Company NameJ M W Vicary Limited
DirectorsYogesh Patel and Neepa Patel
Company StatusActive
Company Number04510707
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameYogesh Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkshar Bhavan
Cherry Tree Road
Farnham Royal
Bucks
SL2 3EF
Secretary NameNeepa Patel
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAkshar Bhavan
Cherry Tree Road
Farnham Royal
Bucks
SL2 3EF
Director NameDr Neepa Patel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration14 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road Farnham Royal
Bucks
SL2 3EF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelawtonpharmacy.com
Email address[email protected]
Telephone01895 232876
Telephone regionUxbridge

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Neepa Patel
50.00%
Ordinary
50 at £1Yogesh K. Patel
50.00%
Ordinary

Financials

Year2014
Turnover£8,876,627
Gross Profit£1,437,362
Net Worth-£1,524,302
Cash£3,273
Current Liabilities£1,384,195

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

11 July 2011Delivered on: 15 July 2011
Persons entitled: Santander UK 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 July 2011Delivered on: 15 July 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being or any group member on any account whatsoever.
Particulars: F/H property k/a 202 kingston road teddington t/no SGL139540,l/h property k/a 8/8A crescent parade hillingdon uxbridge t/no AGL166365,l/h property k/a 9/9A crescent parade hillingdon uxbridge t/no AGL166367 (for further details of property charged please refer to form MG01) fixed charge all benefits,claims and returns of premiums in respect of all contracts and policies of insurance see image for full details.
Outstanding
3 July 2009Delivered on: 11 July 2009
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: 202 kingston road teddington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2019Delivered on: 1 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1102 london road, norbury, london, SW16 4BE as the same is registered at hm land registry under title number SGL769692.
Outstanding
29 November 2002Delivered on: 14 December 2002
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: 7 the parade banks road heddingham bucks HP17 8ED. 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
8 February 2019Delivered on: 11 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as maple leaf pharmacy, 20 the green, twickenham, middlesex, TW2 5AB.
Outstanding
20 April 2018Delivered on: 27 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground floor, 8 and 9 crescent parade, uxbridge road, hillingdon, middlesex, UB10 0LG.
Outstanding
25 October 2017Delivered on: 3 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as iota house, london road, stokenchurch HP14 3TA.
Outstanding
1 June 2017Delivered on: 12 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 1495 london road norbury london t/no SGL696355, SGL768216, SGL774727.
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (A) the freehold property known as or being 208 kingston road, teddington, middlesex, TW11 9JD registered at the land registry with title number SGL5052; and (b) the freehold property known as or being 4 the pavement, bushy park road, teddington, TW11 9JE registered at the land registry with title number SGL334417.
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 8 and 9 crescent parade, uxbridge, middlesex, UB10 0LG registered at the land registry under title numbers AGL166365 and AGL166367.
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 202 kingston road, teddington, middlesex, TW11 9JD registered at the land registry under title number SGL139540.
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being stanbridge road, haddenham, aylesbury, buckinghamshire, HP17 8LX registered at the land registry under title number BM313171.
Outstanding
11 July 2011Delivered on: 15 July 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being or any group member on any account whatsoever.
Particulars: F/H property k/a 202 kingston road teddington t/no SGL139540,l/h property k/a 8/8A crescent parade hillingdon uxbridge t/no AGL166365,l/h property k/a 9/9A crescent parade hillingdon uxbridge t/no AGL166367 (for further details of property charged please refer to form MG01) 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 November 2002Delivered on: 22 November 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 2009Delivered on: 8 July 2009
Satisfied on: 29 July 2011
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 & machinery.
Fully Satisfied
1 December 2006Delivered on: 20 December 2006
Satisfied on: 31 August 2011
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: 8/8A crescent parade uxbridge road hillingdon 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.
Fully Satisfied
1 December 2006Delivered on: 20 December 2006
Satisfied on: 29 July 2011
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: 9/9A crescent parade uxbridge road hillingdon middelsex. 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.
Fully Satisfied
17 October 2005Delivered on: 4 November 2005
Satisfied on: 29 July 2011
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: New pharmacy at stanbridge road haddenham buckinghamshire. 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.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
16 August 2023Change of details for Mr Yogesh Patel as a person with significant control on 6 April 2017 (2 pages)
16 August 2023Change of details for Dr Neepa Patel as a person with significant control on 6 April 2017 (2 pages)
1 June 2023Full accounts made up to 31 May 2022 (25 pages)
27 February 2023Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
11 July 2022Satisfaction of charge 045107070011 in full (1 page)
10 June 2022Full accounts made up to 31 August 2021 (25 pages)
18 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
12 July 2021Full accounts made up to 31 August 2020 (25 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
1 June 2020Audited abridged accounts made up to 31 August 2019 (21 pages)
1 November 2019Registration of charge 045107070020, created on 1 November 2019 (39 pages)
29 October 2019Registered office address changed from 13 Montpelier Avenue Bexley Kent DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
19 September 2019Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 13 Montpelier Avenue Bexley Kent DA5 3AP on 19 September 2019 (1 page)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 August 2018 (20 pages)
11 February 2019Registration of charge 045107070019, created on 8 February 2019 (39 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (15 pages)
27 April 2018Registration of charge 045107070018, created on 20 April 2018 (39 pages)
3 November 2017Registration of charge 045107070017, created on 25 October 2017 (38 pages)
3 November 2017Registration of charge 045107070017, created on 25 October 2017 (38 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 July 2017Accounts for a small company made up to 31 August 2016 (7 pages)
12 June 2017Registration of charge 045107070016, created on 1 June 2017 (39 pages)
12 June 2017Registration of charge 045107070016, created on 1 June 2017 (39 pages)
30 October 2016Satisfaction of charge 7 in full (2 pages)
30 October 2016Satisfaction of charge 2 in full (2 pages)
30 October 2016Satisfaction of charge 1 in full (1 page)
30 October 2016Satisfaction of charge 2 in full (2 pages)
30 October 2016Satisfaction of charge 7 in full (2 pages)
30 October 2016Satisfaction of charge 1 in full (1 page)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 May 2016Auditor's resignation (1 page)
26 May 2016Accounts for a small company made up to 31 August 2015 (13 pages)
26 May 2016Auditor's resignation (1 page)
26 May 2016Accounts for a small company made up to 31 August 2015 (13 pages)
15 March 2016Satisfaction of charge 9 in full (1 page)
15 March 2016Satisfaction of charge 8 in full (2 pages)
15 March 2016Satisfaction of charge 10 in full (2 pages)
15 March 2016Satisfaction of charge 8 in full (2 pages)
15 March 2016Satisfaction of charge 10 in full (2 pages)
15 March 2016Satisfaction of charge 9 in full (1 page)
12 February 2016Registration of charge 045107070012, created on 12 February 2016 (43 pages)
12 February 2016Registration of charge 045107070013, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070015, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070013, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070012, created on 12 February 2016 (43 pages)
12 February 2016Registration of charge 045107070014, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070011, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070014, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070015, created on 12 February 2016 (40 pages)
12 February 2016Registration of charge 045107070011, created on 12 February 2016 (40 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
6 June 2015Full accounts made up to 31 August 2014 (21 pages)
6 June 2015Full accounts made up to 31 August 2014 (21 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
31 July 2014Director's details changed for Yogesh Patel on 23 July 2014 (2 pages)
31 July 2014Director's details changed for Yogesh Patel on 23 July 2014 (2 pages)
9 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
9 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
19 April 2010Appointment of Neepa Patel as a director (3 pages)
19 April 2010Appointment of Neepa Patel as a director (3 pages)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 September 2008Return made up to 14/08/08; full list of members (3 pages)
17 September 2008Return made up to 14/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Return made up to 14/08/07; full list of members (2 pages)
29 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Registered office changed on 27/11/06 from: 4 halling park gardens south croydon surrey CR2 6NP (1 page)
27 November 2006Registered office changed on 27/11/06 from: 4 halling park gardens south croydon surrey CR2 6NP (1 page)
2 October 2006Return made up to 14/08/06; full list of members (2 pages)
2 October 2006Return made up to 14/08/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Return made up to 14/08/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 14/08/05; full list of members (2 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 October 2004Return made up to 14/08/04; full list of members (5 pages)
5 October 2004Return made up to 14/08/04; full list of members (5 pages)
18 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (5 pages)
8 September 2003Return made up to 14/08/03; full list of members (5 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (15 pages)
14 August 2002Incorporation (15 pages)