1st Floor
Uxbridge
Middx
UB8 1QE
Director Name | Mrs Dipinder Kaur Sehgal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE |
Secretary Name | Mrs Dipinder Kaur Sehgal |
---|---|
Status | Current |
Appointed | 01 November 2023(34 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 18 January 2024) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE |
Director Name | Mr Avninder Gidar |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 20 years (resigned 08 August 2011) |
Correspondence Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
Registered Address | 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,427 |
Cash | £36,224 |
Current Liabilities | £2,500 |
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 | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Sycamore lodge, bear road, brighton t/no ESX293603. Outstanding |
---|---|
30 October 2014 | Delivered on: 6 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Partridge house leybourne road brighton t/no.ESX236428. Outstanding |
30 October 2014 | Delivered on: 1 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 January 1990 | Delivered on: 31 January 1990 Satisfied on: 1 November 2014 Persons entitled: Barclays 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: 18 parlaunt road langley, berkshire. Fully Satisfied |
12 January 1990 | Delivered on: 18 January 1990 Satisfied on: 1 November 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pickup chemists limited to the chargee on any account whatsoever. Particulars: 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 |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 July 2022 | Cessation of Avninder Gidar as a person with significant control on 16 December 2021 (1 page) |
7 July 2022 | Notification of Sukhvinder Gidar as a person with significant control on 16 December 2021 (2 pages) |
7 July 2022 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 January 2022 | Termination of appointment of Avninder Gidar as a director on 16 December 2021 (1 page) |
27 January 2022 | Appointment of Mr Sukhvinder Singh Gidar as a director on 16 December 2021 (2 pages) |
13 December 2021 | Satisfaction of charge 024366530004 in full (1 page) |
13 December 2021 | Satisfaction of charge 024366530003 in full (1 page) |
13 December 2021 | Satisfaction of charge 024366530005 in full (1 page) |
3 December 2021 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE on 3 December 2021 (1 page) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Notification of Avninder Gidar as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Avninder Gidar as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Avninder Gidar as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Registration of charge 024366530005, created on 11 November 2015 (26 pages) |
13 November 2015 | Registration of charge 024366530005, created on 11 November 2015 (26 pages) |
7 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Registration of charge 024366530004, created on 30 October 2014 (34 pages) |
6 November 2014 | Registration of charge 024366530004, created on 30 October 2014 (34 pages) |
1 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 November 2014 | Registration of charge 024366530003, created on 30 October 2014 (31 pages) |
1 November 2014 | Satisfaction of charge 2 in full (4 pages) |
1 November 2014 | Registration of charge 024366530003, created on 30 October 2014 (31 pages) |
1 November 2014 | Satisfaction of charge 2 in full (4 pages) |
1 November 2014 | Satisfaction of charge 1 in full (4 pages) |
15 October 2014 | Appointment of Mr Avninder Gidar as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Avninder Gidar as a director on 15 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Register inspection address has been changed from C/O the Directors Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom (1 page) |
30 November 2012 | Register inspection address has been changed from C/O the Directors Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom (1 page) |
30 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 August 2011 | Termination of appointment of Provestyle Limited as a secretary (1 page) |
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 August 2011 | Termination of appointment of Provestyle Limited as a secretary (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Secretary's details changed for Provestyle Limited on 31 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Provestyle Limited on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ravinder Singh Gidar on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Ravinder Singh Gidar on 31 July 2010 (2 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members
|
8 October 2002 | Return made up to 31/07/02; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Resolutions
|
26 October 1989 | Incorporation (9 pages) |
26 October 1989 | Incorporation (9 pages) |