London
EC2Y 5AU
Director Name | Mr Vijay Kumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2020(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Asit Lakhman Haria |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beverley Avenue West Wimbledon London SW20 0RL |
Director Name | Harish Lakhamshi Haria |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350a Coombe Lane West Wimbledon London SW20 0RJ |
Director Name | Mr Rajnikant Lakhamshi Haria |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hood Road West Wimbledon London SW20 0SR |
Secretary Name | Harish Lakhamshi Haria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350a Coombe Lane West Wimbledon London SW20 0RJ |
Website | hariapharmacy.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Asit Lakhman Haria 33.33% Ordinary |
---|---|
1000 at £1 | Harish Lakhman Haria 33.33% Ordinary |
1000 at £1 | Rajnikant Lakhman Haria 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,441 |
Cash | £107,344 |
Current Liabilities | £701,527 |
Latest Accounts | 30 June 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the bookdebts goodwill and uncalled capital the benefit of all rights and credit balances undertaking and property assets. See the mortgage charge document for full details. Outstanding |
---|---|
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 6 October 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge pharmacy at the groves medical centre 171 clarence avenue new malden surrey including all rights all buildings erections fixtures and fittings all benefits claims and returns of premiums in respect of all contracts and policies of insurance see image for full details. Outstanding |
1 September 1998 | Delivered on: 8 September 1998 Satisfied on: 5 September 2006 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 1993 | Delivered on: 29 March 1993 Satisfied on: 22 December 2005 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for 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 |
28 January 1993 | Delivered on: 2 February 1993 Satisfied on: 8 May 1993 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. Fully Satisfied |
28 April 1984 | Delivered on: 11 May 1984 Satisfied on: 5 March 1993 Persons entitled: Jestric Limited Classification: Assignment of debt Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums due and to accruse due to the company from the family proctitioner committee for merton sutton and wandsworth. Fully Satisfied |
16 November 1983 | Delivered on: 1 December 1983 Satisfied on: 5 March 1993 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: L/H 358 coombe lane west wimbledon L.B. of merton. Fully Satisfied |
16 November 1983 | Delivered on: 1 December 1983 Satisfied on: 5 March 1993 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: L/H unit 59 south mall, arndale centre wandsworth, L.B. of wandsworth. Title no:- sgl 237498. Fully Satisfied |
16 November 1983 | Delivered on: 1 December 1983 Satisfied on: 5 March 1993 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: L/H 358A coombe lane west wimbledon L.B. of merton. Fully Satisfied |
31 May 1983 | Delivered on: 13 June 1983 Satisfied on: 5 March 1993 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 charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery. (Please see doc M9). Fully Satisfied |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
31 July 2020 | Notification of Pearl Chemist Limited as a person with significant control on 2 July 2020 (2 pages) |
31 July 2020 | Cessation of Harish Lakhman Haria as a person with significant control on 2 July 2020 (1 page) |
31 July 2020 | Cessation of Asit Laxman Haria as a person with significant control on 2 July 2020 (1 page) |
31 July 2020 | Cessation of Rajnikant Laxman Haria as a person with significant control on 2 July 2020 (1 page) |
20 July 2020 | Second filing for the appointment of Mr Vijaykumar Harendra Patel as a director (3 pages) |
17 July 2020 | Director's details changed for Mr Vijay Kumar Harendra Patel on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Harish Lakhman Haria as a director on 2 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Rajnikant Lakhman Haria as a director on 2 July 2020 (1 page) |
10 July 2020 | Registered office address changed from 356-358 Coombe Lane London SW20 0RJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Mayank Harendra Patel as a director on 2 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Harish Lakhman Haria as a secretary on 2 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Asit Lakhman Haria as a director on 2 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Vijaykumar Harendra Patel as a director on 2 July 2020
|
7 July 2020 | Registration of charge 014508700013, created on 2 July 2020 (41 pages) |
7 July 2020 | Registration of charge 014508700012, created on 2 July 2020 (9 pages) |
18 March 2020 | Satisfaction of charge 9 in full (1 page) |
18 March 2020 | Satisfaction of charge 10 in full (2 pages) |
10 March 2020 | Satisfaction of charge 014508700011 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 January 2019 | Registration of charge 014508700011, created on 18 January 2019 (41 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (19 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Director's details changed for Asit Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Asit Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Harish Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Harish Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Rajnikant Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Rajnikant Lakhman Haria on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members
|
8 March 2007 | Return made up to 31/12/06; full list of members
|
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |