Company Name17TH Century Health Food Limited
DirectorAmeet Surendrakumar Pancholi
Company StatusActive
Company Number03347074
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 11 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 Ameet Surendrakumar Pancholi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2005(7 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Trostrey Road
Birmingham
B30 3NE
Secretary NameRupinder Pancholi
NationalityBritish
StatusCurrent
Appointed02 January 2005(7 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleOptomotrist
Correspondence Address8 Trostrey Road
Birmingham
B30 3NE
Director NameMr Kuldip Singh Chana
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration10 years (resigned 06 May 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address51 Burgess Avenue
London
NW9 8TX
Director NameMr Sinnadurai Kathirgamanathan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Mount
Wembley Park
Middlesex
HA9 9EE
Secretary NameMr Sinnadurai Kathirgamanathan
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameMr Thiyagarajah Periyasamy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Compton Avenue
Sudbury
Wembley
Middlesex
HA0 3FD
Director NameRupinder Pancholi
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2006)
RoleOptomotrist
Correspondence Address41 Huntsmans Way
Rushey Mead
Leicestershire
LE4 7ZG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Rupinder Pancholi
51.00%
Ordinary A
49 at £1Ameet Pancholi
49.00%
Ordinary B

Financials

Year2014
Net Worth-£599,819
Cash£25,196
Current Liabilities£453,751

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (10 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month, 4 weeks from now)

Charges

13 September 2019Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
19 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 September 2019Registration of charge 033470740006, created on 13 September 2019 (38 pages)
5 September 2019Satisfaction of charge 1 in full (1 page)
1 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 June 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Change of share class name or designation (2 pages)
29 May 2014Director's details changed for Mr Ameet Pancholi on 21 January 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Secretary's details changed for Rupinder Pancholi on 21 January 2014 (1 page)
29 May 2014Director's details changed for Mr Ameet Pancholi on 21 January 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Secretary's details changed for Rupinder Pancholi on 21 January 2014 (1 page)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
11 February 2014Amended accounts made up to 30 April 2013 (8 pages)
11 February 2014Amended accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Registered office address changed from 64 Oakington Avenue Wembley Wembley Middlesex HA9 8HZ United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 64 Oakington Avenue Wembley Wembley Middlesex HA9 8HZ United Kingdom on 17 January 2014 (1 page)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Registered office address changed from 121 High Road Willesden London NW10 2SL on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 121 High Road Willesden London NW10 2SL on 13 July 2010 (1 page)
24 June 2010Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Ameet Pancholi on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Return made up to 04/05/09; full list of members (3 pages)
21 July 2009Return made up to 04/05/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 August 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 May 2008Appointment terminated director kuldip chana (1 page)
16 May 2008Appointment terminated director kuldip chana (1 page)
6 November 2007Return made up to 04/05/07; full list of members (3 pages)
6 November 2007Return made up to 04/05/07; full list of members (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
23 May 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
23 May 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
26 July 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
26 July 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
15 June 2006Return made up to 04/05/06; full list of members (3 pages)
15 June 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 04/05/05; full list of members (7 pages)
13 May 2005Return made up to 04/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
28 July 2004Return made up to 08/04/04; full list of members (6 pages)
28 July 2004Return made up to 08/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
6 June 2003Return made up to 08/04/03; full list of members (6 pages)
6 June 2003Return made up to 08/04/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
29 July 2002Return made up to 08/04/02; full list of members (7 pages)
29 July 2002Return made up to 08/04/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
11 April 2001Return made up to 08/04/01; full list of members (7 pages)
11 April 2001Return made up to 08/04/01; full list of members (7 pages)
20 February 2001Full accounts made up to 30 April 2000 (5 pages)
20 February 2001Full accounts made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 08/04/00; full list of members (7 pages)
8 May 2000Return made up to 08/04/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
12 April 1999Return made up to 08/04/99; no change of members (4 pages)
12 April 1999Return made up to 08/04/99; no change of members (4 pages)
22 October 1998Full accounts made up to 30 April 1998 (6 pages)
22 October 1998Full accounts made up to 30 April 1998 (6 pages)
15 April 1998Return made up to 08/04/98; full list of members (6 pages)
15 April 1998Return made up to 08/04/98; full list of members (6 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
3 May 1997Secretary resigned (1 page)
8 April 1997Incorporation (9 pages)
8 April 1997Incorporation (9 pages)