Birmingham
B30 3NE
Secretary Name | Rupinder Pancholi |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Optomotrist |
Correspondence Address | 8 Trostrey Road Birmingham B30 3NE |
Director Name | Mr Kuldip Singh Chana |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 10 years (resigned 06 May 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Burgess Avenue London NW9 8TX |
Director Name | Mr Sinnadurai Kathirgamanathan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Mount Wembley Park Middlesex HA9 9EE |
Secretary Name | Mr Sinnadurai Kathirgamanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 January 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | Mr Thiyagarajah Periyasamy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Compton Avenue Sudbury Wembley Middlesex HA0 3FD |
Director Name | Rupinder Pancholi |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2006) |
Role | Optomotrist |
Correspondence Address | 41 Huntsmans Way Rushey Mead Leicestershire LE4 7ZG |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Rupinder Pancholi 51.00% Ordinary A |
---|---|
49 at £1 | Ameet Pancholi 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£599,819 |
Cash | £25,196 |
Current Liabilities | £453,751 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 4 weeks from now) |
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Legal charge leasehold properties known as 1-3 pershore road south, cotteridge B30 3EE and 118-120 weoley castle road, weoley castle, B29 5PT. Outstanding |
---|---|
5 October 2012 | Delivered on: 12 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever. Particulars: L/H property k/a 118/120 weoley castle square birmingham including all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Outstanding |
28 September 2012 | Delivered on: 6 October 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a ground floor and basement of part of 1-3 pershore road south cotteridge birmingham. Outstanding |
28 September 2012 | Delivered on: 6 October 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
28 September 2012 | Delivered on: 5 October 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
3 May 2006 | Delivered on: 4 May 2006 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 |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
19 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 September 2019 | Registration of charge 033470740006, created on 13 September 2019 (38 pages) |
5 September 2019 | Satisfaction of charge 1 in full (1 page) |
1 July 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Director's details changed for Mr Ameet Pancholi on 21 January 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Rupinder Pancholi on 21 January 2014 (1 page) |
29 May 2014 | Director's details changed for Mr Ameet Pancholi on 21 January 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Rupinder Pancholi on 21 January 2014 (1 page) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 February 2014 | Amended accounts made up to 30 April 2013 (8 pages) |
11 February 2014 | Amended accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Registered office address changed from 64 Oakington Avenue Wembley Wembley Middlesex HA9 8HZ United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 64 Oakington Avenue Wembley Wembley Middlesex HA9 8HZ United Kingdom on 17 January 2014 (1 page) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Registered office address changed from 121 High Road Willesden London NW10 2SL on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 121 High Road Willesden London NW10 2SL on 13 July 2010 (1 page) |
24 June 2010 | Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 May 2008 | Appointment terminated director kuldip chana (1 page) |
16 May 2008 | Appointment terminated director kuldip chana (1 page) |
6 November 2007 | Return made up to 04/05/07; full list of members (3 pages) |
6 November 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 May 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
26 July 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
15 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 July 2004 | Return made up to 08/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
6 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 08/04/02; full list of members (7 pages) |
29 July 2002 | Return made up to 08/04/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (5 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
15 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
3 May 1997 | Secretary resigned (1 page) |
8 April 1997 | Incorporation (9 pages) |
8 April 1997 | Incorporation (9 pages) |