23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director Name | Mrs Onome Jennifer Ilevbare |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mr Devinderpal Singh Panesar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 June 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Peerage Way Hornchurch Essex RM11 3BE |
Secretary Name | Rajinder Kaur Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | 5 Peerage Way Hornchurch Essex RM11 3BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(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 | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Mr D.s. Panesar 60.00% Ordinary |
---|---|
40 at £1 | Mrs R.k. Panesar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,054 |
Cash | £73,132 |
Current Liabilities | £32,416 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
4 June 2020 | Delivered on: 4 June 2020 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
7 September 2022 | Registered office address changed from 3rd Floor Scottish Mutual House 27 - 29 North Street Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
25 November 2021 | Second filing of Confirmation Statement dated 4 March 2021 (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates
|
11 October 2020 | Previous accounting period extended from 29 April 2020 to 31 May 2020 (1 page) |
19 June 2020 | Appointment of Mrs Onome Jennifer Ilevbare as a director on 4 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Rajinder Kaur Panesar as a secretary on 4 June 2020 (1 page) |
19 June 2020 | Cessation of Devinderpal Singh Panesar as a person with significant control on 4 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Ohiosimuan Ilevbare as a director on 4 June 2020 (2 pages) |
19 June 2020 | Notification of Devine Pharmacy Ltd as a person with significant control on 4 June 2020 (2 pages) |
19 June 2020 | Registered office address changed from 30 Fernhall Drive Ilford Essex IG4 5BW to 3rd Floor Scottish Mutual House 27 - 29 North Street Hornchurch RM11 1RS on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Devinderpal Singh Panesar as a director on 4 June 2020 (1 page) |
4 June 2020 | Registration of charge 046924990001, created on 4 June 2020 (50 pages) |
4 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
21 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Register inspection address has been changed (1 page) |
6 March 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 April 2010 | Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
24 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
7 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
18 September 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |