Company NameRiteaim Limited
DirectorMukesh Chhotabhai Patel
Company StatusActive
Company Number02915262
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukesh Chhotabhai Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Secretary NameMrs Jyotsana Mukesh Patel
StatusCurrent
Appointed01 April 2007(13 years after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address14 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Secretary NameAlka Mukesh Patel
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressSea-Gulls 16 Avondale Crescent
Red Bridge
Ilford
Essex
IG4 5JB
Secretary NameHema Patel
NationalityBritish
StatusResigned
Appointed11 June 1998(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address15 Hawthorne Avenue
Kenton
Middlesex
HA3 8AG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.riteaim.co.uk

Location

Registered AddressC/O Amin Patel & Shah
Accountants, 334-336 Goswell
Road, London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£757,666
Cash£27,898
Current Liabilities£320,682

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

26 January 2015Delivered on: 27 January 2015
Persons entitled: Rbs Invoice Finance Lyd

Classification: A registered charge
Outstanding
22 February 2002Delivered on: 27 February 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
30 October 2015Purchase of own shares. (2 pages)
30 October 2015Purchase of own shares. (2 pages)
10 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 January 2015Registration of charge 029152620002, created on 26 January 2015 (8 pages)
27 January 2015Registration of charge 029152620002, created on 26 January 2015 (8 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Mukesh Chhotabhai Patel on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Mukesh Chhotabhai Patel on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
23 September 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
23 September 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
1 July 2009Accounts for a small company made up to 28 February 2009 (5 pages)
1 July 2009Accounts for a small company made up to 28 February 2009 (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 April 2008Secretary appointed mrs jyotsana mukesh patel (1 page)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Secretary appointed mrs jyotsana mukesh patel (1 page)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Appointment terminated secretary hema patel (1 page)
16 April 2008Appointment terminated secretary hema patel (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor 334-336 goswell road london EC1V 7RP (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor 334-336 goswell road london EC1V 7RP (1 page)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 April 2003Return made up to 31/03/03; full list of members (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 June 1998Return made up to 31/03/98; full list of members (5 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Return made up to 31/03/98; full list of members (5 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (2 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (2 pages)
4 June 1997Return made up to 31/03/97; no change of members (4 pages)
4 June 1997Return made up to 31/03/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 29 February 1996 (2 pages)
15 August 1996Accounts for a small company made up to 29 February 1996 (2 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 July 1995Accounting reference date shortened from 31/12 to 28/02 (1 page)
17 July 1995Accounting reference date shortened from 31/12 to 28/02 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Return made up to 31/03/95; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
17 July 1995Return made up to 31/03/95; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 March 1994Incorporation (17 pages)
31 March 1994Incorporation (17 pages)