London
E18 2HX
Secretary Name | Lina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(6 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 100 Bressey Grove London E18 2HX |
Director Name | Mrs Lina Rajeshkumar Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Bressey Grove London E18 2HX |
Director Name | Lina Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Grove Green Road Leytonstone London E11 4EA |
Secretary Name | Rajesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Grove Green Road London E11 4EA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 297 New North Road Islington London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,145,726 |
Cash | £219,130 |
Current Liabilities | £119,706 |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
13 January 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Secretary's details changed for Lina Patel on 6 May 2013 (1 page) |
5 August 2014 | Registered 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 2014 | Director's details changed for Mrs Lina Patel on 6 May 2013 (2 pages) |
5 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs Lina Patel on 6 May 2013 (2 pages) |
5 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Rajesh Patel on 6 May 2013 (2 pages) |
5 August 2014 | Registered 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 2014 | Secretary's details changed for Lina Patel on 6 May 2013 (1 page) |
5 August 2014 | Director's details changed for Rajesh Patel on 6 May 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Secretary's details changed for Lina Patel on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Lina Patel on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Rajesh Patel on 20 July 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Director's details changed for Rajesh Patel on 16 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Lina Patel on 16 November 2009 (1 page) |
19 November 2009 | Appointment of Mrs Lina Patel as a director (2 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Return made up to 04/05/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 04/05/06; full list of members
|
11 July 2006 | New secretary appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Return made up to 04/05/03; full list of members (7 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 04/05/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 August 2000 | Return made up to 04/05/00; full list of members
|
2 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Company name changed linra (chemist) LTD\certificate issued on 19/05/99 (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | Incorporation (16 pages) |