Eltham
London
SE9 3QS
Secretary Name | Mr Surendra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Meadowcroft Lodge Ltd 96-98 Southwood Road Eltham London SE9 3QS |
Director Name | Mr Ramnik Patel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lodge Ltd 96-98 Southwood Road Eltham London SE9 3QS |
Director Name | Mr Joseph Michael Leuw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 1998) |
Role | Chemist |
Correspondence Address | 206 London Road Twickenham Middlesex TW1 1EX |
Secretary Name | Mrs Diane Rees-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 12 Cambridge Crescent Teddington Middlesex TW11 8DY |
Secretary Name | Kishore Govindbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | 10 Nicholls Avenue Hillingdon Middlesex UB8 3JL |
Secretary Name | Elizabeth Mackie Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 206 London Road Twickenham Middlesex TW1 1EX |
Director Name | Daniel Amankwa Agyeman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coleridge Close South Lambeth London SW8 3EZ |
Director Name | Mr Paresh Kumar Babubhai Patel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2003) |
Role | Pharmacist |
Correspondence Address | 5a Manor Road Sutton Surrey SM2 7AG |
Secretary Name | Daniel Amankwa Agyeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coleridge Close South Lambeth London SW8 3EZ |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Ramnik Patel 50.00% Ordinary |
---|---|
500 at £1 | Surrendra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,064,342 |
Cash | £845,035 |
Current Liabilities | £317,086 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
12 January 2007 | Delivered on: 13 January 2007 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: 30 wildwood close lee 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 |
---|---|
12 December 2006 | Delivered on: 14 December 2006 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: 28 boone street 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 |
14 July 2006 | Delivered on: 15 July 2006 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: 18 wildwood close, lee, 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 |
23 March 2006 | Delivered on: 25 March 2006 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: 30 elwyn gardens lee 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 |
24 February 2006 | Delivered on: 3 March 2006 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: 3RD floor flat 18 lydden court restons crescent 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 |
3 February 2006 | Delivered on: 10 February 2006 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: Ground floor flat 104 stoneycroft close 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 |
11 April 2003 | Delivered on: 12 April 2003 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 |
21 February 2003 | Delivered on: 25 February 2003 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: Meadowcroft lodge hotel 96-98 southwood road eltham london SE9 3QS. 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 |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 104 stoneycroft close, london; as registered under title TGL85365; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 28 boone street, london; as registered under title TGL209132; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 wildwood close, london; as registered under title TGL46267; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 elwyn gardens, london; as registered under title TGL12887; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 18 wildwood close, london, as registered under title TGL217381; and a first fixed charge. For more details please refer to the instrument. Outstanding |
19 March 2008 | Delivered on: 3 April 2008 Persons entitled: 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: 100 southwood road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 1998 | Delivered on: 4 August 1998 Satisfied on: 21 March 2002 Persons entitled: Joseph Michael Leuw Classification: Charge by way of first floating charge Secured details: £98,287.30 due or to become due from the company to the chargee. Particulars: By way of first floating charge. Undertaking and all property and assets. Fully Satisfied |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
26 August 2016 | Registration of charge 019845230013, created on 26 August 2016 (4 pages) |
26 August 2016 | Registration of charge 019845230015, created on 26 August 2016 (4 pages) |
26 August 2016 | Registration of charge 019845230012, created on 26 August 2016 (4 pages) |
26 August 2016 | Registration of charge 019845230014, created on 26 August 2016 (4 pages) |
26 August 2016 | Registration of charge 019845230011, created on 26 August 2016 (4 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Secretary's details changed for Surendra Patel on 26 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Surendra Patel on 26 November 2010 (3 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Ramnik Patel on 26 November 2010 (3 pages) |
26 March 2010 | Registered office address changed from Shah Dodia and Company First Floor 22 Stepehnson Way Euston London NW1 2LE on 26 March 2010 (1 page) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Surendra Patel on 14 December 2009 (2 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 26/11/05; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members
|
1 April 2004 | Company name changed night & day chemists LIMITED\certificate issued on 01/04/04 (2 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 February 2004 | Return made up to 26/11/03; full list of members (7 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Director resigned (1 page) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 16 upper montagu street montague square london W1H 2AN (1 page) |
19 November 2002 | New director appointed (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 186-188 uxbridge road feltham middlesex TW13 5DY (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 2000 | Return made up to 26/11/99; full list of members
|
5 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 March 1999 | Return made up to 26/11/98; full list of members (6 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 35 coombe road kingston-upon-thames surrey KT2 7BA (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Secretary resigned (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
28 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
8 September 1986 | Company name changed tricohigh LIMITED\certificate issued on 08/09/86 (2 pages) |
31 January 1986 | Incorporation (16 pages) |