Company NameHealth Dispense Limited
Company StatusActive
Company Number04725469
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years 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 Rikin Bhupendra Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMrs Jane Rikin Patel
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Jane Rikin Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Hatul Bharat Kumar Shah
NationalityBritish
StatusResigned
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLalihans 66 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Mr Rikin Bhupendra Patel
35.00%
Ordinary A
35 at £1Mrs Jane Rikin Patel
35.00%
Ordinary A
30 at £1Orion Holdings (Uk) Limited
30.00%
Ordinary A

Financials

Year2014
Net Worth£362,954
Cash£254,674
Current Liabilities£581,818

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 3-5 clive parade, northwood HA6 2QF (title number: to be registered at land registry).
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2022Delivered on: 30 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 3, 3(a) and 4 clive parade maxwell road northwood middlesex t/no.AGL173946 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 2008Delivered on: 22 January 2008
Satisfied on: 4 January 2013
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: 3, 3A, 4 and 4A clive parade, maxwell rd, northwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2007Delivered on: 12 October 2007
Satisfied on: 4 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £469,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 3A, 4 and 4A clive parade maxwell road northwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2003Delivered on: 19 August 2003
Satisfied on: 4 January 2013
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: 3, 3A, 4 and 4A clive parade, maxwell road northwood middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2003Delivered on: 14 August 2003
Satisfied on: 29 November 2012
Persons entitled: LCP Retail Limited

Classification: Rent deposit deed
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: £11,000.
Fully Satisfied
7 July 2003Delivered on: 11 July 2003
Satisfied on: 4 January 2013
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

20 July 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
15 July 2020Second filing of Confirmation Statement dated 6 April 2020 (6 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/07/2020
(4 pages)
6 June 2019Change of share class name or designation (2 pages)
5 June 2019Statement of company's objects (2 pages)
5 June 2019Resolutions
  • RES13 ‐ New class of share created 04/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
10 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
11 May 201706/04/17 Statement of Capital gbp 100 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 April 2015Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page)
13 April 2015Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page)
13 April 2015Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Registered office address changed from C/O King & King 1St Floor Roxburne House 273/287 Regent Street London W1B 2HA on 11 April 2011 (1 page)
11 April 2011Registered office address changed from C/O King & King 1St Floor Roxburne House 273/287 Regent Street London W1B 2HA on 11 April 2011 (1 page)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages)
6 April 2009Director's change of particulars / rikin patel / 06/04/2008 (2 pages)
6 April 2009Director and secretary's change of particulars / jane patel / 06/04/2008 (2 pages)
6 April 2009Director's change of particulars / rikin patel / 06/04/2008 (2 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / jane patel / 06/04/2008 (2 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
11 February 2009Director's change of particulars / hatul shah / 05/02/2009 (1 page)
11 February 2009Director's change of particulars / hatul shah / 05/02/2009 (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
21 May 2008Return made up to 07/04/08; no change of members (7 pages)
21 May 2008Return made up to 07/04/08; no change of members (7 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 May 2007Return made up to 07/04/07; full list of members (7 pages)
9 May 2007Return made up to 07/04/07; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
16 May 2006Return made up to 07/04/06; full list of members (7 pages)
16 May 2006Return made up to 07/04/06; full list of members (7 pages)
22 April 2005Return made up to 07/04/05; full list of members (8 pages)
22 April 2005Return made up to 07/04/05; full list of members (8 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 May 2004Return made up to 07/04/04; full list of members (8 pages)
19 May 2004Return made up to 07/04/04; full list of members (8 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
7 June 2003Ad 29/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Ad 29/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New secretary appointed (1 page)
27 April 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2003New secretary appointed (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
7 April 2003Incorporation (16 pages)
7 April 2003Incorporation (16 pages)