Stanmore
Middlesex
HA7 4LX
Secretary Name | Gangaben Naran Kerai |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Mrs Gangaben Naran Kerai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | meridenpharmacy.co.uk |
---|
Registered Address | 28 Brockley Avenue Stanmore Middlesex HA7 4LX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
60 at £1 | Naran Kerai 60.00% Ordinary |
---|---|
40 at £1 | Gangaben Naran Kerai 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651,346 |
Cash | £30,335 |
Current Liabilities | £222,881 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
13 June 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
31 October 2019 | Appointment of Mrs Gangaben Naran Kerai as a director on 29 September 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
6 June 2018 | Group of companies' accounts made up to 30 September 2017 (14 pages) |
5 June 2018 | Director's details changed for Mr Naran Karsan Kerai on 22 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Mr Naran Kerai as a person with significant control on 6 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
21 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 June 2012 | Director's details changed for Naran Kerai on 30 September 2011 (3 pages) |
6 June 2012 | Secretary's details changed for Gangaben Naran Kerai on 30 September 2011 (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Naran Kerai on 30 September 2011 (3 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Gangaben Naran Kerai on 30 September 2011 (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
19 March 2012 | Registered office address changed from 62 Oakleigh Avenue Edgware Middlesex HA8 5DS on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 62 Oakleigh Avenue Edgware Middlesex HA8 5DS on 19 March 2012 (1 page) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Naran Kerai on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Naran Kerai on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Naran Kerai on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 July 2000 | Return made up to 05/06/00; full list of members
|
20 July 2000 | Return made up to 05/06/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
6 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
6 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
25 March 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 47 ealing road wembley middlesex HA0 43A (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 47 ealing road wembley middlesex HA0 43A (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (12 pages) |
5 June 1997 | Incorporation (12 pages) |