Hornchurch
RM11 3PJ
Director Name | Mr Asif Amirali Moledina |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Dalewood Close Hornchurch RM11 3PJ |
Secretary Name | Mrs Bibi Shaharazad Moledina |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1995(same day as company formation) |
Role | Pharmist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dalewood Close Hornchurch RM11 3PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01245 355645 |
---|---|
Telephone region | Chelmsford |
Registered Address | 6 Dalewood Close Hornchurch RM11 3PJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Asif Moledina 50.00% Ordinary |
---|---|
50 at £1 | Bibi Shaharazad Moledina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,913,874 |
Cash | £718,359 |
Current Liabilities | £702,605 |
Latest Accounts | 29 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 July |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
12 September 1997 | Delivered on: 22 September 1997 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 |
---|
3 January 2024 | Registered office address changed from 247-251 London Road Hadleigh Benfleet SS7 2RF England to 6 Dalewood Close Hornchurch RM11 3PJ on 3 January 2024 (1 page) |
---|---|
2 January 2024 | Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road,Croydon Surrey CR0 2LX United Kingdom to 247-251 London Road Hadleigh Benfleet SS7 2RF on 2 January 2024 (1 page) |
27 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Current accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
7 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 29 July 2021 (14 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 29 July 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
29 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 January 2020 | Registered office address changed from C/O S J Walker & Co 79 Wingletye Lane Hornchurch Essex RM11 3AT to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road,Croydon Surrey CR0 2LX on 3 January 2020 (1 page) |
5 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
5 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2012 | Director's details changed for Asif Moledina on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Bibi Shaharazad Moledina on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Bibi Shaharazad Moledina on 17 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Bibi Shaharazad Moledina on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Asif Moledina on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Secretary's details changed for Bibi Shaharazad Moledina on 17 February 2012 (1 page) |
24 January 2012 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 January 2012 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Asif Moledina on 13 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Bibi Shaharazad Moledina on 13 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Asif Moledina on 13 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Bibi Shaharazad Moledina on 13 February 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 37 warren street london W1T 6AD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 37 warren street london W1T 6AD (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 September 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
20 September 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
18 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
27 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: silver levene 37 warren street london W1T 6AD (1 page) |
27 February 2006 | Return made up to 13/02/05; full list of members (2 pages) |
27 February 2006 | Return made up to 13/02/05; full list of members (2 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: silver levene 37 warren street london W1T 6AD (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 July 2005 | Full accounts made up to 31 May 2001 (11 pages) |
7 July 2005 | Full accounts made up to 31 May 2001 (11 pages) |
7 July 2005 | Full accounts made up to 31 May 2003 (12 pages) |
7 July 2005 | Full accounts made up to 31 May 2002 (12 pages) |
7 July 2005 | Full accounts made up to 31 May 2002 (12 pages) |
7 July 2005 | Full accounts made up to 31 May 2003 (12 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 416 green lane ilford essex IG3 9JX (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 416 green lane ilford essex IG3 9JX (1 page) |
9 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
7 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
7 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 May 2000 (10 pages) |
23 January 2002 | Full accounts made up to 31 May 2000 (10 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 18 melbourne parade chelmsford essex CM1 2SW (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 18 melbourne parade chelmsford essex CM1 2SW (1 page) |
14 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 May 2000 | Return made up to 13/02/00; full list of members
|
18 May 2000 | Return made up to 13/02/00; full list of members
|
24 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 May 1997 (12 pages) |
31 January 1999 | Full accounts made up to 31 May 1997 (12 pages) |
26 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 October 1997 | Return made up to 13/02/97; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 October 1997 | Return made up to 13/02/97; no change of members
|
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
20 August 1996 | Return made up to 13/02/96; full list of members (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | Return made up to 13/02/96; full list of members (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 416 green lane ilford essex IG3 9JX (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 416 green lane ilford essex IG3 9JX (1 page) |
28 February 1996 | Accounting reference date extended from 29/02 to 31/05 (1 page) |
28 February 1996 | Accounting reference date extended from 29/02 to 31/05 (1 page) |
13 February 1995 | Incorporation (16 pages) |