4 Churchill Court
58 Station Road Harrow
HA2 7ST
Secretary Name | Ms Shila Paresh Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7ST |
Director Name | Mr Girish Mehta |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Pharmacists |
Correspondence Address | 7 Shelly Gardens North Wembley Middlesex |
Secretary Name | Mr Paresh Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling 151 Pinner Hill Road Pinner HA5 3SX |
Registered Address | Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mr Paresh Mehta 50.00% Ordinary |
---|---|
10k at £1 | Mrs Shila Mehta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,872 |
Cash | £39,651 |
Current Liabilities | £231,491 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
1 February 2001 | Delivered on: 14 February 2001 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 |
---|---|
6 February 2001 | Delivered on: 12 February 2001 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 1271 greenford road greenford middlesex t/n NGL222366. 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. Outstanding |
1 February 1999 | Delivered on: 8 February 1999 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: 1318 and 1354 greenford road greenford l/b of ealing. Outstanding |
21 January 1999 | Delivered on: 2 February 1999 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: Property k/a 1271 greenford road london borough of ealing t/n NGL222366. Outstanding |
11 March 1993 | Delivered on: 19 March 1993 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. Outstanding |
21 March 1988 | Delivered on: 29 March 1988 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 18 medway parade perivale, middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 November 2007 | Delivered on: 1 December 2007 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: The f/h property known as 1271 greenford road greenford middlesex. Outstanding |
31 July 2003 | Delivered on: 13 August 2003 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: 386 oldfield lane, greenford, middlesex. 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 |
12 March 2001 | Delivered on: 16 March 2001 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 l/h property k/a 1318 greenford road greenford middlesex. 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. Outstanding |
3 November 1988 | Delivered on: 23 November 1988 Satisfied on: 25 August 1995 Persons entitled: Vestric Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due to the company from the family practitioners committee for merton sutton & wandsworth. Fully Satisfied |
21 March 1988 | Delivered on: 28 March 1988 Satisfied on: 14 December 1990 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 62, brookwood road, south fields, london SW18 and the p roceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1985 | Delivered on: 20 November 1985 Satisfied on: 16 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1271 - 1289 greenford road, greanford, middlesex title no. Ngl 222366. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
---|---|
6 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 September 2013 | Total exemption small company accounts made up to 31 October 2012 (17 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Paresh Mehta on 25 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Shila Mehta on 25 June 2010 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 August 2006 | Return made up to 22/05/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Return made up to 22/05/03; full list of members
|
7 August 2002 | Total exemption full accounts made up to 31 October 2001 (19 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: churchill court station road north harrow middlesex HA2 7ST (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Return made up to 22/05/00; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 November 1999 | Full accounts made up to 31 October 1998 (19 pages) |
2 June 1999 | Return made up to 31/03/99; no change of members (5 pages) |
2 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 October 1997 (20 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 September 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 October 1996 | Return made up to 31/03/96; full list of members (5 pages) |
7 October 1996 | Full accounts made up to 31 October 1995 (21 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
4 January 1996 | Return made up to 31/03/95; no change of members (4 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |