Colchester
Essex
CO3 4BS
Director Name | Mrs Rasmita Kotecha |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Radiographer |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | Lexden Manor Colvin Close Colchester Essex CO3 4BS |
Secretary Name | Mrs Rasmita Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | Lexden Manor Colvin Close Colchester Essex CO3 4BS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Jayesh Kotecha 50.00% Ordinary |
---|---|
1 at £1 | Rashmita Kotecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,766 |
Cash | £241,810 |
Current Liabilities | £118,066 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
30 October 2007 | Delivered on: 6 November 2007 Satisfied on: 12 May 2010 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 2003 | Delivered on: 26 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the pharmacy, the street, east bergholt, colchester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 May 2003 | Delivered on: 30 May 2003 Persons entitled: Hsbc 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 |
11 April 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
19 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
31 March 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
23 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 December 2016 | Satisfaction of charge 2 in full (2 pages) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Satisfaction of charge 2 in full (2 pages) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 17 March 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
7 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from finance house 15 wilberforce road hendon london NW9 6BA england (1 page) |
31 March 2009 | Director and secretary's change of particulars / rashmita kotecha / 30/03/2009 (2 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from finance house 15 wilberforce road hendon london NW9 6BA england (1 page) |
31 March 2009 | Director and secretary's change of particulars / rashmita kotecha / 30/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / jayesh kotecha / 30/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / jayesh kotecha / 30/03/2009 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members
|
11 April 2007 | Return made up to 07/03/07; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 97 watford way hendon london NW4 4RS (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 97 watford way hendon london NW4 4RS (1 page) |
15 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
7 April 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 97 watford way hendon london NW4 4RS (1 page) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 97 watford way hendon london NW4 4RS (1 page) |
7 April 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2003 | Incorporation (9 pages) |
7 March 2003 | Incorporation (9 pages) |