London
E11 2HY
Director Name | Mr Yashar Alani |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Nutter Lane London E11 2HY |
Director Name | Mrs Sandhya Shailendra Shah |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 2 High Street Shoeburyness Essex SS3 9AH |
Director Name | Mr Shailendra Chandulal Shah |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 High Street Shoeburyness Essex SS3 9AH |
Secretary Name | Mr Shailendra Chandulal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 High Street Shoeburyness Essex SS3 9AH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 4 Nutter Lane London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £126,082 |
Cash | £46,023 |
Current Liabilities | £90,409 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 March 2022 | Delivered on: 17 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as shoebury high street. Pharmacy, 14 high street, shoeburyness, SS3 9AH comprised in the lease dated 02.03.2022 between shailendra chandulal shah (1) and shoebury high street LTD (2). Outstanding |
---|---|
2 March 2022 | Delivered on: 17 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2022 | Delivered on: 17 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 September 2020 | Delivered on: 1 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2012 | Delivered on: 3 March 2012 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited 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: Shoebury pharmacy, 14 high street, shoeburyness, southend on sea 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 |
4 January 2012 | Delivered on: 13 January 2012 Persons entitled: Lloyds Tsb Bank PLC (Bank) Classification: Mortgage 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 14 high street shoeburyness essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 January 2012 | Delivered on: 12 January 2012 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
6 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
13 June 2023 | Satisfaction of charge 2 in full (2 pages) |
13 June 2023 | Satisfaction of charge 043288880004 in full (1 page) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 September 2022 | Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
9 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
17 March 2022 | Registration of charge 043288880007, created on 2 March 2022 (41 pages) |
17 March 2022 | Registration of charge 043288880008, created on 2 March 2022 (41 pages) |
17 March 2022 | Registration of charge 043288880006, created on 2 March 2022 (31 pages) |
7 March 2022 | Change of details for Mrs Sneha Alani as a person with significant control on 2 March 2022 (2 pages) |
7 March 2022 | Notification of Sneha Alani as a person with significant control on 2 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr Yashar Alani as a director on 2 March 2022 (2 pages) |
7 March 2022 | Change of details for Mr Yashar Alani as a person with significant control on 2 March 2022 (2 pages) |
7 March 2022 | Appointment of Mrs Sneha Alani as a director on 2 March 2022 (2 pages) |
7 March 2022 | Cessation of Shailendra Chandulal Shah as a person with significant control on 2 March 2022 (1 page) |
7 March 2022 | Notification of Yashar Alani as a person with significant control on 2 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Shailendra Chandulal Shah as a director on 2 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Shailendra Chandulal Shah as a secretary on 2 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Sandhya Shailendra Shah as a director on 2 March 2022 (1 page) |
7 March 2022 | Director's details changed for Mrs Sneha Alani on 2 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Yashar Alani on 2 March 2022 (2 pages) |
7 March 2022 | Cessation of Sandhya Shailendra Shah as a person with significant control on 2 March 2022 (1 page) |
24 February 2022 | Satisfaction of charge 3 in full (1 page) |
21 September 2021 | Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on 21 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
15 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 October 2020 | Registration of charge 043288880005, created on 21 September 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 March 2019 | Resolutions
|
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 March 2017 | Registration of charge 043288880004, created on 7 March 2017 (31 pages) |
8 March 2017 | Registration of charge 043288880004, created on 7 March 2017 (31 pages) |
6 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 April 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 April 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
6 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
30 January 2011 | Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (1 page) |
30 January 2011 | Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages) |
12 February 2010 | Registered office address changed from 14 High Street Shoeburyness Essex SS3 9AH on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 14 High Street Shoeburyness Essex SS3 9AH on 12 February 2010 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
18 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 March 2007 | Return made up to 26/11/06; full list of members (7 pages) |
24 March 2007 | Return made up to 26/11/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
16 February 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
16 February 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
9 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
9 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
18 February 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
18 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
12 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 17 city business centre lower road london SE16 2XB (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 17 city business centre lower road london SE16 2XB (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
26 November 2001 | Incorporation (11 pages) |
26 November 2001 | Incorporation (11 pages) |