered Address6 Elystan Street
Chelsea
London
SW3 3NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Phillip Feldman
50.00%
Ordinary
1 at £1Mrs Elizabeth Barbara Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£85,987
Cash£48,764
Current Liabilities£112,935

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

12 October 2017Delivered on: 12 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered 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 2003Delivered 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 1987Delivered 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

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 February 2020Change of details for Rp Healthcare Ltd as a person with significant control on 10 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Registered 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 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Director's details changed for Mr Ravi Ashwin Patel on 13 July 2018 (2 pages)
25 June 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
27 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
7 November 2017Notification of Rp Healthcare Ltd as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of Rp Healthcare Ltd as a person with significant control on 12 October 2017 (2 pages)
24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Registered 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 2017Cessation of Paul Phillip Feldman as a person with significant control on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Ravi Ashwin Patel as a director on 12 October 2017 (2 pages)
16 October 2017Appointment of Mr Ravi Ashwin Patel as a director on 12 October 2017 (2 pages)
16 October 2017Registered 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 2017Termination of appointment of Elizabeth Barbara Feldman as a secretary on 12 October 2017 (1 page)
16 October 2017Cessation of Paul Phillip Feldman as a person with significant control on 12 October 2017 (1 page)
16 October 2017Termination of appointment of Elizabeth Barbara Feldman as a secretary on 12 October 2017 (1 page)
16 October 2017Notification of Rp Healthcare Ltd as a person with significant control on 12 October 2017 (2 pages)
16 October 2017Cessation of Elizabeth Barbara Feldman as a person with significant control on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Paul Phillip Feldman as a director on 12 October 2017 (1 page)
16 October 2017Termination of appointment of Elizabeth Barbara Feldman as a director on 12 October 2017 (1 page)
16 October 2017Termination of appointment of Paul Phillip Feldman as a director on 12 October 2017 (1 page)
16 October 2017Notification of Rp Healthcare Ltd as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Elizabeth Barbara Feldman as a director on 12 October 2017 (1 page)
16 October 2017Cessation of Elizabeth Barbara Feldman as a person with significant control on 12 October 2017 (1 page)
12 October 2017Registration of charge 014443330004, created on 12 October 2017 (38 pages)
12 October 2017Registration of charge 014443330003, created on 12 October 2017 (28 pages)
12 October 2017Registration of charge 014443330003, created on 12 October 2017 (28 pages)
12 October 2017Registration of charge 014443330004, created on 12 October 2017 (38 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
4 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 12/02/09; full list of members (5 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 12/02/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 March 2008Return made up to 12/02/08; no change of members (4 pages)
25 March 2008Return made up to 12/02/08; no change of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Return made up to 12/02/07; no change of members (4 pages)
25 April 2007Return made up to 12/02/07; no change of members (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park place london W2 2LH (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park place london W2 2LH (1 page)
9 June 2006Return made up to 12/02/06; full list of members (5 pages)
9 June 2006Return made up to 12/02/06; full list of members (5 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 March 2005Return made up to 12/02/05; no change of members (4 pages)
3 March 2005Return made up to 12/02/05; no change of members (4 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 March 2004Return made up to 12/02/04; no change of members (4 pages)
5 March 2004Return made up to 12/02/04; no change of members (4 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
13 March 2003Return made up to 12/02/03; full list of members (5 pages)
13 March 2003Return made up to 12/02/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 March 2002Return made up to 12/02/02; no change of members (4 pages)
7 March 2002Return made up to 12/02/02; no change of members (4 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 April 2001Return made up to 12/02/01; full list of members (6 pages)
19 April 2001Return made up to 12/02/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 April 2000Return made up to 12/02/00; no change of members (5 pages)
12 April 2000Return made up to 12/02/00; no change of members (5 pages)
24 March 1999Return made up to 12/02/99; no change of members (5 pages)
24 March 1999Return made up to 12/02/99; no change of members (5 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (1 page)
23 March 1999Accounts for a small company made up to 31 October 1998 (1 page)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
17 April 1998Return made up to 12/02/98; full list of members (6 pages)
17 April 1998Return made up to 12/02/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1997Return made up to 12/02/97; no change of members (4 pages)
23 April 1997Return made up to 12/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 August 1996Return made up to 12/02/96; no change of members (2 pages)
15 August 1996Return made up to 12/02/96; no change of members (2 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 March 1995Return made up to 12/02/95; full list of members (10 pages)
8 March 1995Return made up to 12/02/95; full list of members (10 pages)
8 March 1988Full accounts made up to 31 October 1987 (12 pages)
8 March 1988Full accounts made up to 31 October 1987 (12 pages)
4 October 1979Memorandum of association (7 pages)
4 October 1979Memorandum of association (7 pages)
16 August 1979Certificate of incorporation (1 page)
16 August 1979Incorporation (17 pages)
16 August 1979Certificate of incorporation (1 page)
16 August 1979Incorporation (17 pages)