Cherry Tree Road
Farnham Royal
Bucks
SL2 3EF
Secretary Name | Neepa Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Akshar Bhavan Cherry Tree Road Farnham Royal Bucks SL2 3EF |
Director Name | Dr Neepa Patel |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Farnham Royal Bucks SL2 3EF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | lawtonpharmacy.com |
---|---|
Email address | [email protected] |
Telephone | 01895 232876 |
Telephone region | Uxbridge |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Neepa Patel 50.00% Ordinary |
---|---|
50 at £1 | Yogesh K. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,876,627 |
Gross Profit | £1,437,362 |
Net Worth | -£1,524,302 |
Cash | £3,273 |
Current Liabilities | £1,384,195 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
11 July 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2019 | Delivered 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 2002 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 12 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 February 2016 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Change of details for Mr Yogesh Patel as a person with significant control on 6 April 2017 (2 pages) |
16 August 2023 | Change of details for Dr Neepa Patel as a person with significant control on 6 April 2017 (2 pages) |
1 June 2023 | Full accounts made up to 31 May 2022 (25 pages) |
27 February 2023 | Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page) |
18 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
11 July 2022 | Satisfaction of charge 045107070011 in full (1 page) |
10 June 2022 | Full accounts made up to 31 August 2021 (25 pages) |
18 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
12 July 2021 | Full accounts made up to 31 August 2020 (25 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
1 June 2020 | Audited abridged accounts made up to 31 August 2019 (21 pages) |
1 November 2019 | Registration of charge 045107070020, created on 1 November 2019 (39 pages) |
29 October 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 August 2018 (20 pages) |
11 February 2019 | Registration of charge 045107070019, created on 8 February 2019 (39 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
27 April 2018 | Registration of charge 045107070018, created on 20 April 2018 (39 pages) |
3 November 2017 | Registration of charge 045107070017, created on 25 October 2017 (38 pages) |
3 November 2017 | Registration of charge 045107070017, created on 25 October 2017 (38 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 July 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
12 June 2017 | Registration of charge 045107070016, created on 1 June 2017 (39 pages) |
12 June 2017 | Registration of charge 045107070016, created on 1 June 2017 (39 pages) |
30 October 2016 | Satisfaction of charge 7 in full (2 pages) |
30 October 2016 | Satisfaction of charge 2 in full (2 pages) |
30 October 2016 | Satisfaction of charge 1 in full (1 page) |
30 October 2016 | Satisfaction of charge 2 in full (2 pages) |
30 October 2016 | Satisfaction of charge 7 in full (2 pages) |
30 October 2016 | Satisfaction of charge 1 in full (1 page) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 May 2016 | Auditor's resignation (1 page) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (13 pages) |
26 May 2016 | Auditor's resignation (1 page) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (13 pages) |
15 March 2016 | Satisfaction of charge 9 in full (1 page) |
15 March 2016 | Satisfaction of charge 8 in full (2 pages) |
15 March 2016 | Satisfaction of charge 10 in full (2 pages) |
15 March 2016 | Satisfaction of charge 8 in full (2 pages) |
15 March 2016 | Satisfaction of charge 10 in full (2 pages) |
15 March 2016 | Satisfaction of charge 9 in full (1 page) |
12 February 2016 | Registration of charge 045107070012, created on 12 February 2016 (43 pages) |
12 February 2016 | Registration of charge 045107070013, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070015, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070013, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070012, created on 12 February 2016 (43 pages) |
12 February 2016 | Registration of charge 045107070014, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070011, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070014, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070015, created on 12 February 2016 (40 pages) |
12 February 2016 | Registration of charge 045107070011, created on 12 February 2016 (40 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 July 2014 | Director's details changed for Yogesh Patel on 23 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Yogesh Patel on 23 July 2014 (2 pages) |
9 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
9 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
19 April 2010 | Appointment of Neepa Patel as a director (3 pages) |
19 April 2010 | Appointment of Neepa Patel as a director (3 pages) |
5 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 4 halling park gardens south croydon surrey CR2 6NP (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 4 halling park gardens south croydon surrey CR2 6NP (1 page) |
2 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (5 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (5 pages) |
18 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (15 pages) |
14 August 2002 | Incorporation (15 pages) |