Company NameShoebury High Street Ltd
DirectorsSneha Alani and Yashar Alani
Company StatusActive
Company Number04328888
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Previous NameShoebury Pharmacy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Sneha Alani
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Nutter Lane
London
E11 2HY
Director NameMr Yashar Alani
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Nutter Lane
London
E11 2HY
Director NameMrs Sandhya Shailendra Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address2 High Street
Shoeburyness
Essex
SS3 9AH
Director NameMr Shailendra Chandulal Shah
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 High Street
Shoeburyness
Essex
SS3 9AH
Secretary NameMr Shailendra Chandulal Shah
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 High Street
Shoeburyness
Essex
SS3 9AH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Nutter Lane
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£126,082
Cash£46,023
Current Liabilities£90,409

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 March 2022Delivered 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 2022Delivered on: 17 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2022Delivered on: 17 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

13 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
6 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge 2 in full (2 pages)
13 June 2023Satisfaction of charge 043288880004 in full (1 page)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 September 2022Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
9 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 March 2022Registration of charge 043288880007, created on 2 March 2022 (41 pages)
17 March 2022Registration of charge 043288880008, created on 2 March 2022 (41 pages)
17 March 2022Registration of charge 043288880006, created on 2 March 2022 (31 pages)
7 March 2022Change of details for Mrs Sneha Alani as a person with significant control on 2 March 2022 (2 pages)
7 March 2022Notification of Sneha Alani as a person with significant control on 2 March 2022 (2 pages)
7 March 2022Appointment of Mr Yashar Alani as a director on 2 March 2022 (2 pages)
7 March 2022Change of details for Mr Yashar Alani as a person with significant control on 2 March 2022 (2 pages)
7 March 2022Appointment of Mrs Sneha Alani as a director on 2 March 2022 (2 pages)
7 March 2022Cessation of Shailendra Chandulal Shah as a person with significant control on 2 March 2022 (1 page)
7 March 2022Notification of Yashar Alani as a person with significant control on 2 March 2022 (2 pages)
7 March 2022Termination of appointment of Shailendra Chandulal Shah as a director on 2 March 2022 (1 page)
7 March 2022Termination of appointment of Shailendra Chandulal Shah as a secretary on 2 March 2022 (1 page)
7 March 2022Termination of appointment of Sandhya Shailendra Shah as a director on 2 March 2022 (1 page)
7 March 2022Director's details changed for Mrs Sneha Alani on 2 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Yashar Alani on 2 March 2022 (2 pages)
7 March 2022Cessation of Sandhya Shailendra Shah as a person with significant control on 2 March 2022 (1 page)
24 February 2022Satisfaction of charge 3 in full (1 page)
21 September 2021Registered 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 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 October 2020Registration of charge 043288880005, created on 21 September 2020 (9 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 March 2017Registration of charge 043288880004, created on 7 March 2017 (31 pages)
8 March 2017Registration of charge 043288880004, created on 7 March 2017 (31 pages)
6 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
2 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
9 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
15 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
6 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 January 2011Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (1 page)
30 January 2011Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (1 page)
24 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Sandhya Shailendra Shah on 1 October 2009 (2 pages)
12 February 2010Registered office address changed from 14 High Street Shoeburyness Essex SS3 9AH on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 14 High Street Shoeburyness Essex SS3 9AH on 12 February 2010 (1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 February 2009Return made up to 26/11/08; full list of members (4 pages)
18 February 2009Return made up to 26/11/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 March 2007Return made up to 26/11/06; full list of members (7 pages)
24 March 2007Return made up to 26/11/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2005Return made up to 26/11/05; full list of members (2 pages)
9 December 2005Return made up to 26/11/05; full list of members (2 pages)
16 February 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
16 February 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
9 February 2005Return made up to 26/11/04; full list of members (7 pages)
9 February 2005Return made up to 26/11/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
18 February 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
18 December 2003Return made up to 26/11/03; full list of members (7 pages)
18 December 2003Return made up to 26/11/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
12 December 2002Return made up to 26/11/02; full list of members (7 pages)
12 December 2002Return made up to 26/11/02; full list of members (7 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 17 city business centre lower road london SE16 2XB (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 17 city business centre lower road london SE16 2XB (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
26 November 2001Incorporation (11 pages)
26 November 2001Incorporation (11 pages)