Company NameSubvick Limited
DirectorSubhash Patel
Company StatusActive
Company Number02151059
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Subhash Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middesex
HA1 2AX
Secretary NameMrs Susmita Subhash Patel
StatusCurrent
Appointed19 October 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middesex
HA1 2AX
Director NameVikram Patel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address46 Grasmere Avenue
Wembley
Middlesex
HA9 8TD
Secretary NameSubash Patel
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address46 Grasmere Avenue
Wembley
Middlesex
HA9 8TD
Secretary NameVikram Patel
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middesex
HA1 2AX

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,249,383
Cash£472,620
Current Liabilities£220,884

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

11 August 2000Delivered on: 25 August 2000
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: L/H property k/a unit 7 tudor enterprise park wealdstone harrow middlesex t/no ngl 644792. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 August 2000Delivered on: 14 August 2000
Satisfied on: 21 July 2012
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.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 September 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Satisfaction of charge 2 in full (2 pages)
18 December 2017Satisfaction of charge 2 in full (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mrs Susmita Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mrs Susmita Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
3 August 2016Secretary's details changed for Mrs Susmita Subhash Patel on 3 August 2016 (1 page)
3 August 2016Secretary's details changed for Mrs Susmita Subhash Patel on 3 August 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Termination of appointment of Vikram Patel as a secretary (1 page)
18 September 2013Termination of appointment of Vikram Patel as a secretary (1 page)
18 September 2013Appointment of Mrs Susmita Subhash Patel as a secretary (2 pages)
18 September 2013Appointment of Mrs Susmita Subhash Patel as a secretary (2 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Director's details changed for Mr Subash Patel on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Subash Patel on 19 October 2012 (2 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Vikram Patel on 22 October 2010 (1 page)
22 October 2010Secretary's details changed for Vikram Patel on 22 October 2010 (1 page)
22 October 2010Director's details changed for Subash Patel on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Subash Patel on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Subash Patel on 1 September 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 07/09/06; full list of members (2 pages)
6 December 2006Return made up to 07/09/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 07/09/05; full list of members (2 pages)
21 October 2005Return made up to 07/09/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 07/09/04; full list of members (5 pages)
10 November 2004Return made up to 07/09/04; full list of members (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 October 2003Location of register of members (1 page)
9 October 2003Return made up to 07/09/03; full list of members (5 pages)
9 October 2003Location of register of members (1 page)
9 October 2003Return made up to 07/09/03; full list of members (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
17 September 2002Return made up to 07/09/02; full list of members (5 pages)
17 September 2002Return made up to 07/09/02; full list of members (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Return made up to 07/09/01; full list of members (5 pages)
5 November 2001Return made up to 07/09/01; full list of members (5 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Location of register of members (1 page)
16 November 2000Location of register of members (1 page)
16 November 2000Return made up to 07/09/00; full list of members (5 pages)
16 November 2000Return made up to 07/09/00; full list of members (5 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Return made up to 07/09/99; full list of members (5 pages)
23 September 1999Registered office changed on 23/09/99 from: 252 goswell rd london EC1V 7EB (1 page)
23 September 1999Return made up to 07/09/99; full list of members (5 pages)
23 September 1999Registered office changed on 23/09/99 from: 252 goswell rd london EC1V 7EB (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 07/09/98; full list of members (5 pages)
11 September 1998Return made up to 07/09/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 07/09/97; full list of members (5 pages)
2 October 1997Return made up to 07/09/97; full list of members (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1996Return made up to 07/09/96; full list of members (5 pages)
2 November 1996Return made up to 07/09/96; full list of members (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 September 1995Return made up to 07/09/95; full list of members (12 pages)
18 September 1995Return made up to 07/09/95; full list of members (12 pages)
28 July 1987Incorporation (15 pages)
28 July 1987Incorporation (15 pages)