Claygate
Esher
Surrey
KT10 0TJ
Director Name | Mr Harish Dahyabhai Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Withdean 47 Stevens Lane Claygate Esher Surrey KT10 0TJ |
Secretary Name | Mr Dhimantkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withdean 47 Stevens Lane Claygate Esher Surrey KT10 0TJ |
Director Name | Mr Sailesh Indubhai Patel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 1994) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angus Close Chessington Surrey KT9 2BP |
Director Name | Ms Para Harish Patel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mordern House Harewood Avenue London NW1 6NR |
Website | collinschemist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77239600 |
Telephone region | London |
Registered Address | 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | D.d. Patel 50.00% Ordinary |
---|---|
50 at £1 | H.d. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,162 |
Cash | £408,463 |
Current Liabilities | £419,861 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
1 August 2013 | Delivered on: 3 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Three st johns wood high street london t/no NGL876779. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 March 2007 | Delivered on: 22 March 2007 Persons entitled: Elspeth Diana Yeo and Richard Thomas Pigot Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a deposit account. See the mortgage charge document for full details. Outstanding |
12 March 2007 | Delivered on: 17 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 st john's wood high street st john's wood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 1991 | Delivered on: 29 July 1991 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 3 st johns wood high street london and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1991 | Delivered on: 29 July 1991 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 142 st johns wood high street london and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1991 | Delivered on: 29 July 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 |
23 January 1989 | Delivered on: 26 January 1989 Satisfied on: 5 March 1993 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 3 st johns wood high street, london and secondly l/h k/a 142 st johns wood high street. 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. Fully Satisfied |
23 January 1989 | Delivered on: 26 January 1989 Satisfied on: 5 March 1993 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 142 st johns wood high street, london NW8 together with all plant and machinery attached or annexed thereto. 'The goodwill of the business'. Fully Satisfied |
23 January 1989 | Delivered on: 26 January 1989 Satisfied on: 9 March 1993 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 3 st johns wood high street NW8 together with all plant & machinery attached or annexed thereto "goodwill of the business". Fully Satisfied |
29 April 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
---|---|
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (13 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
3 February 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 January 2015 | Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
14 October 2014 | Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page) |
14 October 2014 | Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page) |
14 October 2014 | Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page) |
25 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 August 2013 | Registration of charge 023152650009 (10 pages) |
3 August 2013 | Registration of charge 023152650009 (10 pages) |
25 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Compulsory strike-off action has been suspended (1 page) |
9 January 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/12/07; no change of members (7 pages) |
9 June 2008 | Return made up to 28/12/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 June 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 June 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Strike-off action suspended (1 page) |
15 June 2004 | Strike-off action suspended (1 page) |
15 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
15 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (12 pages) |
30 October 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1995 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1994 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1994 (8 pages) |
6 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
29 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
12 March 1996 | Return made up to 28/12/95; no change of members
|
12 March 1996 | Return made up to 28/12/95; no change of members
|
1 June 1995 | Return made up to 28/12/94; full list of members (6 pages) |
1 June 1995 | Return made up to 28/12/94; full list of members (6 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
9 November 1988 | Incorporation (16 pages) |
9 November 1988 | Incorporation (16 pages) |