Company NamePrimescale Limited
DirectorFaruque Hussain Gani
Company StatusActive
Company Number02945424
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Faruque Hussain Gani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
1110 Great West Road
London
Middlesex
TW8 0GP
Secretary NameJagjeet Singh Bhogal
NationalityBritish
StatusResigned
Appointed16 April 1994
Appointment Duration2 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address30 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJagjeet Singh Bhogal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1996)
RoleDispensing Chemist Manager
Correspondence Address30 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TL
Director NameMr Kuldip Singh Chana
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1996)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address51 Burgess Avenue
London
NW9 8TX
Director NameBaljeet Bhogal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1999)
RoleShop Manager
Correspondence Address11 Charlton Road
Wembley
Middlesex
HA9 9QT
Director NameHarminer Kaur Bhogal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1999)
RoleHousewife
Correspondence Address11 Charlton Road
Wembley
Middlesex
HA9 9QT
Secretary NameHarminer Kaur Bhogal
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1999)
RoleHousewife
Correspondence Address11 Charlton Road
Wembley
Middlesex
HA9 9QT
Director NameMr Imran M Akhtar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years after company formation)
Appointment Duration16 years, 10 months (resigned 03 May 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Keswick Gardens
Wembley
Middlesex
HA9 7JH
Secretary NameMr Kuldip Singh Chana
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years after company formation)
Appointment Duration13 years, 4 months (resigned 26 November 2012)
RolePharmacit
Country of ResidenceUnited Kingdom
Correspondence Address51 Burgess Avenue
London
NW9 8TX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressQ West Suite 3.17a
1110 Great West Road
London
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2013
Net Worth-£142,461
Cash£156,296
Current Liabilities£173,917

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

15 November 2012Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

27 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 September 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
17 September 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
10 August 2016Registered 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 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
10 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Mr Faruque Hussain Gani as a director on 3 May 2016 (2 pages)
8 July 2016Termination of appointment of Imran M Akhtar as a director on 3 May 2016 (1 page)
8 July 2016Termination of appointment of Imran M Akhtar as a director on 3 May 2016 (1 page)
8 July 2016Appointment of Mr Faruque Hussain Gani as a director on 3 May 2016 (2 pages)
23 May 2016Satisfaction of charge 2 in full (2 pages)
23 May 2016Satisfaction of charge 3 in full (2 pages)
23 May 2016Satisfaction of charge 2 in full (2 pages)
23 May 2016Satisfaction of charge 3 in full (2 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
6 June 2013Amended accounts made up to 29 February 2012 (7 pages)
6 June 2013Amended accounts made up to 29 February 2012 (7 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2013Purchase of own shares. (4 pages)
23 April 2013Purchase of own shares. (4 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2013Registered office address changed from 121 High Road London NW10 2SL on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 121 High Road London NW10 2SL on 15 March 2013 (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Termination of appointment of Kuldip Chana as a secretary (1 page)
28 November 2012Termination of appointment of Kuldip Chana as a secretary (1 page)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
13 July 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
22 August 2007Return made up to 05/07/07; full list of members (2 pages)
22 August 2007Return made up to 05/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 05/07/05; full list of members (6 pages)
18 August 2005Return made up to 05/07/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
16 September 2004Return made up to 05/07/04; full list of members (6 pages)
16 September 2004Return made up to 05/07/04; full list of members (6 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
9 September 2002Return made up to 05/07/02; full list of members (6 pages)
9 September 2002Return made up to 05/07/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 February 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 July 2000 (5 pages)
27 March 2001Full accounts made up to 31 July 2000 (5 pages)
31 August 2000Return made up to 05/07/00; full list of members (6 pages)
31 August 2000Return made up to 05/07/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
15 July 1999Return made up to 05/07/99; full list of members (6 pages)
15 July 1999Return made up to 05/07/99; full list of members (6 pages)
9 June 1999Registered office changed on 09/06/99 from: 121 high road london NW10 2SL (1 page)
9 June 1999Registered office changed on 09/06/99 from: 121 high road london NW10 2SL (1 page)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
21 August 1998Return made up to 05/07/98; full list of members (6 pages)
21 August 1998Return made up to 05/07/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 134 lower marsh london SE1 7AE (1 page)
13 August 1998Registered office changed on 13/08/98 from: 134 lower marsh london SE1 7AE (1 page)
31 May 1998Full accounts made up to 31 July 1997 (7 pages)
31 May 1998Full accounts made up to 31 July 1997 (7 pages)
7 July 1997Return made up to 05/07/97; no change of members (4 pages)
7 July 1997Return made up to 05/07/97; no change of members (4 pages)
1 July 1997Registered office changed on 01/07/97 from: 302/308 preston road harrow middlesex HA3 0QP (1 page)
1 July 1997Registered office changed on 01/07/97 from: 302/308 preston road harrow middlesex HA3 0QP (1 page)
29 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
4 October 1995Return made up to 05/07/95; full list of members (6 pages)
4 October 1995Return made up to 05/07/95; full list of members (6 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 31 July 1995 (5 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 31 July 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 July 1994Incorporation (15 pages)
5 July 1994Incorporation (15 pages)