Claygate
Esher
KT10 0TZ
Director Name | Mr Harish Dahyabhai Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1984(2 years, 3 months after company formation) |
Appointment Duration | 40 years, 3 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Withdean 47 Stevens Lane Claygate Esher Surrey KT10 0TJ |
Secretary Name | Mr Dhimantkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quaverley Ruxley Crescent Claygate Esher Surrey KT10 0TZ |
Director Name | Mr Babubhai Kuberbhai Patel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1981(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glebelands Chigwell Row Chigwell Essex IG7 4QG |
Website | collinschemist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77239600 |
Telephone region | London |
Registered Address | 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
34 at £1 | D.d. Patel 34.00% Ordinary |
---|---|
33 at £1 | B.k. Patel 33.00% Ordinary |
33 at £1 | H.d. Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,641 |
Cash | £347,977 |
Current Liabilities | £929,697 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
17 July 1991 | Delivered on: 29 July 1991 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. Outstanding |
---|---|
10 March 1982 | Delivered on: 23 March 1982 Satisfied on: 5 March 1993 Persons entitled: Central Bank of India Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M18). Fully Satisfied |
9 February 2024 | Confirmation statement made on 28 December 2023 with updates (5 pages) |
---|---|
23 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
21 November 2022 | Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages) |
21 November 2022 | Secretary's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (1 page) |
21 November 2022 | Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
4 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
2 May 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
1 May 2020 | Change of details for Mr Babubhai Kuberbhai Patel as a person with significant control on 19 August 2019 (2 pages) |
19 March 2020 | Termination of appointment of Babubhai Kuberbhai Patel as a director on 31 August 2019 (1 page) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
30 March 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
8 February 2019 | Amended accounts made up to 30 April 2017 (13 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
3 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2015 | Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 28/12/07; no change of members (7 pages) |
9 June 2008 | Return made up to 28/12/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
15 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 March 2002 | Return made up to 28/12/01; full list of members (7 pages) |
4 March 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
17 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (11 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1994 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1994 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (8 pages) |
29 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
12 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
5 June 1995 | Return made up to 28/12/94; no change of members (4 pages) |
5 June 1995 | Return made up to 28/12/94; no change of members (4 pages) |
29 September 1987 | Full accounts made up to 30 April 1986 (12 pages) |
24 November 1986 | Full accounts made up to 30 April 1985 (10 pages) |
14 December 1985 | Annual return made up to 28/12/84 (4 pages) |
14 December 1985 | Annual return made up to 28/12/84 (4 pages) |
28 March 1984 | Annual return made up to 24/09/82 (3 pages) |
28 March 1984 | Annual return made up to 24/09/82 (3 pages) |
5 November 1981 | Dir / sec appoint / resign (1 page) |
5 November 1981 | Dir / sec appoint / resign (1 page) |
4 November 1981 | New secretary appointed (1 page) |
4 November 1981 | New secretary appointed (1 page) |
2 November 1981 | Incorporation (17 pages) |
2 November 1981 | Incorporation (17 pages) |