Edgware
HA8 7EB
Director Name | Mr Arpan Ashok Shah |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Ashok Mukundlal Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Karan Shah |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Nalin Mukundlal Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Hansraj Chohan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Price Mann & Co Vth 447 Kenton Road Harrow Middlesex HA3 0XY |
Secretary Name | Minaxi Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Minaxi Chohan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 1995) |
Role | Administrator |
Correspondence Address | 37 Neeld Crescent London NW4 3RP |
Website | vantagechemist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0941237 |
Telephone region | Unknown |
Registered Address | 116 Goodmayes Road Ilford IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Bhanu Chohan 40.00% Ordinary |
---|---|
80 at £1 | H Chohan Business Trust 40.00% Ordinary |
40 at £1 | Minaxi Chohan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,075,899 |
Cash | £528,172 |
Current Liabilities | £258,181 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
30 October 1991 | Delivered on: 7 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 April 2023 | Termination of appointment of Bhanu Chohan as a director on 24 March 2022 (1 page) |
---|---|
24 April 2023 | Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
24 April 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
4 April 2022 | Director's details changed for Mr Nalin Mukundlal Shah on 22 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Ashok Mukundlal Shah as a director on 22 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Arpan Ashok Shah as a director on 22 March 2022 (2 pages) |
25 March 2022 | Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 116 Goodmayes Road Ilford IG3 9UZ on 25 March 2022 (1 page) |
25 March 2022 | Appointment of Mr Karan Shah as a director on 22 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Nalin Mukundlal Shah as a director on 22 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Minaxi Chohan as a secretary on 22 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
2 March 2022 | Cessation of Fair Grove Limited as a person with significant control on 24 February 2022 (1 page) |
2 March 2022 | Notification of Pacific Grove Limited as a person with significant control on 24 February 2022 (2 pages) |
4 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 August 2021 | Notification of Fair Grove Limited as a person with significant control on 5 August 2021 (2 pages) |
17 August 2021 | Cessation of Bhanu Chohan as a person with significant control on 5 August 2021 (1 page) |
9 August 2021 | Registered office address changed from 447 C/O Price Mann & Co Vth Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page) |
9 August 2021 | Director's details changed for Ms Bhanu Chohan on 9 August 2021 (2 pages) |
9 August 2021 | Secretary's details changed for Minaxi Chohan on 9 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
1 July 2021 | Satisfaction of charge 1 in full (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for Ms Bhanu Chohan on 6 June 2019 (2 pages) |
6 June 2019 | Change of details for Ms Bhanu Chohan as a person with significant control on 6 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Price Mann & Co Vth 447 Kenton Road Harrow Middlesex HA3 0XY to 447 C/O Price Mann & Co Vth Kenton Road Harrow Middlesex HA3 0XY on 3 June 2019 (1 page) |
31 May 2019 | Change of details for Ms Bhanu Chohan as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Minaxi Chohan on 31 May 2019 (1 page) |
31 May 2019 | Director's details changed for Ms Bhanu Chohan on 31 May 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Hansraj Chohan as a director (1 page) |
6 November 2012 | Termination of appointment of Hansraj Chohan as a director (1 page) |
6 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
7 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
11 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
11 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
22 July 1993 | Return made up to 30/06/93; no change of members (4 pages) |
20 July 1992 | Return made up to 30/06/92; no change of members
|
21 August 1991 | Return made up to 30/06/91; full list of members (7 pages) |
20 June 1991 | Return made up to 30/06/89; no change of members (12 pages) |
20 June 1991 | Return made up to 30/06/90; no change of members (12 pages) |
14 June 1989 | Return made up to 30/06/88; full list of members (4 pages) |
18 March 1987 | Company name changed gallopchase LIMITED\certificate issued on 18/03/87 (2 pages) |
18 March 1987 | Company name changed gallopchase LIMITED\certificate issued on 18/03/87 (2 pages) |
12 December 1986 | Certificate of Incorporation (1 page) |