Pinner
Middlesex
HA5 2TF
Director Name | Jyotindrakumar Premchand Dhanani |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 47a Bridle Road Pinner Middlesex HA5 2SP |
Secretary Name | Mr Bharat-Kumar Premchand Dhanani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridle End 1c Cheney Street Pinner Middlesex HA5 2TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 85821584 |
---|---|
Telephone region | London |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jyotindrakumar P. Dhanani 50.00% Ordinary |
---|---|
1 at £1 | Vina J. Dhanani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,831 |
Cash | £522,960 |
Current Liabilities | £97,473 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
15 September 1997 | Delivered on: 18 September 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all the goodwill of the business at 121 burnt oak broadway edgware road edgware middlesex, seconldy fittings and equipment owned by the company at the above property and thirdly stock in trade at the property, all buildings structures fixtures (including trade fixtures) fixed plant and machinery, all right title and interest in any proceeds of any insurances, any present and future goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from C/O Dhanani & Co Bridle End 1C Cheney Street Pinner Middlesex HA5 2TF on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from C/O Dhanani & Co Bridle End 1C Cheney Street Pinner Middlesex HA5 2TF on 12 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
3 September 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 September 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
11 September 2006 | Return made up to 25/03/06; full list of members (7 pages) |
11 September 2006 | Return made up to 25/03/06; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
23 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 August 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 August 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
30 September 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 March 2003 | Director's particulars changed (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
21 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
25 January 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (9 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
23 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
12 August 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
12 August 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
24 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
18 September 1997 | Particulars of mortgage/charge (5 pages) |
18 September 1997 | Particulars of mortgage/charge (5 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Incorporation (20 pages) |
25 March 1997 | Incorporation (20 pages) |