Harrow
Middlesex
HA1 3UH
Secretary Name | Mrs Daksha Patel |
---|---|
Status | Current |
Appointed | 27 January 2014(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Amery Road London HA1 3UH |
Director Name | Ms Shivali Leena Patel |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(34 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 486 Harrow Road London W9 3QA |
Director Name | Mr Kantilal Shah |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 January 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 40 Fitzjames Avenue Croydon Surrey CR0 5DD |
Secretary Name | Mr Kantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fitzjames Avenue Croydon Surrey CR0 5DD |
Telephone | 020 89698959 |
---|---|
Telephone region | London |
Registered Address | 486 Harrow Road London W9 3QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
25k at £1 | Indra Vadan Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,785 |
Cash | £328,055 |
Current Liabilities | £241,748 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
9 August 1988 | Delivered on: 12 August 1988 Satisfied on: 16 August 1996 Persons entitled: Meghraj Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the ground floor & basement, of no. 484, harrow road, london, NW9 the proceeds of sale goodwill (see doc for full details). Fully Satisfied |
---|
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
17 April 2023 | Change of details for Ms Shivali Leena Patel as a person with significant control on 17 April 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
4 October 2022 | Cessation of Indravadan Patel as a person with significant control on 31 January 2019 (1 page) |
4 October 2022 | Notification of Shivali Leena Patel as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Director's details changed for Mr Indra Vadan Patel on 4 October 2022 (2 pages) |
4 October 2022 | Change of details for Mr Indra Vadan Patel as a person with significant control on 4 October 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 October 2015 | Appointment of Ms Shivali Leena Patel as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Shivali Leena Patel as a director on 1 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
12 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
5 February 2014 | Termination of appointment of a secretary (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
5 February 2014 | Termination of appointment of a secretary (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Appointment of Mrs Daksha Patel as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Kantilal Shah as a director (1 page) |
4 February 2014 | Termination of appointment of Kantilal Shah as a director (1 page) |
4 February 2014 | Director's details changed for Mr Indra Vadan Patel on 27 January 2014 (2 pages) |
4 February 2014 | Appointment of Mrs Daksha Patel as a secretary (2 pages) |
4 February 2014 | Appointment of Mrs Daksha Patel as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Kantilal Shah as a director (1 page) |
4 February 2014 | Appointment of Mrs Daksha Patel as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Kantilal Shah as a secretary (1 page) |
4 February 2014 | Termination of appointment of Kantilal Shah as a secretary (1 page) |
4 February 2014 | Director's details changed for Mr Indra Vadan Patel on 27 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Kantilal Shah as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Director's details changed for Mr Kantilal Shah on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Kantilal Shah on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Indra Vadan Patel on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Indra Vadan Patel on 27 January 2010 (2 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 May 2008 | Return made up to 21/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 21/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
3 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
17 March 2004 | Return made up to 21/12/03; full list of members (8 pages) |
17 March 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2003 | Return made up to 21/12/02; full list of members (8 pages) |
1 March 2003 | Return made up to 21/12/02; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
25 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
19 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
25 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
24 March 1996 | Return made up to 21/12/94; full list of members (8 pages) |
24 March 1996 | Return made up to 21/12/94; full list of members (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |