Pinner
Middlesex
HA5 3LE
Director Name | Mr Bharatkumar Chandulal Sheth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belfry House Champions Way Hendon London NW4 1PX |
Director Name | Mr Shilan Manoor Shah |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Meredith Close Pinner Middlesex HA5 4RP |
Director Name | Mr Elesh Shantilal Gudka |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Belfry House Champions Way Hendon London NW4 1PX |
Director Name | Mrs Vishakha Dilip Mehta |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Arkley Lane Arkley Hertfordshire EN5 3LW |
Secretary Name | Mr Vijay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 7 Landseer Road Upper Holloway London N19 4JU |
Secretary Name | Mr Rakesh Ramanlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Michleham Down London N12 7JN |
Secretary Name | Mrs Vishakha Dilip Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Arkley Lane Arkley Hertfordshire EN5 3LW |
Director Name | Naina Sunil Thakker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 1999) |
Role | Tax Clerk |
Correspondence Address | 6 Oakleigh Avenue Whestone London N20 9JH |
Director Name | Sunil Thakker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2000) |
Role | Pharmacist |
Correspondence Address | 6 Oakleigh Avenue Whetstone London N20 9JH |
Director Name | Mr Sunil Lakhani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 February 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Way North Harrow Middlesex HA2 6DE |
Secretary Name | Mr Dilipkumar Shantilal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Arkley Lane Arkley Hertfordshire EN5 3JR |
Director Name | Mr Dilipkumar Shantilal Mehta |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Arkley Lane Arkley Hertfordshire EN5 3JR |
Website | mountfordpharmacybarnet.co.uk |
---|---|
Telephone | 020 84490260 |
Telephone region | London |
Registered Address | 11 East Barnet Road New Barnet Herts EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
72k at £1 | Curewell LTD 66.67% Ordinary A |
---|---|
36k at £1 | Curewell LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £190,219 |
Cash | £221,348 |
Current Liabilities | £275,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
25 June 2012 | Delivered on: 29 June 2012 Satisfied on: 19 February 2014 Persons entitled: Aah Pharmaceuticals Limited (Aah) and Barclay Pharmaceuticals LTD (Bpl) (Aah and Bpl Together, Chargee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 east barnet road, new barnet and 16 greenhill parade, new barnet fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
19 February 1990 | Delivered on: 22 February 1990 Satisfied on: 5 April 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 book & other debts uncalled capital. Fully Satisfied |
7 April 1989 | Delivered on: 25 April 1989 Satisfied on: 19 April 2012 Persons entitled: David a Fordham Transport Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Payment of the sum of £2,125.00 (the rental deposit) paid by the tenant in consideration of the landlord granting licence to the assignment of the lease to the tenant. Fully Satisfied |
7 June 2012 | Delivered on: 13 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 11 east barnet road, new barnet, hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 June 2012 | Delivered on: 13 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 16 greenhill parade new barnet hertfordshire t/no AGL230159 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 February 2012 | Delivered on: 8 February 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2012 | Delivered on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
24 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Dilipkumar Shantilal Mehta as a director on 10 October 2019 (1 page) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 November 2016 | Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page) |
25 November 2016 | Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page) |
25 October 2016 | Director's details changed for Mr Shilan Manoor Shah on 7 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Shilan Manoor Shah on 7 October 2016 (2 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Satisfaction of charge 7 in full (4 pages) |
19 February 2014 | Satisfaction of charge 7 in full (4 pages) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2013 | Register(s) moved to registered inspection location (1 page) |
19 November 2013 | Register inspection address has been changed (1 page) |
19 November 2013 | Register inspection address has been changed (1 page) |
19 November 2013 | Register(s) moved to registered inspection location (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Appointment of Mr Dilipkumar Shantilal Mehta as a director (2 pages) |
29 January 2013 | Appointment of Mr Dilipkumar Shantilal Mehta as a director (2 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Director's details changed for Mr Elesh Shantilal Gudka on 13 January 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Elesh Shantilal Gudka on 13 January 2012 (2 pages) |
6 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 7
|
29 June 2012 | Particulars of a mortgage or charge / charge no: 7
|
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 June 2012 | Termination of appointment of Dilipkumar Mehta as a secretary (1 page) |
12 June 2012 | Termination of appointment of Dilipkumar Mehta as a secretary (1 page) |
12 June 2012 | Termination of appointment of Dilipkumar Mehta as a director (1 page) |
12 June 2012 | Termination of appointment of Dilipkumar Mehta as a director (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2012 | Appointment of Mr Elesh Shantilal Gudka as a director (2 pages) |
16 January 2012 | Appointment of Mr Elesh Shantilal Gudka as a director (2 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Appointment of Mr Bharat Sheth as a director (2 pages) |
16 February 2011 | Appointment of Mr Bharat Sheth as a director (2 pages) |
15 February 2011 | Appointment of Mr Rajvin Shah as a director (2 pages) |
15 February 2011 | Appointment of Mr Shilan Shah as a director (2 pages) |
15 February 2011 | Appointment of Mr Rajvin Shah as a director (2 pages) |
15 February 2011 | Appointment of Mr Shilan Shah as a director (2 pages) |
15 February 2011 | Termination of appointment of Sunil Lakhani as a director (1 page) |
15 February 2011 | Termination of appointment of Sunil Lakhani as a director (1 page) |
29 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
21 August 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
21 August 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
23 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
25 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
24 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
24 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
8 November 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
8 November 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
6 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
11 August 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
11 August 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
29 January 2005 | Return made up to 22/11/04; full list of members
|
29 January 2005 | Return made up to 22/11/04; full list of members
|
20 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
8 February 2003 | Return made up to 22/11/02; full list of members (8 pages) |
8 February 2003 | Return made up to 22/11/02; full list of members (8 pages) |
30 July 2002 | Div conve 04/02/02 (1 page) |
30 July 2002 | Div conve 04/02/02 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
25 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
25 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 February 2001 | Return made up to 22/11/00; full list of members
|
1 February 2001 | Return made up to 22/11/00; full list of members
|
24 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 22/11/99; full list of members
|
22 February 2000 | Return made up to 22/11/99; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members
|
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
25 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 May 1996 | Return made up to 22/11/95; no change of members (6 pages) |
30 May 1996 | Return made up to 22/11/95; no change of members (6 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 February 1990 | Particulars of mortgage/charge (3 pages) |
22 February 1990 | Particulars of mortgage/charge (3 pages) |