Company NameIshrosh Healthcare Ltd
DirectorRajnish Patel
Company StatusActive
Company Number03997471
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 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 Rajnish Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMrs Priti Rajnish Patel
NationalityBritish
StatusCurrent
Appointed20 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.terrapharma.co.uk/
Telephone020 88581953
Telephone regionLondon

Location

Registered AddressRelans, 1st Floor
65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1Rajnish Patel
67.00%
Ordinary
33 at £1Priti Rajnish Patel
33.00%
Ordinary

Financials

Year2014
Net Worth-£194,481
Cash£88,884
Current Liabilities£497,977

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Charges

19 March 2012Delivered on: 22 March 2012
Persons entitled: Santander UK 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 property k/a ground floor and basement, 193-195 greenwich high road, london t/no TGL351945 and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Santander UK 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 property k/a 165 high street, penge and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member 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.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Santander UK 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 property k/a 2 eden park avenue, beckenham t/no SGL665850 and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details.
Outstanding
10 August 2011Delivered on: 16 August 2011
Satisfied on: 22 March 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: Ground floor and basement 193-195 greenwich high road london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2003Delivered on: 2 April 2003
Satisfied on: 22 March 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: 165 high st,penge,london SE20 7DS. 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
21 March 2003Delivered on: 2 April 2003
Satisfied on: 22 March 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: Ground floor and basement shop premises,193-195 greenwich high rd,london SE10. 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
21 March 2003Delivered on: 2 April 2003
Satisfied on: 22 March 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: 2 eden park ave,beckenham,bromley. 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
16 October 2001Delivered on: 25 October 2001
Satisfied on: 22 March 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

7 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
31 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
30 March 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
18 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100

Statement of capital on 2015-02-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH February 2015
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100

Statement of capital on 2015-02-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH February 2015
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Secretary's details changed for Mrs Priti Rajnish Patel on 18 May 2012 (1 page)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr Rajnish Patel on 19 May 2012 (2 pages)
24 May 2012Secretary's details changed for Mrs Priti Rajnish Patel on 18 May 2012 (1 page)
24 May 2012Director's details changed for Mr Rajnish Patel on 19 May 2012 (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Registered office address changed from , C/O Relans, Po Box 1St Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from , C/O Relans, Po Box 1St Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom on 20 September 2011 (1 page)
1 September 2011Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Director's details changed for Rajnish Patel on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Rajnish Patel on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Rajnish Patel on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 July 2008Return made up to 19/05/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from, 141/143 high street, london, W3 6LX (1 page)
8 July 2008Registered office changed on 08/07/2008 from, 141/143 high street, london, W3 6LX (1 page)
8 July 2008Return made up to 19/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
25 January 2006Return made up to 19/05/05; full list of members; amend (6 pages)
25 January 2006Return made up to 19/05/05; full list of members; amend (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 July 2005Return made up to 19/05/05; full list of members (2 pages)
13 July 2005Return made up to 19/05/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 19/05/04; full list of members (6 pages)
14 May 2004Return made up to 19/05/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
2 July 2002Return made up to 19/05/02; full list of members (6 pages)
2 July 2002Return made up to 19/05/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 141/143 high street london W3 6LX (1 page)
4 July 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 141/143 high street, london, W3 6LX (1 page)
4 July 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
19 May 2000Incorporation (12 pages)
19 May 2000Incorporation (12 pages)