Company NameGb Healthcare Limited
DirectorsHetal Hiralal Gandhi and Rajesh Hiralal Gandhi
Company StatusActive
Company Number03877729
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

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 Hetal Hiralal Gandhi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Director NameMr Rajesh Hiralal Gandhi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address7 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Secretary NameMr Hetal Hiralal Gandhi
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Hetal Hiralal Gandhi
20.00%
Ordinary
20 at £1Hiral Hetal Gandhi
20.00%
Ordinary
20 at £1Rajesh Hiralal Gandhi
20.00%
Ordinary
20 at £1Tejal Rajesh Gandhi
20.00%
Ordinary
10 at £1Hiralal Gandhi
10.00%
Ordinary
10 at £1Jyoti Gandhi
10.00%
Ordinary

Financials

Year2014
Net Worth-£606,986
Cash£42,605
Current Liabilities£276,197

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

17 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor and basement floors 204 essex road london and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
17 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 14 highbury park london t/no EGL546491 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
17 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2012Delivered on: 24 February 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 199 old street, london registered at hm land registry with title number AGL238444 and 14 highbury park, london registered at hm land registry with title number EGL546491.
Outstanding
31 October 2016Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 199 old street london t/no AGL238444 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
17 February 2012Delivered on: 28 February 2012
Satisfied on: 18 August 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 73 golborne road london t/no BGL50726 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale.
Fully Satisfied
11 May 2007Delivered on: 15 May 2007
Satisfied on: 28 February 2012
Persons entitled: National Westminster Bank PLC

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 73 golborne road london t/no BGL50726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 March 2000Delivered on: 7 April 2000
Satisfied on: 28 February 2012
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: The l/h property k/a 204 essex road london. 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
22 March 2000Delivered on: 3 April 2000
Satisfied on: 28 February 2012
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: The l/h property k/a 199 old street london. 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
22 March 2000Delivered on: 31 March 2000
Satisfied on: 28 February 2012
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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 December 2023Satisfaction of charge 038777290012 in full (1 page)
18 December 2023Satisfaction of charge 038777290011 in full (1 page)
17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
12 November 2021Director's details changed for Mr Hetal Hiralal Gandhi on 12 November 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
7 November 2018Director's details changed for Mr Rajesh Hiralal Gandhi on 7 November 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
6 January 2017Satisfaction of charge 5 in full (1 page)
6 January 2017Satisfaction of charge 5 in full (1 page)
6 January 2017Satisfaction of charge 8 in full (1 page)
6 January 2017Satisfaction of charge 6 in full (1 page)
6 January 2017Satisfaction of charge 9 in full (2 pages)
6 January 2017Satisfaction of charge 10 in full (1 page)
6 January 2017Satisfaction of charge 6 in full (1 page)
6 January 2017Satisfaction of charge 9 in full (2 pages)
6 January 2017Satisfaction of charge 10 in full (1 page)
6 January 2017Satisfaction of charge 8 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
29 November 2016Registration of charge 038777290012, created on 28 November 2016 (41 pages)
29 November 2016Registration of charge 038777290012, created on 28 November 2016 (41 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 November 2016Registration of charge 038777290011, created on 31 October 2016 (42 pages)
1 November 2016Registration of charge 038777290011, created on 31 October 2016 (42 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
18 August 2014Satisfaction of charge 7 in full (4 pages)
18 August 2014Satisfaction of charge 7 in full (4 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 11 December 2012 (1 page)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Rajesh Hiralal Gandhi on 15 November 2009 (2 pages)
10 December 2009Secretary's details changed for Hetal Hiralal Gandhi on 15 November 2009 (1 page)
10 December 2009Registered office address changed from 9 Darcy Drive Harrow Middlesex HA3 9JR on 10 December 2009 (1 page)
10 December 2009Director's details changed for Hetal Hiralal Gandhi on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Rajesh Hiralal Gandhi on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Hetal Hiralal Gandhi on 15 November 2009 (2 pages)
10 December 2009Registered office address changed from 9 Darcy Drive Harrow Middlesex HA3 9JR on 10 December 2009 (1 page)
10 December 2009Secretary's details changed for Hetal Hiralal Gandhi on 15 November 2009 (1 page)
10 December 2009Register inspection address has been changed (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Return made up to 16/11/07; full list of members (3 pages)
17 December 2007Return made up to 16/11/07; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 16/11/06; full list of members (3 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 16/11/06; full list of members (3 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 December 2005Return made up to 16/11/05; full list of members (3 pages)
5 December 2005Return made up to 16/11/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 December 2004Return made up to 16/11/04; full list of members (8 pages)
20 December 2004Return made up to 16/11/04; full list of members (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
25 November 2003Return made up to 16/11/03; full list of members (8 pages)
25 November 2003Return made up to 16/11/03; full list of members (8 pages)
6 January 2003Full accounts made up to 31 March 2002 (13 pages)
6 January 2003Full accounts made up to 31 March 2002 (13 pages)
5 December 2002Return made up to 16/11/02; full list of members (7 pages)
5 December 2002Return made up to 16/11/02; full list of members (7 pages)
3 December 2001Return made up to 16/11/01; full list of members (6 pages)
3 December 2001Return made up to 16/11/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 January 2001Return made up to 16/11/00; full list of members (6 pages)
2 January 2001Return made up to 16/11/00; full list of members (6 pages)
23 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
23 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
30 November 1999Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 1999Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
16 November 1999Incorporation (16 pages)
16 November 1999Incorporation (16 pages)