London
EC4A 2EA
Director Name | Mr Rajendra Odedra |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Krishen Odedra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Hansa Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Pharmacy Owner |
Country of Residence | England |
Correspondence Address | Rosamunde Felixstowe Road Nacton Ipswich IP10 0DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £871,426 |
Gross Profit | £360,120 |
Net Worth | £3,769,642 |
Cash | £64,812 |
Current Liabilities | £111,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St george's care home wainford house st. 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. Outstanding |
---|---|
27 April 2001 | Delivered on: 2 May 2001 Satisfied on: 19 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the crouched friars residential care home 103-107 crouch street colchester. 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 |
25 April 2001 | Delivered on: 26 April 2001 Satisfied on: 19 October 2011 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Change of details for Mrs Hansaben Odedra as a person with significant control on 8 March 2022 (2 pages) |
8 March 2022 | Change of details for Mr Rajendra Odedra as a person with significant control on 8 March 2022 (2 pages) |
4 February 2022 | Change of details for Mrs Hansa Odedra as a person with significant control on 3 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mrs Hansa Odedra on 3 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Rajendra Kumar Odedra on 3 February 2022 (2 pages) |
4 February 2022 | Change of details for Mr Rajendra Kumar Odedra as a person with significant control on 3 February 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
15 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 November 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
11 November 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 July 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
14 July 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
29 January 2015 | Secretary's details changed for Krishen Odedra on 21 January 2015 (1 page) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Rajendra Kumar Odedra on 21 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Rajendra Kumar Odedra on 21 January 2015 (2 pages) |
29 January 2015 | Secretary's details changed for Krishen Odedra on 21 January 2015 (1 page) |
29 January 2015 | Director's details changed for Mrs Hansa Odedra on 21 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mrs Hansa Odedra on 21 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from Rosamunde Felixstowe Road, Nacton Ipswich Suffolk IP10 0DF to 8Th Floor 167 Fleet Street London EC4A 2EA on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Rosamunde Felixstowe Road, Nacton Ipswich Suffolk IP10 0DF to 8Th Floor 167 Fleet Street London EC4A 2EA on 28 January 2015 (1 page) |
26 June 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
26 June 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
27 January 2014 | Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 June 2013 | Full accounts made up to 31 January 2013 (23 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (23 pages) |
27 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 January 2012 (22 pages) |
20 June 2012 | Full accounts made up to 31 January 2012 (22 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Full accounts made up to 31 January 2011 (25 pages) |
14 July 2011 | Full accounts made up to 31 January 2011 (25 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Misc 519 (1 page) |
13 September 2010 | Misc 519 (1 page) |
14 May 2010 | Group of companies' accounts made up to 31 January 2010 (24 pages) |
14 May 2010 | Group of companies' accounts made up to 31 January 2010 (24 pages) |
26 January 2010 | Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Full accounts made up to 31 January 2009 (21 pages) |
29 May 2009 | Full accounts made up to 31 January 2009 (21 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
8 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
31 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
22 January 2001 | Incorporation (13 pages) |
22 January 2001 | Incorporation (13 pages) |