Hornchurch
Essex
RM11 1FR
Secretary Name | Mrs Manisha Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 22 St Leonards Way Hornchurch Essex RM11 1FR |
Director Name | Mrs Manisha Patel |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 22 St Leonards Way Hornchurch Essex RM11 1FR |
Director Name | Mr Chandrakant Patel |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Businessman |
Correspondence Address | 110 Grosvenor Road Ilford Essex IG1 1LA |
Director Name | Mrs Sushila Patel |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 December 1990) |
Role | House Wife |
Correspondence Address | 110 Grosvenor Road Ilford Essex IG1 1LA |
Registered Address | 22 St Leonards Way Hornchurch Essex RM11 1FR |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
90 at £1 | Mukesh Patel 90.00% Ordinary |
---|---|
10 at £1 | Manisha Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,536 |
Cash | £197,341 |
Current Liabilities | £72,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
20 May 2015 | Delivered on: 23 May 2015 Persons entitled: Fm Brewery Limited Classification: A registered charge Particulars: Apartment E1 the queens brewery moss lane west manchester. Outstanding |
---|---|
20 March 1986 | Delivered on: 2 April 1986 Satisfied on: 10 April 2015 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: 6 crown parade, upminster road, south rainham, essex tn EX37719 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Change of details for Mr Mukesh Patel as a person with significant control on 1 November 2016 (2 pages) |
21 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
21 November 2018 | Notification of Manisha Patel as a person with significant control on 17 October 2016 (2 pages) |
21 November 2018 | Withdrawal of a person with significant control statement on 21 November 2018 (2 pages) |
21 November 2018 | Notification of Mukesh Patel as a person with significant control on 17 October 2016 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
25 November 2016 | Satisfaction of charge 019846100002 in full (4 pages) |
25 November 2016 | Satisfaction of charge 019846100002 in full (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 30 May 2015
|
17 June 2015 | Resolutions
|
17 June 2015 | Statement of company's objects (2 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 30 May 2015
|
17 June 2015 | Statement of company's objects (2 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2015 | Registration of charge 019846100002, created on 20 May 2015 (7 pages) |
23 May 2015 | Registration of charge 019846100002, created on 20 May 2015 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Mr Mukesh Patel on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Mukesh Patel on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Manisha Patel on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Manisha Patel on 15 May 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
25 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members
|
14 June 2002 | Return made up to 15/05/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 6 crown parade upminster road south rainham essex RM13 9BD (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 6 crown parade upminster road south rainham essex RM13 9BD (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
15 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
31 January 1986 | Certificate of incorporation (1 page) |
31 January 1986 | Certificate of incorporation (1 page) |
31 January 1986 | Incorporation (16 pages) |
31 January 1986 | Incorporation (16 pages) |