Company NameMirchris Ltd
DirectorsAnup Patel and Avni Patel
Company StatusActive
Company Number04782314
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months 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 Anup Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMiss Avni Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMrs Gita Raja
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Shamaldas Jayantilal Raja
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMrs Gita Raja
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Bhasker Chandubhai Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 213, Second Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Shamaldas Jayantilal Raja
40.00%
Ordinary
2 at £1Mrs Gita Raja
40.00%
Ordinary
1 at £1Mr Shamaldas Jayantilal Raja & Mrs Gita Raja
20.00%
Ordinary

Financials

Year2014
Net Worth£257,270
Cash£209,013
Current Liabilities£53,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 August 2017Delivered on: 1 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 155 high street, acton, london W3 6LP as demised in a lease dated 1 august 2017 and made between (1) shamaldas jayantilal raja and gita shamaldas raja and (2) mirchris limited.
Outstanding
14 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 155 high street, acton, london W3 6LP as demised in a lease dated 1 august 2017 and made between (1) shamaldas jayantilal raja and gita shamaldas and (2) mirchris limited.
Outstanding
16 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 January 2024Director's details changed for Miss Avni Patel on 26 January 2024 (2 pages)
26 January 2024Change of details for Wellcare Group Limited as a person with significant control on 26 January 2024 (2 pages)
26 January 2024Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 26 January 2024 (1 page)
26 January 2024Director's details changed for Mr Anup Patel on 26 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page)
28 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 July 2020Registration of charge 047823140008, created on 30 June 2020 (10 pages)
19 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Richfields, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
27 February 2020Registration of charge 047823140007, created on 27 February 2020 (10 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 May 2019Director's details changed for Mr Anup Patel on 1 August 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Registration of charge 047823140006, created on 3 September 2018 (10 pages)
3 July 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
2 July 2018Cessation of Avni Ltd as a person with significant control on 2 July 2018 (1 page)
2 July 2018Notification of Wellcare Group Limited as a person with significant control on 1 August 2017 (2 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 October 2017Registration of charge 047823140005, created on 17 October 2017 (32 pages)
31 October 2017Registration of charge 047823140005, created on 17 October 2017 (32 pages)
1 September 2017Registration of charge 047823140004, created on 14 August 2017 (32 pages)
1 September 2017Registration of charge 047823140004, created on 14 August 2017 (32 pages)
24 August 2017Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page)
24 August 2017Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page)
24 August 2017Cessation of Shamaldas Jayantilal Raja as a person with significant control on 1 August 2017 (1 page)
24 August 2017Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page)
24 August 2017Registration of charge 047823140003, created on 14 August 2017 (41 pages)
24 August 2017Registration of charge 047823140003, created on 14 August 2017 (41 pages)
24 August 2017Notification of Avni Ltd as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Cessation of Shamaldas Jayantilal Raja as a person with significant control on 1 August 2017 (1 page)
24 August 2017Notification of Avni Ltd as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page)
22 August 2017Registration of charge 047823140002, created on 14 August 2017 (41 pages)
22 August 2017Registration of charge 047823140002, created on 14 August 2017 (41 pages)
18 August 2017Appointment of Miss Avni Patel as a director on 1 August 2017 (3 pages)
18 August 2017Appointment of Miss Avni Patel as a director on 1 August 2017 (3 pages)
16 August 2017Registration of charge 047823140001, created on 16 August 2017 (42 pages)
16 August 2017Registration of charge 047823140001, created on 16 August 2017 (42 pages)
15 August 2017Termination of appointment of Gita Raja as a secretary on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Anup Patel as a director on 1 August 2017 (3 pages)
15 August 2017Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington Gore London SW7 2AQ to Richfields, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Gita Raja as a secretary on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Bhasker Chandubhai Patel as a director on 1 August 2017 (3 pages)
15 August 2017Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington Gore London SW7 2AQ to Richfields, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Shamaldas Jayantilal Raja as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Anup Patel as a director on 1 August 2017 (3 pages)
15 August 2017Termination of appointment of Gita Raja as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Shamaldas Jayantilal Raja as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Gita Raja as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Bhasker Chandubhai Patel as a director on 1 August 2017 (3 pages)
27 June 2017Notification of Shamaldas Jayantilal Raja as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Shamaldas Jayantilal Raja as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gita Raja as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gita Raja as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
13 May 2017Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages)
13 May 2017Secretary's details changed for Mrs Gita Raja on 13 May 2017 (1 page)
13 May 2017Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages)
13 May 2017Secretary's details changed for Mrs Gita Raja on 13 May 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 5
(6 pages)
31 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 5
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(5 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(5 pages)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(5 pages)
13 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 30/05/09; full list of members (4 pages)
6 July 2009Return made up to 30/05/09; full list of members (4 pages)
13 May 2009Return made up to 30/05/08; full list of members (4 pages)
13 May 2009Return made up to 30/05/08; full list of members (4 pages)
13 February 2009Ad 01/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
13 February 2009Ad 01/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 30/05/06; full list of members (2 pages)
13 October 2006Return made up to 30/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
13 January 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 January 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)