Company NameP. Edward Limited
Company StatusActive
Company Number04712505
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ravi Shivji Patel
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Gateways
Goffs Oak
Waltham Cross
EN7 6SU
Director NameMr Ashik Shah
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Gateways
Goffs Oak
Waltham Cross
EN7 6SU
Director NameMr Arunan Sundarathasan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 The Gateways
Goffs Oak
Waltham Cross
EN7 6SU
Director NamePravin Patel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Canonbury Park South
London
N1 2JJ
Secretary NameJean Patel
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Canonbury Park South
London
N1 2JJ
Director NameJean Patel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2005(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canonbury Park South
London
N1 2JJ
Director NameMilen Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2009)
RolePharmacist
Correspondence Address28 Windsor Close
Northwood Hills
Middlesex
HA6 1PE
Director NameChetan Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2011)
RolePharmacist Superintendent
Country of ResidenceUnited Kingdom
Correspondence Address210 Kenton Lane
Harrow
Middlesex
HA3 8SX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address53 Primrose Avenue
Romford
RM6 4PS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£135,245
Cash£345,419
Current Liabilities£237,054

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

6 January 2023Delivered on: 10 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 January 2023Change of details for Pedchem Ltd as a person with significant control on 6 January 2023 (2 pages)
25 January 2023Termination of appointment of Arunan Sundarathasan as a director on 6 January 2023 (1 page)
25 January 2023Termination of appointment of Ashik Shah as a director on 6 January 2023 (1 page)
25 January 2023Termination of appointment of Ravi Shivji Patel as a director on 6 January 2023 (1 page)
17 January 2023Satisfaction of charge 047125050001 in full (1 page)
13 January 2023Appointment of Mr Sahibur Ahmed as a director on 6 January 2023 (2 pages)
13 January 2023Registered 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 2023Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 6 January 2023 (2 pages)
10 January 2023Registration of charge 047125050002, created on 6 January 2023 (81 pages)
20 December 2022Registration of charge 047125050001, created on 15 December 2022 (81 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Director's details changed for Mr Ravi Shivji Patel on 15 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Ashik Shah on 15 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Ravi Shivji Patel on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Arunan Sundarathasan on 15 May 2020 (2 pages)
29 April 2020Registered 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 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
13 March 2020Registered 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 2020Termination of appointment of Pravin Patel as a director on 3 March 2020 (1 page)
13 March 2020Appointment of Mr Arunan Sundarathasan as a director on 3 March 2020 (2 pages)
13 March 2020Termination of appointment of Jean Patel as a secretary on 3 March 2020 (1 page)
13 March 2020Cessation of Pravin Patel as a person with significant control on 3 March 2020 (1 page)
13 March 2020Appointment of Mr Ashik Shah as a director on 3 March 2020 (2 pages)
13 March 2020Termination of appointment of Jean Patel as a director on 3 March 2020 (1 page)
13 March 2020Notification of Pedchem Ltd as a person with significant control on 3 March 2020 (2 pages)
13 March 2020Appointment of Mr Ravi Shivji Patel as a director on 3 March 2020 (2 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Director's details changed for Jean Patel on 27 March 2014 (2 pages)
18 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Director's details changed for Jean Patel on 27 March 2014 (2 pages)
18 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
12 May 2015Appointment of Jean Patel as a director on 27 March 2005 (2 pages)
12 May 2015Appointment of Jean Patel as a director on 27 March 2005 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Jean Abbott on 26 March 2013 (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Jean Abbott on 26 March 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Termination of appointment of Chetan Patel as a director (1 page)
21 April 2011Termination of appointment of Chetan Patel as a director (1 page)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Pravin Patel on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pravin Patel on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pravin Patel on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Chetan Patel on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Chetan Patel on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Chetan Patel on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2009Director appointed chetan patel (1 page)
29 September 2009Director appointed chetan patel (1 page)
15 September 2009Appointment terminated director milen patel (1 page)
15 September 2009Appointment terminated director milen patel (1 page)
20 July 2009Director appointed milen patel (1 page)
20 July 2009Director appointed milen patel (1 page)
29 April 2009Return made up to 26/03/09; full list of members (4 pages)
29 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 26/03/06; full list of members (6 pages)
25 May 2006Return made up to 26/03/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 26/03/05; full list of members (6 pages)
19 April 2005Return made up to 26/03/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 26/03/04; full list of members (6 pages)
28 April 2004Return made up to 26/03/04; full list of members (6 pages)
10 March 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)