Pinner
HA5 1QG
Director Name | Mr Vikash Patel |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109-111 Field End Road Pinner HA5 1QG |
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HX |
Director Name | Mr Kamlesh Amratlal Rajani |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HX |
Director Name | Mr Jayesh Manilal Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HU |
Director Name | Mr Manvir Chhotabhai Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HU |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-111 Field End Road Pinner HA5 1QG |
Director Name | Mr Viresh Mukesh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-111 Field End Road Pinner HA5 1QG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 109-111 Field End Road Pinner HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£725,811 |
Cash | £3,945 |
Current Liabilities | £527,769 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
26 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in pi-gen pharma LTD together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument. Outstanding |
---|---|
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument. Outstanding |
4 December 2008 | Delivered on: 6 December 2008 Persons entitled: Medical Finance (Bristol) Limited Classification: Legal charge Secured details: All monies due or to become due. Particulars: L/H property k/a 7 gossops parade gossops green crawley t/no WSX317014. Outstanding |
5 December 2008 | Delivered on: 6 December 2008 Persons entitled: Medical Finance (Bristol) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 157 pitshanger lane, ealing, london. Outstanding |
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: Medical Finance (Bristol) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any f/h l/h or other moveable property together with all buildings trade and other fixtures all book debts goodwill and its uncalled capital. Outstanding |
3 April 2008 | Delivered on: 5 April 2008 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. 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 the proceeds of sale on property in particular 157 pitshangar lane, eaing and 7 gossops parade, gossop green, crawley see image for full details. Outstanding |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 April 2022 | Termination of appointment of Niral Narendra Patel as a director on 6 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Viresh Mukesh Patel as a director on 6 April 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 May 2019 | Registration of charge 043876700006, created on 26 April 2019 (25 pages) |
2 April 2019 | Memorandum and Articles of Association (8 pages) |
15 March 2019 | Second filing of Confirmation Statement dated 31/01/2019 (5 pages) |
27 February 2019 | Confirmation statement made on 31 January 2019 with no updates
|
26 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
19 February 2019 | Resolutions
|
7 February 2019 | Appointment of Mr Viresh Patel as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Niral Narendra Patel as a director on 31 January 2019 (2 pages) |
6 February 2019 | Registration of charge 043876700005, created on 31 January 2019 (26 pages) |
4 February 2019 | Registered office address changed from 12 Court Parade East Lane Wembley Middlesex HA0 3HU to 109-111 Field End Road Pinner HA5 1QG on 4 February 2019 (1 page) |
4 February 2019 | Notification of Enimed Limited as a person with significant control on 31 January 2019 (2 pages) |
4 February 2019 | Cessation of Manvir Patel as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Cessation of Jayesh Kumar Manilal Patel as a person with significant control on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Jayesh Manilal Patel as a director on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mrs Krishma Vikash Patel as a director on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Vikash Patel as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Manvir Chhotabhai Patel as a director on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Shreya Patel as a secretary on 31 January 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 September 2018 | Satisfaction of charge 1 in full (2 pages) |
11 June 2018 | Satisfaction of charge 2 in full (1 page) |
11 June 2018 | Satisfaction of charge 3 in full (1 page) |
11 June 2018 | Satisfaction of charge 4 in full (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 February 2017 | Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page) |
7 February 2017 | Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Kamlesh Rajani as a director (1 page) |
26 May 2011 | Termination of appointment of Kamlesh Rajani as a director (1 page) |
3 March 2011 | Appointment of Mr Jayesh Manilal Patel as a director (2 pages) |
3 March 2011 | Appointment of Mr Manvir Chhotabhai Patel as a director (2 pages) |
3 March 2011 | Appointment of Mr Jayesh Manilal Patel as a director (2 pages) |
3 March 2011 | Appointment of Mr Manvir Chhotabhai Patel as a director (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Kamlesh Amratlal Rajani on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Kamlesh Amratlal Rajani on 19 November 2009 (2 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 48 victoria road wargrave READING1 1BB berkshire RG10 4AE (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 48 victoria road wargrave READING1 1BB berkshire RG10 4AE (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
20 December 2005 | Return made up to 05/03/05; full list of members; amend (7 pages) |
20 December 2005 | Return made up to 05/03/05; full list of members; amend (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 May 2004 | Return made up to 05/03/04; full list of members; amend
|
19 May 2004 | Return made up to 05/03/04; full list of members; amend
|
22 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 May 2003 | Return made up to 05/03/03; full list of members
|
31 May 2003 | Return made up to 05/03/03; full list of members
|
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (20 pages) |
5 March 2002 | Incorporation (20 pages) |