Epsom
Surrey
KT18 7ET
Director Name | Mrs Rajeshvari Anil Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rose Wood The Ridge Epsom Surrey KT18 7ET |
Secretary Name | Mr Anil Vithalbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rose Wood The Ridge Epsom Surrey KT18 7ET |
Director Name | Corinne Paula Silverstone |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Ashcombe House 19a Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Terence Paul Silverstone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1994) |
Role | Pharmacist |
Correspondence Address | Ashcombe 19a Upper Brighton Road Surbiton Surrey KT6 6QX |
Secretary Name | Corinne Paula Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Ashcombe House 19a Upper Brighton Road Surbiton Surrey KT6 6QX |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | 1-3 Ace Parade Hook Road Hook Surrey KT9 1DR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
6 at £1 | Amit Patel 6.00% Ordinary |
---|---|
6 at £1 | Aneesh Patel 6.00% Ordinary |
44 at £1 | Anil Vithalbhai Patel 44.00% Ordinary |
44 at £1 | Rajeshvari Anil Patel 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,509 |
Cash | £41,896 |
Current Liabilities | £160,176 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
9 May 2023 | Delivered on: 15 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being ace pharmacy, ground floor, 1-3 ace parade, hook road, chessington, KT9 1DR comprised in a lease dated 9 may 2023 between anil vithalbhai patel and rajeshvari anil patel (1) and exchanging limited (2). Outstanding |
---|---|
9 May 2023 | Delivered on: 15 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 May 2023 | Delivered on: 15 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 January 1994 | Delivered on: 12 January 1994 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 |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
---|---|
15 May 2023 | Registration of charge 019968240004, created on 9 May 2023 (39 pages) |
15 May 2023 | Registration of charge 019968240003, created on 9 May 2023 (24 pages) |
15 May 2023 | Registration of charge 019968240002, created on 9 May 2023 (42 pages) |
11 May 2023 | Cessation of Rajeshvari Anil Patel as a person with significant control on 9 May 2023 (1 page) |
11 May 2023 | Cessation of Anil Vithalbhai Patel as a person with significant control on 9 May 2023 (1 page) |
11 May 2023 | Cessation of Anil Vithalbhai Patel as a person with significant control on 9 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Kishan Narendra Patel as a director on 9 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Rajeshvari Anil Patel as a director on 9 May 2023 (1 page) |
11 May 2023 | Notification of Hilton Pharmacy Group Ltd as a person with significant control on 9 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Anil Vithalbhai Patel as a director on 9 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Ashokkumar Ramanbhai Patel as a director on 9 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Anil Vithalbhai Patel as a secretary on 9 May 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
26 April 2023 | Satisfaction of charge 1 in full (1 page) |
8 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 April 2022 | Notification of Anil Vithalbhai Patel as a person with significant control on 1 January 2017 (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
10 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 March 2010 | Director's details changed for Rajeshvari Anil Patel on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Rajeshvari Anil Patel on 31 March 2010 (2 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
31 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
4 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
7 June 2003 | Return made up to 09/03/03; full list of members (8 pages) |
7 June 2003 | Return made up to 09/03/03; full list of members (8 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members
|
7 April 2000 | Return made up to 09/03/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
6 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 March 1995 | Return made up to 09/03/95; full list of members (12 pages) |
10 March 1995 | Return made up to 09/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |