Company NameDanbeck Limited
DirectorsDhimantkumar Dahyabhai Patel and Harish Dahyabhai Patel
Company StatusActive
Company Number02315265
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 6 months 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 Dhimantkumar Dahyabhai Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWithdean 47 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Director NameMr Harish Dahyabhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWithdean 47 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Secretary NameMr Dhimantkumar Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithdean 47 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Director NameMr Sailesh Indubhai Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 1994)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Angus Close
Chessington
Surrey
KT9 2BP
Director NameMs Para Harish Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mordern House Harewood Avenue
London
NW1 6NR

Contact

Websitecollinschemist.co.uk
Email address[email protected]
Telephone020 77239600
Telephone regionLondon

Location

Registered Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1D.d. Patel
50.00%
Ordinary
50 at £1H.d. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£835,162
Cash£408,463
Current Liabilities£419,861

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

1 August 2013Delivered 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 2007Delivered 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 2007Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

29 April 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
6 March 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 February 2019Amended total exemption full accounts made up to 30 April 2017 (13 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
3 February 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
30 January 2015Registered 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 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Registered 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 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
14 October 2014Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages)
14 October 2014Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page)
14 October 2014Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages)
14 October 2014Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page)
14 October 2014Appointment of Ms Para Harish Patel as a director on 1 August 2014 (2 pages)
14 October 2014Termination of appointment of Para Harish Patel as a director on 1 August 2014 (1 page)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 August 2013Registration of charge 023152650009 (10 pages)
3 August 2013Registration of charge 023152650009 (10 pages)
25 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
24 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 January 2010Compulsory strike-off action has been suspended (1 page)
9 January 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 28/12/08; full list of members (4 pages)
16 April 2009Return made up to 28/12/08; full list of members (4 pages)
9 June 2008Return made up to 28/12/07; no change of members (7 pages)
9 June 2008Return made up to 28/12/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 28/12/06; full list of members (7 pages)
9 March 2007Return made up to 28/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
7 February 2005Return made up to 28/12/04; full list of members (7 pages)
7 February 2005Return made up to 28/12/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 April 2002 (6 pages)
30 July 2004Accounts for a small company made up to 30 April 2002 (6 pages)
29 July 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 June 2004Return made up to 28/12/03; full list of members (7 pages)
29 June 2004Return made up to 28/12/03; full list of members (7 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004Strike-off action suspended (1 page)
15 June 2004Strike-off action suspended (1 page)
15 April 2003Return made up to 28/12/02; full list of members (7 pages)
15 April 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2001Return made up to 28/12/00; full list of members (6 pages)
17 April 2001Return made up to 28/12/00; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 October 1998Full accounts made up to 30 April 1997 (12 pages)
30 October 1998Full accounts made up to 30 April 1997 (12 pages)
5 February 1998Return made up to 28/12/97; full list of members (6 pages)
5 February 1998Return made up to 28/12/97; full list of members (6 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
12 March 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 March 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1995Return made up to 28/12/94; full list of members (6 pages)
1 June 1995Return made up to 28/12/94; full list of members (6 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1988Incorporation (16 pages)
9 November 1988Incorporation (16 pages)