Company NameRootcare Limited
DirectorsLuma Auchi and Reem Auchi
Company StatusActive
Company Number01582982
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Warbank Lane
Kingston
Surrey
KT2 7ES
Secretary NameReem Auchi
NationalityBritish
StatusCurrent
Appointed12 September 2003(22 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address49 Robinhood Lane
Kingston Vale
London
SW15 3PX
Director NameMs Reem Auchi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(40 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address150 Marylebone Road
London
NW1 5PN
Director NameMr Louai Al-Turaihi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warbank Lane
Kingston
Surrey
KT2 7ES
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2006)
RoleDirector/Legal Advisor
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 11 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameJohn Michael Collis
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 1993)
RoleCompany Director
Correspondence Address71 South Park Road
Ilford
Essex
IG1 2XR
Secretary NameShabbir Karimji
NationalityBritish
StatusResigned
Appointed22 July 1993(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Correspondence Address557 Honeypot Lane
Stanmore
Middlesex
HA7 1JQ
Director NameMr Ahmed Al Saraf
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 September 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address49 Robinhood Lane
Kingston Vale
London
SW15 3PX
Director NameMrs Iram Ali
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 -109 Gloucester Road
London
SW7 4SS
Director NameDr Yassine Bendiaboallah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAlgerian
StatusResigned
Appointed01 November 2012(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBliss Pharmacy 5-6 Marble Arch
London
W1H 7EL
Director NameMahmoud Abdel Rahman Mahmoud Tawfik
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address107 - 109 Gloucester Road
London
SW7 4SS

Contact

Websiteblisslife.co.uk

Location

Registered Address107 - 109 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

499k at £1General Mediterranean Holding (Uk) LTD
99.80%
Ordinary
1000 at £1Plantset LTD
0.20%
Ordinary

Financials

Year2014
Net Worth-£108,054
Cash£442,413
Current Liabilities£456,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

30 November 2007Delivered on: 14 December 2007
Persons entitled: Frank Baroukh and Elaine Baroukh

Classification: Rent deposit deed
Secured details: £53,021.87 due or to become due from the company to.
Particulars: Rent deposit,. See the mortgage charge document for full details.
Outstanding
12 January 1995Delivered on: 23 January 1995
Persons entitled: G M Finance Limited

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
5 February 1987Delivered on: 11 February 1987
Persons entitled: State Bank of India

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2, 6 marble arch london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1986Delivered on: 22 August 1986
Persons entitled: State Bank of India

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5, marble arch london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1995Delivered on: 7 April 1995
Satisfied on: 11 July 1996
Persons entitled: Arab National Bank

Classification: Agreement for security over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time outstanding to the credit of the account 0001-540209-411 at any time and all rights benefits and proceeds thereof and any renewal renumbering or redesignation thereof and any substitute therefor.
Fully Satisfied
10 February 1983Delivered on: 16 February 1983
Satisfied on: 15 January 2000
Persons entitled: State Bank of India

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 5 marble arch london W1 all the company's uncalled capital and all other the f/h & l/h property with all the undertaking and goodwill of the company and other assets.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (7 pages)
10 August 2023Registered office address changed from 150 Marylebone Road London NW1 5PN England to 107 - 109 Gloucester Road London SW7 4SS on 10 August 2023 (1 page)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (7 pages)
16 August 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 March 2022Appointment of Ms Reem Auchi as a director on 9 March 2022 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
26 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
12 September 2019Registered office address changed from 107 -109 Gloucester Road London SW7 4SS to 150 Marylebone Road London NW1 5PN on 12 September 2019 (1 page)
17 December 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
7 November 2018Audited abridged accounts made up to 31 December 2017 (12 pages)
15 June 2018All of the property or undertaking has been released from charge 6 (1 page)
15 June 2018Satisfaction of charge 6 in full (4 pages)
12 February 2018Satisfaction of charge 4 in full (1 page)
12 February 2018Satisfaction of charge 2 in full (1 page)
12 February 2018Satisfaction of charge 3 in full (1 page)
8 February 2018Audited abridged accounts made up to 31 December 2016 (14 pages)
14 December 2017Termination of appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 30 November 2017 (1 page)
6 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 April 2017Appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 20 February 2017 (4 pages)
9 April 2017Appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 20 February 2017 (4 pages)
9 February 2017Accounts for a small company made up to 31 December 2015 (7 pages)
9 February 2017Accounts for a small company made up to 31 December 2015 (7 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 November 2016Termination of appointment of Iram Ali as a director on 10 October 2016 (1 page)
18 November 2016Termination of appointment of Iram Ali as a director on 10 October 2016 (1 page)
11 November 2016Termination of appointment of Arif Husain as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Arif Husain as a director on 11 November 2016 (1 page)
4 November 2016Registered office address changed from 5/6 Marble Arch London W1H 7EL to 107 -109 Gloucester Road London SW7 4SS on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from 5/6 Marble Arch London W1H 7EL to 107 -109 Gloucester Road London SW7 4SS on 4 November 2016 (2 pages)
23 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000
(5 pages)
23 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000
(5 pages)
20 October 2015Termination of appointment of Yassine Bendiaboallah as a director on 22 August 2015 (1 page)
20 October 2015Termination of appointment of Yassine Bendiaboallah as a director on 22 August 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(6 pages)
3 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(6 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 500,000
(6 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 500,000
(6 pages)
14 October 2013Termination of appointment of Ahmed Al Saraf as a director (2 pages)
14 October 2013Termination of appointment of Ahmed Al Saraf as a director (2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 November 2012Appointment of Dr Yassine Bendiaboallah as a director (3 pages)
20 November 2012Appointment of Dr Yassine Bendiaboallah as a director (3 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 November 2012Appointment of Iram Ali as a director (3 pages)
8 November 2012Appointment of Iram Ali as a director (3 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Nc inc already adjusted 09/03/07 (1 page)
22 April 2008Ad 01/11/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages)
22 April 2008Nc inc already adjusted 09/03/07 (1 page)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Ad 01/11/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Return made up to 30/09/07; full list of members (3 pages)
20 November 2007Return made up to 30/09/07; full list of members (3 pages)
1 February 2007Return made up to 30/09/06; full list of members (3 pages)
1 February 2007Return made up to 30/09/06; full list of members (3 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
13 September 2006Full accounts made up to 31 December 2005 (18 pages)
13 September 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Auditor's resignation (1 page)
11 May 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
2 December 2005Return made up to 30/09/05; full list of members (3 pages)
2 December 2005Return made up to 30/09/05; full list of members (3 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (17 pages)
6 February 2003Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Return made up to 30/09/02; full list of members (8 pages)
16 October 2002Return made up to 30/09/02; full list of members (8 pages)
15 April 2002Full accounts made up to 31 December 2000 (16 pages)
15 April 2002Full accounts made up to 31 December 2000 (16 pages)
4 November 2001Return made up to 30/09/01; full list of members (8 pages)
4 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 August 2001Full accounts made up to 31 December 1999 (15 pages)
6 August 2001Full accounts made up to 31 December 1999 (15 pages)
8 November 2000Registered office changed on 08/11/00 from: suite 1 tigris house 256 edgware road london W2 1DS (1 page)
8 November 2000Registered office changed on 08/11/00 from: suite 1 tigris house 256 edgware road london W2 1DS (1 page)
7 November 2000Return made up to 30/09/00; full list of members (8 pages)
7 November 2000Return made up to 30/09/00; full list of members (8 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2000Director resigned (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 February 1999Return made up to 30/09/98; full list of members (7 pages)
19 February 1999Return made up to 30/09/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
12 December 1997Return made up to 30/09/97; full list of members (7 pages)
12 December 1997Return made up to 30/09/97; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 30/09/96; full list of members (8 pages)
21 January 1997Return made up to 30/09/96; full list of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 January 1996Return made up to 30/09/95; full list of members (8 pages)
23 January 1996Return made up to 30/09/95; full list of members (8 pages)
28 November 1995Full accounts made up to 31 December 1994 (13 pages)
28 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 October 1995Ad 18/09/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
24 October 1995£ nc 1000/500000 18/09/95 (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Ad 18/09/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1995£ nc 1000/500000 18/09/95 (1 page)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)