Claygate
Esher
Surrey
KT10 0TJ
Director Name | Mr Dhimantkumar Dahyabhai Patel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Quaverley Ruxley Crescent Claygate Esher KT10 0TZ |
Secretary Name | Mr Dhimantkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 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 Sailesh Indubhai Patel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angus Close Chessington Surrey KT9 2BP |
Director Name | Mr Babubhai Kuberbhai Patel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glebelands Chigwell Row Chigwell Essex IG7 4QG |
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 |
Year | 2013 |
---|---|
Net Worth | £473,453 |
Cash | £82,739 |
Current Liabilities | £61,220 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
17 July 1991 | Delivered on: 29 July 1991 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: Leasehold property known as 627 roman road bow london E3 and / or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 July 1991 | Delivered on: 29 July 1991 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: 62 roman road bow london E3 title no. Ln 18035 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
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: See 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. Outstanding |
3 January 1989 | Delivered on: 5 January 1989 Satisfied on: 3 March 1993 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 625 roman road, london E5. Title no ln 18035 together with all plant and machinery. Fully Satisfied |
8 April 1987 | Delivered on: 10 April 1987 Satisfied on: 5 March 1993 Persons entitled: Bank of India. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 627 roman road bow london E3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1983 | Delivered on: 1 December 1983 Satisfied on: 5 March 1993 Persons entitled: The Central Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop & premises known as 625 roman road, poplar row london E3 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with a floating charge over the goodwill of the business and the benefit of all contracts and engagements.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1983 | Delivered on: 1 December 1983 Satisfied on: 5 March 1993 Persons entitled: The 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 charges over undertaking and all property and assets present and future including goodwill uncalled capital and the benefit of all licences. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 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 | 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) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
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 March 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 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 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) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
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 (3 pages) |
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 (3 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 | 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) |
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 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
26 March 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 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Termination of appointment of Sailesh Patel as a director (1 page) |
6 September 2011 | Termination of appointment of Sailesh Patel as a director (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (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) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 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) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 28/12/07; no change of members (8 pages) |
9 June 2008 | Return made up to 28/12/07; no change of members (8 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) |
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 (8 pages) |
9 March 2007 | Return made up to 28/12/06; full list of members (8 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 (8 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (8 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 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) |
27 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
15 April 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 April 2003 | Return made up to 28/12/02; full list of members (8 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 | Return made up to 28/12/01; full list of members (7 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) |
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) |
5 November 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 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; no change of members (4 pages) |
31 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (13 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (13 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
10 October 1997 | Amended full accounts made up to 30 April 1996 (8 pages) |
10 October 1997 | Amended 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 1996 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (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 1996 (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) |
13 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
13 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 June 1995 | Return made up to 28/12/94; full list of members (6 pages) |
1 June 1995 | Return made up to 28/12/94; full list of members (6 pages) |
8 March 1994 | Full accounts made up to 30 April 1992 (14 pages) |
19 January 1994 | Return made up to 28/12/93; no change of members (4 pages) |
5 March 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 January 1993 | Return made up to 28/12/92; full list of members (5 pages) |
6 July 1992 | Full accounts made up to 30 April 1988 (24 pages) |
6 July 1992 | Full accounts made up to 30 April 1991 (24 pages) |
1 May 1992 | Return made up to 28/12/91; no change of members (6 pages) |
5 August 1991 | Return made up to 18/12/90; no change of members (6 pages) |
29 July 1991 | Particulars of mortgage/charge (9 pages) |
13 September 1990 | Return made up to 28/12/89; full list of members (2 pages) |
13 September 1990 | Registered office changed on 13/09/90 from: 197 cranbrook road ilford essex 1G1 4TA (1 page) |
5 January 1989 | Particulars of mortgage/charge (3 pages) |
9 September 1988 | Return made up to 21/12/87; full list of members (4 pages) |
9 September 1988 | Full accounts made up to 30 April 1987 (10 pages) |
13 January 1988 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
3 December 1987 | Accounts made up to 30 April 1986 (10 pages) |
3 December 1987 | Return made up to 19/12/86; full list of members (4 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1986 | New director appointed (2 pages) |
28 June 1986 | Return made up to 20/12/85; full list of members (4 pages) |
28 June 1986 | Full accounts made up to 30 April 1985 (10 pages) |
17 November 1982 | Incorporation (12 pages) |
17 November 1982 | Incorporation (12 pages) |