North Chingford
London
E4 6QW
Director Name | Mr Jayesh Jayantibhai Patel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Retailer Of Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bisterne Avenue London E17 3QR |
Director Name | Mr Rajesh Jayantibhai Patel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bisterne Avenue London E17 3QR |
Secretary Name | Mrs Kalpana Jayantibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 31 Bisterne Avenue London E17 3QR |
Director Name | Mrs Bhavnaben Bharatkumar Patel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Ridgeway North Chingford London E4 6QW |
Director Name | Mrs Minal Rajesh Patel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bisterne Avenue Walthamstow London E17 3QR |
Director Name | Mrs Minaldevi Patel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bisterne Avenue Walthamstow London E17 3QR |
Telephone | 020 85394751 |
---|---|
Telephone region | London |
Registered Address | 822 High Road Leyton London E10 6AE |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
25 at £1 | Bhavna B. Patel 16.67% Ordinary |
---|---|
25 at £1 | Minal R. Patel 16.67% Ordinary |
25 at £1 | Minaldevi J. Patel 16.67% Ordinary |
25 at £1 | Mr Bharatkumar M. Patel 16.67% Ordinary |
25 at £1 | Mr Jayesh J. Patel 16.67% Ordinary |
25 at £1 | Mr Rajesh J. Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,477,078 |
Cash | £1,036,885 |
Current Liabilities | £466,400 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
19 July 2002 | Delivered on: 1 August 2002 Satisfied on: 23 January 2010 Persons entitled: National Westminster 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: Flat b 317 mare street hackney london E8 1EJ. 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 |
---|---|
24 June 2002 | Delivered on: 27 June 2002 Satisfied on: 23 January 2010 Persons entitled: National Westminster 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: 175/175A francis road leyton london E10 6NT by way of fixed charge (to the full exrent of the company's interest in the property or its proceeds of sale) by way of fixed charge all the plant machinery and fixtures and fittings of the company now and in the future at the property... See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 7 May 2002 Satisfied on: 23 January 2010 Persons entitled: National Westminster 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: By way of legal mortgage 44A wood street walthamstow london E17 3HT. 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 |
18 September 1995 | Delivered on: 4 October 1995 Satisfied on: 23 January 2010 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: The f/h property k/a 319 mare street london borough of hackney t/n 181015 and the proceeds of sale thereof. 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 |
21 August 1990 | Delivered on: 24 August 1990 Satisfied on: 23 January 2010 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: L/H property k/a 319 mare street hackney london E8 and/or the proceeds of sale thereof assigns to the bank the benefit of the goodwill attaching to any business now or at any time hereafter carried on by the mortgagor on the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1989 | Delivered on: 25 August 1989 Satisfied on: 23 January 2010 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: L/H 175 francis road leyton, london E10 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1989 | Delivered on: 15 June 1989 Satisfied on: 23 January 2010 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. Fully Satisfied |
5 October 1987 | Delivered on: 14 October 1987 Satisfied on: 23 January 2010 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: 466 high road, leyton london E10, title no. Egl 105021 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Appointment of Mrs Minal Rajesh Patel as a director (2 pages) |
17 November 2010 | Appointment of Mrs Bhavnaben Bharatkumar Patel as a director (2 pages) |
17 November 2010 | Appointment of Mrs Minaldevi Patel as a director (2 pages) |
17 November 2010 | Appointment of Mrs Minal Rajesh Patel as a director (2 pages) |
17 November 2010 | Appointment of Mrs Minaldevi Patel as a director (2 pages) |
17 November 2010 | Appointment of Mrs Bhavnaben Bharatkumar Patel as a director (2 pages) |
27 October 2010 | Director's details changed for Mr Bharatkumar Manubhai Patel on 10 May 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Bharatkumar Manubhai Patel on 10 May 2010 (2 pages) |
27 September 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
27 September 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
8 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (11 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (11 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
28 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
12 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
7 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
28 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
29 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
11 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
11 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 September 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
14 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
17 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
17 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
27 March 1992 | Full accounts made up to 30 September 1991 (12 pages) |
27 March 1992 | Full accounts made up to 30 September 1991 (12 pages) |
6 August 1991 | Full accounts made up to 30 September 1990 (11 pages) |
6 August 1991 | Full accounts made up to 30 September 1990 (11 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
15 June 1989 | Particulars of mortgage/charge (3 pages) |
15 June 1989 | Particulars of mortgage/charge (3 pages) |
14 October 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1987 | Particulars of mortgage/charge (3 pages) |
4 December 1984 | Incorporation (11 pages) |
4 December 1984 | Incorporation (11 pages) |