Company NameStickland & Co. Limited
DirectorsVirendra Patel and Amish Patel
Company StatusActive
Company Number01794329
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 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

Director NameVirendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address87 Beverley Drive
Edgware
Middlesex
HA8 5NH
Secretary NameMrs Hemlata Virendra Patel
NationalityBritish
StatusCurrent
Appointed01 November 1999(15 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Beverley Drive
Edgware
Middlesex
HA8 5NH
Director NameMr Amish Patel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(30 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Beverley Drive
Edgware
Middlesex
HA8 5NH
Secretary NameMrs Rupal Patel
StatusCurrent
Appointed19 July 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMrs Hemlata Virendra Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Beverley Drive
Edgware
Middlesex
HA8 5NH
Secretary NameVirendra Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Beverley Drive
Edgware
Middlesex
HA8 5NH

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.3k at £1Virendra Patel
33.34%
Ordinary
5.3k at £1Amish Patel
33.33%
Ordinary
5.3k at £1Hemlata Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£2,498,636
Cash£1,894,810
Current Liabilities£682,110

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

9 October 2007Delivered on: 20 October 2007
Persons entitled: Bank of India

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit at any time.
Outstanding
26 November 2004Delivered on: 1 December 2004
Persons entitled: Bank of Baroda

Classification: Charge over deposit account
Secured details: £67,000.00 due from the company to the chargee.
Particulars: The deposit of a sum of money by way of a first fixed charge.
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: Bank of India

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company at any time. See the mortgage charge document for full details.
Outstanding
14 December 1989Delivered on: 15 December 1989
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: 41 thurloe street london SW7 together with the beneficial interest and goodwill of the business (if any).
Outstanding
10 November 1989Delivered on: 11 November 1989
Persons entitled: Meghraj Bank Limited

Classification: Mortgage 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
27 April 1984Delivered on: 15 May 1984
Satisfied on: 15 October 1992
Persons entitled: Barclays Bank 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 41, thurloe street, south kensington, london SW7.
Fully Satisfied
5 April 1984Delivered on: 12 April 1984
Satisfied on: 15 October 1992
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

15 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 August 2018Notification of Hemlata Virendrakumar Patel as a person with significant control on 1 January 2018 (2 pages)
30 August 2018Notification of Amish Patel as a person with significant control on 1 January 2018 (2 pages)
6 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 March 2017Satisfaction of charge 6 in full (1 page)
21 March 2017Satisfaction of charge 7 in full (1 page)
21 March 2017Satisfaction of charge 5 in full (1 page)
21 March 2017Satisfaction of charge 6 in full (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 7 in full (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 5 in full (1 page)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 16,000
(5 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 16,000
(5 pages)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16,000
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16,000
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 16,000
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 16,000
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 16,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 12 October 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 March 2010Annual return made up to 31 December 2009 (9 pages)
10 March 2010Annual return made up to 31 December 2009 (9 pages)
8 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 March 2009Return made up to 31/12/08; no change of members (8 pages)
20 March 2009Return made up to 31/12/08; no change of members (8 pages)
10 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
16 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
13 December 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
13 September 2000Full accounts made up to 30 November 1999 (13 pages)
13 September 2000Full accounts made up to 30 November 1999 (13 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
29 September 1997Full accounts made up to 30 November 1996 (15 pages)
29 September 1997Full accounts made up to 30 November 1996 (15 pages)
16 June 1997Registered office changed on 16/06/97 from: hamsun & hogate 88/90,lillie road, london. SW6 7SR (1 page)
16 June 1997Registered office changed on 16/06/97 from: hamsun & hogate 88/90,lillie road, london. SW6 7SR (1 page)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 October 1996Full accounts made up to 30 November 1995 (13 pages)
22 October 1996Full accounts made up to 30 November 1995 (13 pages)
17 May 1996Full accounts made up to 30 November 1994 (15 pages)
17 May 1996Full accounts made up to 30 November 1994 (15 pages)
26 January 1996Full accounts made up to 30 November 1993 (16 pages)
26 January 1996Full accounts made up to 30 November 1993 (16 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1984Incorporation (15 pages)
23 February 1984Incorporation (15 pages)