Pinner
HA5 5QA
Director Name | Miss Avni Patel |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Secretary Name | Mrs Raginiben Bhasker Patel |
---|---|
Status | Current |
Appointed | 03 September 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Secretary Name | Rohan St Fabian Indrajit Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 5 Station Close Holden Road London N12 7EG |
Director Name | Mr Terence Edward Francis Boyce |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 114 Hillcrest Road Hornchurch Essex RM11 1EA |
Director Name | Mr Ajit Popatlal Shah |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 September 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Hertsedge Pine Grove Totteridge London N20 8LB |
Secretary Name | Mrs Smita Rajesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Davenham Avenue Northwood Middlesex HA6 3HW |
Director Name | Mr Bhasker Chandubhai Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ajit Popatlal Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298,218 |
Cash | £1,289,978 |
Current Liabilities | £1,073,865 |
Latest Accounts | 31 March 2023 (1 year, 1 month 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) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property at 253 oakleigh road north held under a lease dated 3 september 2018 between ajit popatlal shah and oakleigh group of pharmacies limited. And leasehold property at 79 russell lane held under a lease dated 3 september 2018 between ajit popatlal shah and oakleigh group of pharmacies limited. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The intellectual property rights as defined in the debenture. Outstanding |
26 January 2024 | Change of details for Wellcare Group Ltd as a person with significant control on 26 January 2024 (2 pages) |
---|---|
26 January 2024 | Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 26 January 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
7 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 August 2020 | Director's details changed for Mr Bhasker Chandubhai Patel on 12 August 2020 (2 pages) |
2 July 2020 | Registration of charge 027589230005, created on 30 June 2020 (10 pages) |
26 March 2020 | Registered office address changed from Suite 213 ,Signal House 16 Lyon Road Suite 213, Signal House Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
27 February 2020 | Registration of charge 027589230004, created on 27 February 2020 (10 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
4 September 2018 | Registration of charge 027589230001, created on 3 September 2018 (43 pages) |
4 September 2018 | Registration of charge 027589230003, created on 3 September 2018 (10 pages) |
4 September 2018 | Registration of charge 027589230002, created on 3 September 2018 (40 pages) |
3 September 2018 | Appointment of Mr Anup Patel as a director on 3 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Ajit Popatlal Shah as a director on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Mrs Raginiben Bhasker Patel as a secretary on 3 September 2018 (2 pages) |
3 September 2018 | Notification of Wellcare Group Ltd as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Bhasker Chandubhai Patel as a director on 3 September 2018 (2 pages) |
3 September 2018 | Cessation of Ajit Popatlal Shah as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 5 Luke Street London EC2A 4PX to Suite 213 ,Signal House 16 Lyon Road Suite 213, Signal House Harrow Middlesex HA1 2AQ on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Ms Avni Patel as a director on 3 September 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr Ajit Popatlal Shah on 22 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Ajit Popatlal Shah on 22 March 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Director's details changed for Ajit Popatal Shah on 30 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Ajit Popatal Shah on 30 March 2010 (3 pages) |
14 April 2010 | Termination of appointment of Smita Shah as a secretary (1 page) |
14 April 2010 | Termination of appointment of Smita Shah as a secretary (1 page) |
31 March 2010 | Company name changed \certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed \certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
20 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
17 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
23 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 2000 | Ad 01/01/00--------- £ si 98@1 (2 pages) |
23 November 2000 | Ad 01/01/00--------- £ si 98@1 (2 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
20 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
8 November 1996 | Return made up to 26/10/96; full list of members
|
8 November 1996 | Return made up to 26/10/96; full list of members
|
9 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
10 January 1996 | Return made up to 26/10/95; no change of members (4 pages) |
10 January 1996 | Return made up to 26/10/95; no change of members (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 October 1992 | Incorporation (13 pages) |
26 October 1992 | Incorporation (13 pages) |