Company NameDanfo Limited
DirectorsPrakash Balubhai Patel and Vibhakar Balubhai Patel
Company StatusActive
Company Number01685528
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameAnita Chauhan
NationalityBritish
StatusCurrent
Appointed06 April 1999(16 years, 4 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Woodstock Road
Bushey Heath
Watford
Hertfordshire
WD2 1PH
Director NameMr Prakash Balubhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(34 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Harwood Terrace
London
SW6 2AB
Director NameMr Vibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
KT3 5DT
Director NameMr Prakash Balubhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address45 Arlington Road
Surbiton
Surrey
KT6 6BW
Director NameMr Pritpal Singh Thind
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RolePharmacist
Correspondence Address28 Market Place
Romford
Essex
Secretary NameMr Prakash Balubhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address45 Arlington Road
Surbiton
Surrey
KT6 6BW
Director NameVibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameVibhakar Balubhai Patel
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameAnita Chauhan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(16 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Woodstock Road
Bushey Heath
Watford
Hertfordshire
WD2 1PH
Director NameKamlesh Tankaria
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(16 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 November 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address42 Woodcock Hill
Harrow
Middlesex
HA3 0JG

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Prakash Balubhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£3,623,211
Cash£583,057
Current Liabilities£334,697

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 October 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charges of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same.
Outstanding
5 August 2004Delivered on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 bute street london SW7 3EY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2004Delivered on: 11 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal oak high street nailsea t/no: AV235836. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2004Delivered on: 10 March 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
30 January 1984Delivered on: 9 February 1984
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 35/37 old brompton rd london SW7.
Outstanding
20 May 2008Delivered on: 16 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/A94 albert street dundee t/no ANG40699 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 23 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 bute street, south kensington t/no. BGL50938 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal oak high street, nailsea, bristol t/no.AV235836 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
19 November 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 29 november 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects known as 94 albert street dundee t/n ANG40699.
Outstanding
9 June 2005Delivered on: 10 June 2005
Persons entitled: The Royal Bank of Scotland 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 property k/a 35/37 old brompton road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2004Delivered on: 15 June 2004
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 swan business park sandatt road dartford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 1996Delivered on: 12 September 1996
Satisfied on: 28 November 1998
Persons entitled: Bank of Ireland

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 37/39 high street old harlow essex t/no EX341837 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 May 1985Delivered on: 30 May 1985
Satisfied on: 11 May 2000
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
20 January 1984Delivered on: 26 January 1984
Satisfied on: 11 May 2000
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

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
1 March 2019Cessation of Anita Chauhan as a person with significant control on 16 November 2018 (1 page)
1 March 2019Notification of Prakash Balubhai Patel as a person with significant control on 16 November 2018 (2 pages)
1 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2019Appointment of Mr Vibhakar Balubhai Patel as a director on 1 November 2018 (2 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
23 November 2018Termination of appointment of Kamlesh Tankaria as a director on 16 November 2018 (1 page)
23 November 2018Termination of appointment of Anita Chauhan as a director on 16 November 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Appointment of Mr Prakash Balubhai Patel as a director on 12 January 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Appointment of Mr Prakash Balubhai Patel as a director on 12 January 2017 (2 pages)
16 February 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
16 February 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
5 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anita Chauhan on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Kamlesh Tankaria on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Kamlesh Tankaria on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Anita Chauhan on 10 February 2010 (2 pages)
4 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
4 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
3 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
3 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
16 September 2008Particulars of a mortgage or charge/398 / charge no: 14 (6 pages)
16 September 2008Particulars of a mortgage or charge/398 / charge no: 14 (6 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
31 March 2008Return made up to 31/12/07; full list of members (4 pages)
31 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
5 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
13 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
13 November 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
31 October 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
30 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 August 1997Return made up to 31/12/96; no change of members (4 pages)
13 August 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 29 February 1996 (2 pages)
6 January 1997Accounts for a small company made up to 29 February 1996 (2 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
13 April 1996Return made up to 31/12/95; no change of members (4 pages)
13 April 1996Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (2 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (2 pages)
1 June 1987Memorandum and Articles of Association (11 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Memorandum and Articles of Association (11 pages)
9 December 1982Incorporation (16 pages)
9 December 1982Incorporation (16 pages)