Kingsbury
London
NW9 9NS
Director Name | Mrs Amina Bachelani |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Valley Drive Kingsbury London NW9 9NS |
Secretary Name | Dr Zahira Bachelani |
---|---|
Status | Current |
Appointed | 05 September 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 49 Waltham Avenue Kingsbury London NW9 9SH |
Director Name | Dr Zahira Bachelani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 March 2002) |
Role | Doctor |
Correspondence Address | 130 Valley Drive Kingsbury London NW9 9NS |
Director Name | Kenneth Yard |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 October 2012) |
Role | Pharmacist |
Correspondence Address | 54 Windsor Road Palmers Green London N13 5PR |
Director Name | Mohammed Shafi Bachelani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 09 September 2022) |
Role | Pharmacist |
Country of Residence | Beckenham |
Correspondence Address | 16 Whitmore Road Beckenham Kent BR3 3NT |
Secretary Name | Mrs Amina Bachelani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Valley Drive Kingsbury London NW9 9NS |
Director Name | Mr Mohamed Hussein Ahmed Bachelani |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 July 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 130 Valley Drive Kingsbury London NW9 9NS |
Website | surdockchemist.com |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
149k at £1 | Mohammed Shafi Bachelani 99.93% Cumulative Preference |
---|---|
50 at £1 | Ahmed Bachelani 0.03% Ordinary |
50 at £1 | Mohammed Shafi Bachelani 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,587,426 |
Cash | £979,578 |
Current Liabilities | £419,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 July 2001 | Delivered on: 4 August 2001 Satisfied on: 1 September 2011 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 162-164 lower road, rotherhithe, kent.. 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 |
---|---|
12 October 1995 | Delivered on: 18 October 1995 Satisfied on: 1 September 2011 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 |
6 June 1996 | Delivered on: 11 June 1996 Persons entitled: Midland Bank PLC. Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Part Satisfied |
4 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 19 July 2013 (1 page) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Termination of appointment of Kenneth Yard as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Termination of appointment of Kenneth Yard as a director (1 page) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Return made up to 19/12/00; no change of members (6 pages) |
29 December 2000 | Return made up to 19/12/00; no change of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
29 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
29 April 1998 | Return made up to 19/12/97; full list of members (7 pages) |
29 April 1998 | Return made up to 19/12/97; full list of members (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 March 1997 | Return made up to 19/12/96; full list of members (7 pages) |
5 March 1997 | Return made up to 19/12/96; full list of members (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 19/12/95; full list of members (16 pages) |
20 December 1995 | Return made up to 19/12/95; full list of members (16 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 October 1992 | Nc inc already adjusted 02/03/87 (1 page) |
7 October 1992 | Ad 02/03/87--------- £ si 149000@1 (2 pages) |
7 October 1992 | Ad 02/03/87--------- £ si 149000@1 (2 pages) |
7 October 1992 | Nc inc already adjusted 02/03/87 (1 page) |
29 April 1985 | Certificate of incorporation (1 page) |
29 April 1985 | Certificate of incorporation (1 page) |