20 A Selsdon Road
South Croydon
Surrey
CR2 6PA
Secretary Name | Mrs Kalpana Magecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 20 A Selsdon Road South Croydon Surrey CR2 6PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Compton House 20 A Selsdon Road South Croydon Surrey CR2 6PA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,490,997 |
Cash | £231,304 |
Current Liabilities | £209,563 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
13 March 2007 | Delivered on: 23 March 2007 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: 387-401 rayners lane pinner middlesex. 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 |
---|---|
13 March 2007 | Delivered on: 17 March 2007 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 marsh road pinner middlesex. 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 |
13 March 2007 | Delivered on: 17 March 2007 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: 1B broadway parade harrow middlesex. 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 |
23 February 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 July 2005 | Delivered on: 28 July 2005 Persons entitled: Barclays 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: The property k/a 391/393 rayners lane, pinner, middlesex. Outstanding |
26 July 2005 | Delivered on: 30 July 2005 Persons entitled: Barclays 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: 387 389 395 397 399 and 401 rayners lane pinner middlesex. Outstanding |
26 July 2005 | Delivered on: 30 July 2005 Persons entitled: Barclays 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: 149 marsh road pinner middlesex. Outstanding |
13 April 2007 | Delivered on: 21 April 2007 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: 43 blackbird hill london. 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 |
2 April 2007 | Delivered on: 11 April 2007 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: 33 high street harrow (f/h). 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 |
7 February 2002 | Delivered on: 26 February 2002 Satisfied on: 21 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 391 and 393 rayners lane, harrow, middlesex, t/no MX368604.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 February 2002 | Delivered on: 26 February 2002 Satisfied on: 21 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 387,389,395,397,399 and 401 rayners lane, harrow, middlesex, t/no MX27358.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
2 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 December 2010 | Secretary's details changed for Mrs Kalpana Magecha on 11 December 2010 (1 page) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Director's details changed for Mr Dilip Magecha on 11 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Dilip Magecha on 11 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Mrs Kalpana Magecha on 11 December 2010 (1 page) |
1 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 December 2009 | Director's details changed for Mr Dilip Magecha on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Dilip Magecha on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
21 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
4 April 2002 | Ad 07/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 April 2002 | Ad 07/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 4 warner house harrovian bus village bessborough road harrow HA1 3EX (1 page) |
24 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 4 warner house harrovian bus village bessborough road harrow HA1 3EX (1 page) |
24 January 2002 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
12 December 2001 | Incorporation (11 pages) |
12 December 2001 | Incorporation (11 pages) |