London
SW11 3AW
Director Name | Mr Kirankumar Jashbhai Patel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2004) |
Role | Pharmacist |
Correspondence Address | 15 Lawson Walk Carshalton Surrey SM5 4HE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Pareshkumar Babubhai Patel 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,046,199 |
Cash | £323,125 |
Current Liabilities | £335,819 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 57 sandycombe road richmond surrey. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 September 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due by the company. Particulars: Property k/a 22 ethelburga street london t/no:TGL34027. Outstanding |
10 December 2008 | Delivered on: 13 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 166-168 battersea bridge road battersea london t/no:tgl 69967. Outstanding |
21 November 2008 | Delivered on: 22 November 2008 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 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 |
11 October 2021 | Delivered on: 13 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 105C burdon lane cheam surrey. Outstanding |
25 July 2013 | Delivered on: 12 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 3 blenheim road london t/no.EGL210355. Notification of addition to or amendment of charge. Outstanding |
27 June 2008 | Delivered on: 7 July 2008 Satisfied on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 73 smoothfield court hibernia road hounslow 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. Fully Satisfied |
19 October 2007 | Delivered on: 25 October 2007 Satisfied on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 saffron house and car parking space 5 43 camborne road sutton surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 April 2007 | Delivered on: 18 April 2007 Satisfied on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 high street loscoe nr heanor derbyshire t/no DY269558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 April 2007 | Delivered on: 18 April 2007 Satisfied on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 thomson drive codnor derbyshire t/no DY141220. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 August 2004 | Delivered on: 27 August 2004 Satisfied on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 19 oyster wharf lombard road battersea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
4 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page) |
23 January 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 October 2021 | Registration of charge 043320680011, created on 11 October 2021 (39 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
13 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 July 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 August 2013 | Registration of charge 043320680010 (31 pages) |
12 August 2013 | Registration of charge 043320680010 (31 pages) |
25 April 2013 | Registration of charge 043320680009 (33 pages) |
25 April 2013 | Registration of charge 043320680009 (33 pages) |
14 December 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 December 2012 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Secretary's details changed for Provestyle Limited on 30 November 2010 (2 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Secretary's details changed for Provestyle Limited on 30 November 2010 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Mr Pareshkumar Babubhai Patel on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Pareshkumar Babubhai Patel on 30 November 2010 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 September 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2009 | Secretary's details changed for Provestyle Limited on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Pareshkumar Babubhai Patel on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Pareshkumar Babubhai Patel on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Provestyle Limited on 14 December 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
18 January 2005 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2005 | Particulars of contract relating to shares (4 pages) |
18 January 2005 | Particulars of contract relating to shares (4 pages) |
18 January 2005 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
23 July 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Resolutions
|
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
31 January 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
31 January 2004 | Return made up to 30/11/03; full list of members
|
31 January 2004 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
31 January 2004 | Return made up to 30/11/03; full list of members
|
3 February 2003 | Return made up to 30/11/02; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
3 February 2003 | Return made up to 30/11/02; full list of members
|
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
30 November 2001 | Incorporation (20 pages) |
30 November 2001 | Incorporation (20 pages) |