54-60 Baker Street
London
W1U 7BU
Secretary Name | Mrs Jane Rikin Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mrs Jane Rikin Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Hatul Bharat Kumar Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Secretary Name | Mr Hatul Bharat Kumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lalihans 66 Ducks Hill Road Northwood Middlesex HA6 2SD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Mr Rikin Bhupendra Patel 35.00% Ordinary A |
---|---|
35 at £1 | Mrs Jane Rikin Patel 35.00% Ordinary A |
30 at £1 | Orion Holdings (Uk) Limited 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £362,954 |
Cash | £254,674 |
Current Liabilities | £581,818 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
30 November 2022 | Delivered 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 2022 | Delivered on: 1 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 November 2022 | Delivered on: 30 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
20 July 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
---|---|
15 July 2020 | Second filing of Confirmation Statement dated 6 April 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates
|
6 June 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Statement of company's objects (2 pages) |
5 June 2019 | Resolutions
|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
29 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
10 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
11 May 2017 | 06/04/17 Statement of Capital gbp 100 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 April 2015 | Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Rikin Bhupendra Patel on 6 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Jane Rikin Patel on 6 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Jane Rikin Patel on 6 April 2015 (1 page) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 6 April 2015 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Rikin Bhupendra Patel on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Jane Rikin Patel on 1 October 2009 (2 pages) |
6 April 2009 | Director's change of particulars / rikin patel / 06/04/2008 (2 pages) |
6 April 2009 | Director and secretary's change of particulars / jane patel / 06/04/2008 (2 pages) |
6 April 2009 | Director's change of particulars / rikin patel / 06/04/2008 (2 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / jane patel / 06/04/2008 (2 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
11 February 2009 | Director's change of particulars / hatul shah / 05/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / hatul shah / 05/02/2009 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
21 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
21 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
16 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Ad 29/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Ad 29/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
27 April 2003 | New director appointed (1 page) |
27 April 2003 | New director appointed (1 page) |
27 April 2003 | New secretary appointed (1 page) |
27 April 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2003 | New secretary appointed (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
7 April 2003 | Incorporation (16 pages) |
7 April 2003 | Incorporation (16 pages) |