Sutton
Surrey
SM2 7BZ
Director Name | Mr Makarand Mohan Mulherkar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Pharma Mfg |
Country of Residence | India |
Correspondence Address | 204 Gandharva Terraces 2nd Floor Nagala Park Kolhapuar 416003 India |
Director Name | Mr Mohan Madhukar Mulherkar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 204 Gandharva Terraces 2nd Floor Nagala Park Kolhapur 416003 India |
Secretary Name | Mr Surendra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Sutton Surrey SM2 7BZ |
Secretary Name | Mr Parvez Mahmode Manjoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glenwood Road London N15 3JS |
Director Name | Mr Kishore Gurudas Masurkar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 190 Golders Green Road London NW11 9AL |
Director Name | Satyandraprasad Patel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2006) |
Role | Pharmacist |
Correspondence Address | 63-64 Darren View Maesteg Bridgend Mid Glamorgan CF34 9SG Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 89 Burdon Lane Sutton Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mohan Madhukar Mulherkar 50.00% Ordinary |
---|---|
1 at £1 | Surendra Patel 50.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
29 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
9 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
29 January 2010 | Director's details changed for Surendra Patel on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Makarand Mohan Mulherkar on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mohan Madhukar Mulherkar on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mohan Madhukar Mulherkar on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Makarand Mohan Mulherkar on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Surendra Patel on 1 January 2010 (2 pages) |
30 November 2009 | Annual return made up to 13 October 2008 with a full list of shareholders (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
18 March 2009 | Appointment terminated director satyandraprasad patel (1 page) |
18 March 2009 | Return made up to 13/10/07; full list of members (4 pages) |
18 March 2009 | Appointment terminated director kishore masurkar (1 page) |
21 January 2009 | Return made up to 13/10/06; full list of members (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 February 2006 | Return made up to 13/10/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 December 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
10 December 2003 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
29 November 2003 | New director appointed (2 pages) |
28 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
3 September 2003 | Return made up to 13/10/02; full list of members (8 pages) |
4 September 2002 | Return made up to 13/10/01; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
27 December 2000 | Return made up to 13/10/00; full list of members (8 pages) |
11 December 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: suite 26101 72 new bond street london W1Y 9DD (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
13 October 1999 | Incorporation (16 pages) |