London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Kheraj Valji Chouhan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months (resigned 01 September 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 14 Dene Avenue Hounslow Middlesex TW3 3AH |
Secretary Name | Mrs Lata Kheraj Chouhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months (resigned 01 September 2021) |
Role | Health Officer |
Correspondence Address | 14 Dene Avenue Hounslow Middlesex TW3 3AH |
Director Name | Mr Nimesh Ramesh Chandarana |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Silverton Road London W6 9NY |
Director Name | Mr Yatish Chouhan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Helgiford Gardens Sunbury-On-Thames Middlesex TW16 7NB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 54 The Mall The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9 at £1 | Mr Kheraj Valji Chouhan 90.00% Ordinary |
---|---|
1 at £1 | Mrs Lata Kheraj Chouhan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,155 |
Current Liabilities | £358,789 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
1 September 2021 | Delivered on: 9 September 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The leasehold land known as (1) 7 trident house, clare road, stanwell, staines-upon-thames (TW19 7QU) with title registration number SY818245 and (2) stanwell health & community centre, hadrian way, stanwell, staines (TW19 7HE) with registered title number SY800519. Outstanding |
---|---|
27 April 2010 | Delivered on: 28 April 2010 Persons entitled: Hsbc 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 |
27 April 2010 | Delivered on: 28 April 2010 Persons entitled: Hsbc 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: 133 percy road, whitton, middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 October 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc 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 |
5 September 2003 | Delivered on: 12 September 2003 Satisfied on: 23 December 2011 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: 133 percy road whitton twickenham london borough of richmond upon thames t/n P130634. Fully Satisfied |
20 June 2003 | Delivered on: 25 June 2003 Satisfied on: 23 December 2011 Persons entitled: Barclays 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 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 |
24 February 1994 | Delivered on: 7 March 1994 Satisfied on: 23 December 2011 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: F/H property k/a 133 percy road whitton middx t/no P130634 & the proceeds of sale with A. 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. Fully Satisfied |
12 January 1993 | Delivered on: 26 January 1993 Satisfied on: 23 December 2011 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 7 trident house clare road stanwell middlesex tog: with an assignment of the goodwill and connection of any business from time to time carried on in or upon the property or any part thereof and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1991 | Delivered on: 20 June 1991 Satisfied on: 23 December 2011 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 |
3 January 2024 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
20 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 April 2022 | Second filing of Confirmation Statement dated 28 September 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
23 November 2021 | Resolutions
|
18 October 2021 | Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates
|
9 September 2021 | Registration of charge 026028990009, created on 1 September 2021 (48 pages) |
2 September 2021 | Termination of appointment of Lata Kheraj Chouhan as a secretary on 1 September 2021 (1 page) |
2 September 2021 | Registered office address changed from 14 Dene Avenue Hounslow TW3 3AH to 54 the Mall the Stratford Centre London E15 1XE on 2 September 2021 (1 page) |
2 September 2021 | Appointment of Mr Daniel Osei-Bonsu as a director on 1 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Kheraj Valji Chouhan as a director on 1 September 2021 (1 page) |
2 September 2021 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 September 2021 (2 pages) |
2 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
15 March 2021 | Cessation of Percy Road Holdings Ltd as a person with significant control on 27 January 2021 (3 pages) |
15 March 2021 | Notification of Herman Holdings Ltd as a person with significant control on 27 January 2021 (4 pages) |
7 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
4 January 2021 | Satisfaction of charge 7 in full (2 pages) |
4 January 2021 | Satisfaction of charge 6 in full (1 page) |
10 December 2020 | Cessation of Kheraj Valji Chouhan as a person with significant control on 25 November 2020 (1 page) |
10 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
10 December 2020 | Notification of Percy Road Holdings Ltd as a person with significant control on 25 November 2020 (2 pages) |
4 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
18 June 2019 | Satisfaction of charge 8 in full (1 page) |
6 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
22 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
23 April 2017 | 21/03/17 Statement of Capital gbp 10 (5 pages) |
23 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 January 2015 | Registered office address changed from Burma House, Station Path Staines Middlesex U.K TW18 4LA to 14 Dene Avenue Hounslow TW3 3AH on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Burma House, Station Path Staines Middlesex U.K TW18 4LA to 14 Dene Avenue Hounslow TW3 3AH on 19 January 2015 (1 page) |
18 September 2014 | Termination of appointment of Nimesh Ramesh Chandarana as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Yatish Chouhan as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Nimesh Ramesh Chandarana as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Yatish Chouhan as a director on 18 September 2014 (1 page) |
4 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 April 2012 | Director's details changed for Mr Yatish Chouhan on 20 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for Mr Yatish Chouhan on 20 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Nimesh Ramesh Chandarana on 20 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Nimesh Ramesh Chandarana on 20 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Appointment of Mr Nimesh Ramesh Chandarana as a director (2 pages) |
17 June 2011 | Appointment of Mr Nimesh Ramesh Chandarana as a director (2 pages) |
17 June 2011 | Appointment of Mr Yatish Chouhan as a director (2 pages) |
17 June 2011 | Appointment of Mr Yatish Chouhan as a director (2 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 May 2008 | Amended accounts made up to 31 May 2007 (16 pages) |
21 May 2008 | Amended accounts made up to 31 May 2007 (16 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members
|
7 June 2005 | Return made up to 21/03/05; full list of members
|
30 March 2005 | Accounts for a small company made up to 31 May 2003 (8 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2003 (8 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
5 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
24 September 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
10 July 2002 | Return made up to 18/03/02; no change of members (4 pages) |
10 July 2002 | Return made up to 18/03/02; no change of members (4 pages) |
10 May 2002 | Accounts for a small company made up to 31 May 2000 (10 pages) |
10 May 2002 | Accounts for a small company made up to 31 May 2000 (10 pages) |
12 June 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 June 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: the old forge high street stanwell village middlesex TW19 7JR (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: the old forge high street stanwell village middlesex TW19 7JR (1 page) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
19 January 1998 | Return made up to 21/03/97; full list of members (6 pages) |
19 January 1998 | Return made up to 21/03/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: the old bakehouse 4 station road north egham surrey TW20 9LE (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: the old bakehouse 4 station road north egham surrey TW20 9LE (1 page) |
9 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 December 1994 | Return made up to 18/04/94; full list of members (5 pages) |
5 December 1994 | Return made up to 18/04/94; full list of members (5 pages) |
17 June 1994 | Particulars of contract relating to shares (4 pages) |
17 June 1994 | Particulars of contract relating to shares (4 pages) |
21 April 1994 | Ad 31/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 April 1994 | Ad 31/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 April 1993 | Return made up to 18/04/93; no change of members
|
29 April 1993 | Return made up to 18/04/93; no change of members
|
11 November 1992 | Return made up to 18/04/92; full list of members (6 pages) |
11 November 1992 | Return made up to 18/04/92; full list of members (6 pages) |
12 June 1991 | Director resigned;new director appointed (2 pages) |
12 June 1991 | Director resigned;new director appointed (2 pages) |
21 May 1991 | Company name changed darvito LIMITED\certificate issued on 22/05/91 (2 pages) |
21 May 1991 | Company name changed darvito LIMITED\certificate issued on 22/05/91 (2 pages) |
18 April 1991 | Incorporation (18 pages) |
18 April 1991 | Incorporation (18 pages) |