Company NameWhitecroft (UK) Ltd
DirectorsNaran Karsan Kerai and Gangaben Naran Kerai
Company StatusActive
Company Number03381350
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Naran Karsan Kerai
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Secretary NameGangaben Naran Kerai
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleSecretary
Correspondence Address28 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameMrs Gangaben Naran Kerai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemeridenpharmacy.co.uk

Location

Registered Address28 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

60 at £1Naran Kerai
60.00%
Ordinary
40 at £1Gangaben Naran Kerai
40.00%
Ordinary

Financials

Year2014
Net Worth£651,346
Cash£30,335
Current Liabilities£222,881

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

13 June 2002Delivered on: 18 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: 61 high street braintree essex t/no: EX504810.
Outstanding
5 May 1998Delivered on: 14 May 1998
Satisfied on: 12 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 138 & 156 the gossamers mariden estate watford hertfordshire and double garage and store at 153 york way. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1997Delivered on: 26 September 1997
Satisfied on: 12 March 2005
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.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (14 pages)
31 October 2019Appointment of Mrs Gangaben Naran Kerai as a director on 29 September 2019 (2 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
6 June 2018Group of companies' accounts made up to 30 September 2017 (14 pages)
5 June 2018Director's details changed for Mr Naran Karsan Kerai on 22 May 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Change of details for Mr Naran Kerai as a person with significant control on 6 June 2017 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
21 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 June 2012Director's details changed for Naran Kerai on 30 September 2011 (3 pages)
6 June 2012Secretary's details changed for Gangaben Naran Kerai on 30 September 2011 (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Naran Kerai on 30 September 2011 (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Gangaben Naran Kerai on 30 September 2011 (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 March 2012Registered office address changed from 62 Oakleigh Avenue Edgware Middlesex HA8 5DS on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 62 Oakleigh Avenue Edgware Middlesex HA8 5DS on 19 March 2012 (1 page)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Naran Kerai on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Naran Kerai on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Naran Kerai on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 July 2007Return made up to 05/06/07; full list of members (2 pages)
26 July 2007Return made up to 05/06/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 August 2006Return made up to 05/06/06; full list of members (2 pages)
8 August 2006Return made up to 05/06/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 June 2005Return made up to 05/06/05; full list of members (2 pages)
30 June 2005Return made up to 05/06/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 June 2003Return made up to 05/06/03; full list of members (6 pages)
10 June 2003Return made up to 05/06/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 June 2001Return made up to 05/06/01; full list of members (6 pages)
8 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 August 1999Registered office changed on 19/08/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 August 1999Registered office changed on 19/08/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
6 August 1999Return made up to 05/06/99; no change of members (4 pages)
6 August 1999Return made up to 05/06/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 September 1998 (11 pages)
15 February 1999Full accounts made up to 30 September 1998 (11 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
20 May 1998Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
25 March 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
25 March 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 47 ealing road wembley middlesex HA0 43A (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 47 ealing road wembley middlesex HA0 43A (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (12 pages)
5 June 1997Incorporation (12 pages)