London
NW9 8EP
Secretary Name | Geeta Ragha |
---|---|
Nationality | Zambian |
Status | Current |
Appointed | 18 September 2002(1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Pharmacist |
Correspondence Address | 35 Deanscroft Avenue London NW9 8EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Ekta Ragha 25.00% Ordinary |
---|---|
25 at £1 | Geeta Ragha 25.00% Ordinary |
25 at £1 | Kishor Ragha 25.00% Ordinary |
25 at £1 | Rupal Ragha 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,025 |
Cash | £165,212 |
Current Liabilities | £97,333 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
10 March 2009 | Delivered on: 12 March 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: Property 86-88 high street tunbridge wells kent t/no K759257 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 see image for full details. Outstanding |
---|---|
27 February 2009 | Delivered on: 6 March 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: 44 grosvenor street, stalybridge, cheshire t/no GM652287 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 |
28 September 2005 | Delivered on: 4 October 2005 Persons entitled: Skipton Building Society 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: Property meaning paradise inn farm, bradford road, clayton, bradford, west yorkshire (also k/a 22 and 23 paradise fold, horton) under f/h t/no WYK389028AND all fixtures and by way of specific charge all the income from time to time arising or payable in relation to the property and the proceeds of any disposal. See the mortgage charge document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
22 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 March 2021 | Satisfaction of charge 2 in full (2 pages) |
22 March 2021 | Satisfaction of charge 1 in full (2 pages) |
8 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 September 2018 | Satisfaction of charge 3 in full (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 November 2007 | Return made up to 11/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 11/09/07; full list of members (3 pages) |
1 September 2007 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 September 2007 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
14 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
12 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
12 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 144-146 kings cross road london WC1X 9DH (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 144-146 kings cross road london WC1X 9DH (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (9 pages) |
11 September 2002 | Incorporation (9 pages) |