Edgware
HA8 7EB
Director Name | Mr Arpan Ashok Shah |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Ashok Mukundlal Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Karan Shah |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Nalin Mukundlal Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Mr Hugh Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 1992) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 101 Harold Road London E11 4QX |
Secretary Name | Mr Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 19 Greenside Avenue Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7DY |
Secretary Name | Hansraj Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Price Mann & Co (Vth) 447 Kenton Road Harrow Middlesex HA3 0XY |
Director Name | Hansraj Chohan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Price Mann & Co (Vth) 447 Kenton Road Harrow Middlesex HA3 0XY |
Secretary Name | Mrs Minaxiben Chohan |
---|---|
Status | Resigned |
Appointed | 01 July 2012(21 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vantagechemist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0941237 |
Telephone region | Unknown |
Registered Address | 116 Goodmayes Road Ilford IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Florida Pharmacy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,117 |
Cash | £318,683 |
Current Liabilities | £88,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 November 1991 | Delivered on: 25 November 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: 360 bethnal green road london t/n 333204 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1991 | Delivered on: 7 November 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 |
8 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
6 June 2019 | Change of details for Ms Bhanu Chohan as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Ms Bhanu Chohan on 6 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Price Mann & Co (Vth) 447 Kenton Road Harrow Middlesex HA3 0XY to 447 C/O Price Mann & Co (Vth) Kenton Road Harrow Middlesex HA3 0XY on 3 June 2019 (1 page) |
31 May 2019 | Director's details changed for Ms Bhanu Chohan on 31 May 2019 (2 pages) |
31 May 2019 | Change of details for Ms Bhanu Chohan as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Mrs Minaxiben Chohan on 31 May 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 July 2017 | Notification of Bhanu Chohan as a person with significant control on 11 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Bhanu Chohan as a person with significant control on 11 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2013 | Appointment of Mrs Minaxiben Chohan as a secretary (1 page) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Termination of appointment of Hansraj Chohan as a secretary (1 page) |
8 July 2013 | Termination of appointment of Hansraj Chohan as a secretary (1 page) |
8 July 2013 | Appointment of Mrs Minaxiben Chohan as a secretary (1 page) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2012 | Termination of appointment of Hansraj Chohan as a director (1 page) |
4 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page) |
4 September 2012 | Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page) |
4 September 2012 | Termination of appointment of Hansraj Chohan as a director (1 page) |
4 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Secretary's details changed for Hansraj Chohan on 1 June 2010 (1 page) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Hansraj Chohan on 1 June 2010 (1 page) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Hansraj Chohan on 1 June 2010 (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
28 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
24 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
12 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
11 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 July 1995 | Return made up to 11/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 11/06/95; full list of members (6 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
4 October 1991 | Company name changed simpleobtain LIMITED\certificate issued on 07/10/91 (2 pages) |
4 October 1991 | Company name changed simpleobtain LIMITED\certificate issued on 07/10/91 (2 pages) |
11 June 1991 | Incorporation (9 pages) |
11 June 1991 | Incorporation (9 pages) |