Company NameLinra (Chemists) Ltd
DirectorsRajesh Jashbhai Patel and Lina Rajeshkumar Patel
Company StatusActive
Company Number03764502
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Previous NameLinra (Chemist) Ltd

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 Rajesh Jashbhai Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bressey Grove
London
E18 2HX
Secretary NameLina Patel
NationalityBritish
StatusCurrent
Appointed09 May 2005(6 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address100 Bressey Grove
London
E18 2HX
Director NameMrs Lina Rajeshkumar Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bressey Grove
London
E18 2HX
Director NameLina Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address334 Grove Green Road
Leytonstone
London
E11 4EA
Secretary NameRajesh Patel
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address334 Grove Green Road
London
E11 4EA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address297 New North Road
Islington
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,145,726
Cash£219,130
Current Liabilities£119,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

13 January 2006Delivered on: 14 January 2006
Persons entitled: Medical Finance (Bristol) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19 prebend street islington london.
Outstanding
4 November 2003Delivered on: 6 November 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
4 November 2003Delivered on: 6 November 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 and 50A church road, chingford t/n NGL168721 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
26 February 2002Delivered on: 27 February 2002
Persons entitled: Medical Finance (Bristol) Limited

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
21 December 2000Delivered on: 5 January 2001
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 19 prebend street islington london. 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

28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Secretary's details changed for Lina Patel on 6 May 2013 (1 page)
5 August 2014Registered office address changed from 19 Prebend Street London N1 8PF to 297 New North Road Islington London N1 7AA on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mrs Lina Patel on 6 May 2013 (2 pages)
5 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Director's details changed for Mrs Lina Patel on 6 May 2013 (2 pages)
5 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Director's details changed for Rajesh Patel on 6 May 2013 (2 pages)
5 August 2014Registered office address changed from 19 Prebend Street London N1 8PF to 297 New North Road Islington London N1 7AA on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Lina Patel on 6 May 2013 (1 page)
5 August 2014Director's details changed for Rajesh Patel on 6 May 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 July 2012Secretary's details changed for Lina Patel on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mrs Lina Patel on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Rajesh Patel on 20 July 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Director's details changed for Rajesh Patel on 16 November 2009 (2 pages)
19 November 2009Secretary's details changed for Lina Patel on 16 November 2009 (1 page)
19 November 2009Appointment of Mrs Lina Patel as a director (2 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 04/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 04/05/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
11 July 2006New secretary appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 04/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 04/05/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Return made up to 04/05/03; full list of members (7 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 04/05/02; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 August 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
18 May 1999Company name changed linra (chemist) LTD\certificate issued on 19/05/99 (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
4 May 1999Incorporation (16 pages)