Goffs Oak
Waltham Cross
EN7 6SU
Director Name | Mr Ashik Shah |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Gateways Goffs Oak Waltham Cross EN7 6SU |
Director Name | Mr Arunan Sundarathasan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 The Gateways Goffs Oak Waltham Cross EN7 6SU |
Director Name | Pravin Patel |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canonbury Park South London N1 2JJ |
Secretary Name | Jean Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Canonbury Park South London N1 2JJ |
Director Name | Jean Patel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canonbury Park South London N1 2JJ |
Director Name | Milen Patel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2009) |
Role | Pharmacist |
Correspondence Address | 28 Windsor Close Northwood Hills Middlesex HA6 1PE |
Director Name | Chetan Patel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2011) |
Role | Pharmacist Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | 210 Kenton Lane Harrow Middlesex HA3 8SX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 53 Primrose Avenue Romford RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,245 |
Cash | £345,419 |
Current Liabilities | £237,054 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
6 January 2023 | Delivered on: 10 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Change of details for Pedchem Ltd as a person with significant control on 6 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Arunan Sundarathasan as a director on 6 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Ashik Shah as a director on 6 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Ravi Shivji Patel as a director on 6 January 2023 (1 page) |
17 January 2023 | Satisfaction of charge 047125050001 in full (1 page) |
13 January 2023 | Appointment of Mr Sahibur Ahmed as a director on 6 January 2023 (2 pages) |
13 January 2023 | Registered office address changed from 9 the Gateways Goffs Oak Waltham Cross EN7 6SU England to 53 Primrose Avenue Romford RM6 4PS on 13 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 6 January 2023 (2 pages) |
10 January 2023 | Registration of charge 047125050002, created on 6 January 2023 (81 pages) |
20 December 2022 | Registration of charge 047125050001, created on 15 December 2022 (81 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 May 2020 | Director's details changed for Mr Ravi Shivji Patel on 15 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Ashik Shah on 15 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Ravi Shivji Patel on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Arunan Sundarathasan on 15 May 2020 (2 pages) |
29 April 2020 | Registered office address changed from 38 Parkside Way Harrow HA2 6DF England to 9 the Gateways Goffs Oak Waltham Cross EN7 6SU on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
13 March 2020 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to 38 Parkside Way Harrow HA2 6DF on 13 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Pravin Patel as a director on 3 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Arunan Sundarathasan as a director on 3 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Jean Patel as a secretary on 3 March 2020 (1 page) |
13 March 2020 | Cessation of Pravin Patel as a person with significant control on 3 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Ashik Shah as a director on 3 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Jean Patel as a director on 3 March 2020 (1 page) |
13 March 2020 | Notification of Pedchem Ltd as a person with significant control on 3 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Ravi Shivji Patel as a director on 3 March 2020 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Director's details changed for Jean Patel on 27 March 2014 (2 pages) |
18 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Jean Patel on 27 March 2014 (2 pages) |
18 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2015 | Appointment of Jean Patel as a director on 27 March 2005 (2 pages) |
12 May 2015 | Appointment of Jean Patel as a director on 27 March 2005 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Secretary's details changed for Jean Abbott on 26 March 2013 (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Secretary's details changed for Jean Abbott on 26 March 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Termination of appointment of Chetan Patel as a director (1 page) |
21 April 2011 | Termination of appointment of Chetan Patel as a director (1 page) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Pravin Patel on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pravin Patel on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pravin Patel on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Chetan Patel on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Chetan Patel on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Chetan Patel on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 September 2009 | Director appointed chetan patel (1 page) |
29 September 2009 | Director appointed chetan patel (1 page) |
15 September 2009 | Appointment terminated director milen patel (1 page) |
15 September 2009 | Appointment terminated director milen patel (1 page) |
20 July 2009 | Director appointed milen patel (1 page) |
20 July 2009 | Director appointed milen patel (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
15 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 March 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (16 pages) |
26 March 2003 | Incorporation (16 pages) |