London
SE3 8RY
Director Name | Mrs Saraswatee Master |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 36 Weyman Road London SE3 8RY |
Secretary Name | Mrs Saraswatee Master |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 36 Weyman Road London SE3 8RY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88561104 |
---|---|
Telephone region | London |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Mohindra Master 50.00% Ordinary |
---|---|
50 at £1 | Mrs Saraswatee Master 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120,418 |
Cash | £664,868 |
Current Liabilities | £207,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Mrs Saraswatee Masters on 6 April 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr Mohindra Masters on 6 April 2016 (2 pages) |
10 April 2017 | Secretary's details changed for Mrs Saraswatee Masters on 6 April 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Company name changed masters chemists LIMITED\certificate issued on 24/06/15
|
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Saraswatee Masters on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Saraswatee Masters on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mohindra Masters on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mohindra Masters on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 May 1999 | Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1999 | Company name changed mounttrail LIMITED\certificate issued on 26/04/99 (2 pages) |
15 March 1999 | Incorporation (16 pages) |