1110 Great West Road
London
Middlesex
TW8 0GP
Secretary Name | Jagjeet Singh Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994 |
Appointment Duration | 2 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 30 Ravenscroft Avenue Wembley Middlesex HA9 9TL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Jagjeet Singh Bhogal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1996) |
Role | Dispensing Chemist Manager |
Correspondence Address | 30 Ravenscroft Avenue Wembley Middlesex HA9 9TL |
Director Name | Mr Kuldip Singh Chana |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1996) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Burgess Avenue London NW9 8TX |
Director Name | Baljeet Bhogal |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Shop Manager |
Correspondence Address | 11 Charlton Road Wembley Middlesex HA9 9QT |
Director Name | Harminer Kaur Bhogal |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Housewife |
Correspondence Address | 11 Charlton Road Wembley Middlesex HA9 9QT |
Secretary Name | Harminer Kaur Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Housewife |
Correspondence Address | 11 Charlton Road Wembley Middlesex HA9 9QT |
Director Name | Mr Imran M Akhtar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 May 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Keswick Gardens Wembley Middlesex HA9 7JH |
Secretary Name | Mr Kuldip Singh Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 November 2012) |
Role | Pharmacit |
Country of Residence | United Kingdom |
Correspondence Address | 51 Burgess Avenue London NW9 8TX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Q West Suite 3.17a 1110 Great West Road London Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£142,461 |
Cash | £156,296 |
Current Liabilities | £173,917 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor 234 high street north london t/no EGL576055 including all rights attached or appurte all buildings erections fixtures and fittings fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and by way of fixed charge all benefit claims and returns of premiums in respect of all contracts and policies of insurance of whatever nature in connection with the property see image for full details. Outstanding |
---|---|
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The l/h land k/a ground floor 234 high street north london t/no EGL576055 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 see image for full details. Outstanding |
6 August 2010 | Delivered on: 10 August 2010 Persons entitled: Mountbrook Limited Classification: Rent deposit deed Secured details: £9,688.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,688.00 see image for full details. Outstanding |
27 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
17 September 2018 | Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a 1110 Great West Road London Middlesex TW8 0GP on 17 September 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
31 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
10 August 2016 | Registered office address changed from C/O Meraj Limited 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
10 August 2016 | Registered office address changed from C/O Meraj Limited 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 10 August 2016 (1 page) |
11 July 2016 | Registered office address changed from 234 High Street North London E12 6SB to C/O Meraj Limited 694 High Road Leyton London E10 6JP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 234 High Street North London E12 6SB to C/O Meraj Limited 694 High Road Leyton London E10 6JP on 11 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Faruque Hussain Gani as a director on 3 May 2016 (2 pages) |
8 July 2016 | Termination of appointment of Imran M Akhtar as a director on 3 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Imran M Akhtar as a director on 3 May 2016 (1 page) |
8 July 2016 | Appointment of Mr Faruque Hussain Gani as a director on 3 May 2016 (2 pages) |
23 May 2016 | Satisfaction of charge 2 in full (2 pages) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
23 May 2016 | Satisfaction of charge 2 in full (2 pages) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
6 June 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
6 June 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. (4 pages) |
23 April 2013 | Purchase of own shares. (4 pages) |
23 April 2013 | Resolutions
|
15 March 2013 | Registered office address changed from 121 High Road London NW10 2SL on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 121 High Road London NW10 2SL on 15 March 2013 (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Termination of appointment of Kuldip Chana as a secretary (1 page) |
28 November 2012 | Termination of appointment of Kuldip Chana as a secretary (1 page) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
13 July 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
9 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
9 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
8 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
27 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
31 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 121 high road london NW10 2SL (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 121 high road london NW10 2SL (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
21 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 134 lower marsh london SE1 7AE (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 134 lower marsh london SE1 7AE (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
7 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
7 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 302/308 preston road harrow middlesex HA3 0QP (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 302/308 preston road harrow middlesex HA3 0QP (1 page) |
29 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
4 October 1995 | Return made up to 05/07/95; full list of members (6 pages) |
4 October 1995 | Return made up to 05/07/95; full list of members (6 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 July 1994 | Incorporation (15 pages) |
5 July 1994 | Incorporation (15 pages) |