Stanway
Colchester
Essex
CO3 5YT
Director Name | Mr Dushyant Chandubhai Patel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2000(3 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Wheatfield Road Stanway Colchester Essex CO3 5YJ |
Director Name | Mr Dushyant Chandubhai Patel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Wheatfield Road Stanway Colchester Essex CO3 5YJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Shailseh Chandubhat Patel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2000) |
Role | Sub Post Master |
Correspondence Address | Linduns Causeway Great Horkesley Colchester Essex CO6 4AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Dushyant Chandubhai Patel 60.00% Ordinary |
---|---|
30 at £1 | Mrs Bhadra Dushyant Patel 30.00% Ordinary |
10 at £1 | Dipal Dushyhant Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,533,027 |
Cash | £65,073 |
Current Liabilities | £508,620 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 oak hill lane ipswich suffolk t/no SK74540 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the lindens the causeway great horkesley colchester t/no EX430920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 valentinus crescent colchester essex t/no EX804910 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a block 3 cuckoo point severalls lane colchester essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Dushyant Chandubhai Patel on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dushyant Chandubhai Patel on 23 May 2010 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 23/05/02; full list of members
|
12 June 2002 | Return made up to 23/05/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
5 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
22 December 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
22 December 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
17 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |
23 May 1997 | Incorporation (17 pages) |