Company NameExchanging Limited
DirectorsAnil Vithalbhai Patel and Rajeshvari Anil Patel
Company StatusActive
Company Number01996824
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Anil Vithalbhai Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(7 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRose Wood The Ridge
Epsom
Surrey
KT18 7ET
Director NameMrs Rajeshvari Anil Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(7 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRose Wood The Ridge
Epsom
Surrey
KT18 7ET
Secretary NameMr Anil Vithalbhai Patel
NationalityBritish
StatusCurrent
Appointed05 January 1994(7 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRose Wood The Ridge
Epsom
Surrey
KT18 7ET
Director NameCorinne Paula Silverstone
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressAshcombe House
19a Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameTerence Paul Silverstone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1994)
RolePharmacist
Correspondence AddressAshcombe 19a Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameCorinne Paula Silverstone
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressAshcombe House
19a Upper Brighton Road
Surbiton
Surrey
KT6 6QX

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered Address1-3 Ace Parade
Hook Road
Hook
Surrey
KT9 1DR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

6 at £1Amit Patel
6.00%
Ordinary
6 at £1Aneesh Patel
6.00%
Ordinary
44 at £1Anil Vithalbhai Patel
44.00%
Ordinary
44 at £1Rajeshvari Anil Patel
44.00%
Ordinary

Financials

Year2014
Net Worth£189,509
Cash£41,896
Current Liabilities£160,176

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

9 May 2023Delivered 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 2023Delivered on: 15 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 May 2023Delivered on: 15 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 January 1994Delivered 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

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
15 May 2023Registration of charge 019968240004, created on 9 May 2023 (39 pages)
15 May 2023Registration of charge 019968240003, created on 9 May 2023 (24 pages)
15 May 2023Registration of charge 019968240002, created on 9 May 2023 (42 pages)
11 May 2023Cessation of Rajeshvari Anil Patel as a person with significant control on 9 May 2023 (1 page)
11 May 2023Cessation of Anil Vithalbhai Patel as a person with significant control on 9 May 2023 (1 page)
11 May 2023Cessation of Anil Vithalbhai Patel as a person with significant control on 9 May 2023 (1 page)
11 May 2023Appointment of Mr Kishan Narendra Patel as a director on 9 May 2023 (2 pages)
11 May 2023Termination of appointment of Rajeshvari Anil Patel as a director on 9 May 2023 (1 page)
11 May 2023Notification of Hilton Pharmacy Group Ltd as a person with significant control on 9 May 2023 (2 pages)
11 May 2023Termination of appointment of Anil Vithalbhai Patel as a director on 9 May 2023 (1 page)
11 May 2023Appointment of Mr Ashokkumar Ramanbhai Patel as a director on 9 May 2023 (2 pages)
11 May 2023Termination of appointment of Anil Vithalbhai Patel as a secretary on 9 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
26 April 2023Satisfaction of charge 1 in full (1 page)
8 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 April 2022Notification of Anil Vithalbhai Patel as a person with significant control on 1 January 2017 (1 page)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
10 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 March 2010Director's details changed for Rajeshvari Anil Patel on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Rajeshvari Anil Patel on 31 March 2010 (2 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 March 2008Return made up to 09/03/08; full list of members (4 pages)
23 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 May 2007Return made up to 09/03/07; full list of members (3 pages)
31 May 2007Return made up to 09/03/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 May 2006Return made up to 09/03/06; full list of members (8 pages)
4 May 2006Return made up to 09/03/06; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 May 2005Return made up to 09/03/05; full list of members (8 pages)
11 May 2005Return made up to 09/03/05; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (8 pages)
16 March 2004Return made up to 09/03/04; full list of members (8 pages)
7 June 2003Return made up to 09/03/03; full list of members (8 pages)
7 June 2003Return made up to 09/03/03; full list of members (8 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
7 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
7 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 March 2001Return made up to 09/03/01; full list of members (7 pages)
23 March 2001Return made up to 09/03/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 April 1999Return made up to 09/03/99; no change of members (4 pages)
8 April 1999Return made up to 09/03/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
6 May 1997Return made up to 09/03/97; no change of members (4 pages)
6 May 1997Return made up to 09/03/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 April 1996Return made up to 09/03/96; full list of members (6 pages)
17 April 1996Return made up to 09/03/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 March 1995Return made up to 09/03/95; full list of members (12 pages)
10 March 1995Return made up to 09/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)