Pinner
HA5 5QA
Director Name | Miss Avni Patel |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Director Name | Mrs Gita Raja |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Shamaldas Jayantilal Raja |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 26 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Mrs Gita Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Bhasker Chandubhai Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 213, Second Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Shamaldas Jayantilal Raja 40.00% Ordinary |
---|---|
2 at £1 | Mrs Gita Raja 40.00% Ordinary |
1 at £1 | Mr Shamaldas Jayantilal Raja & Mrs Gita Raja 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,270 |
Cash | £209,013 |
Current Liabilities | £53,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 August 2017 | Delivered on: 1 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 August 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2024 | Director's details changed for Miss Avni Patel on 26 January 2024 (2 pages) |
---|---|
26 January 2024 | Change of details for Wellcare Group Limited as a person with significant control on 26 January 2024 (2 pages) |
26 January 2024 | Registered 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 2024 | Director's details changed for Mr Anup Patel on 26 January 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 July 2020 | Registration of charge 047823140008, created on 30 June 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 March 2020 | Registered 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 2020 | Registration of charge 047823140007, created on 27 February 2020 (10 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 May 2019 | Director's details changed for Mr Anup Patel on 1 August 2017 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 September 2018 | Registration of charge 047823140006, created on 3 September 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
2 July 2018 | Cessation of Avni Ltd as a person with significant control on 2 July 2018 (1 page) |
2 July 2018 | Notification of Wellcare Group Limited as a person with significant control on 1 August 2017 (2 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Registration of charge 047823140005, created on 17 October 2017 (32 pages) |
31 October 2017 | Registration of charge 047823140005, created on 17 October 2017 (32 pages) |
1 September 2017 | Registration of charge 047823140004, created on 14 August 2017 (32 pages) |
1 September 2017 | Registration of charge 047823140004, created on 14 August 2017 (32 pages) |
24 August 2017 | Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Cessation of Shamaldas Jayantilal Raja as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Registration of charge 047823140003, created on 14 August 2017 (41 pages) |
24 August 2017 | Registration of charge 047823140003, created on 14 August 2017 (41 pages) |
24 August 2017 | Notification of Avni Ltd as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Cessation of Shamaldas Jayantilal Raja as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Notification of Avni Ltd as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Cessation of Gita Raja as a person with significant control on 1 August 2017 (1 page) |
22 August 2017 | Registration of charge 047823140002, created on 14 August 2017 (41 pages) |
22 August 2017 | Registration of charge 047823140002, created on 14 August 2017 (41 pages) |
18 August 2017 | Appointment of Miss Avni Patel as a director on 1 August 2017 (3 pages) |
18 August 2017 | Appointment of Miss Avni Patel as a director on 1 August 2017 (3 pages) |
16 August 2017 | Registration of charge 047823140001, created on 16 August 2017 (42 pages) |
16 August 2017 | Registration of charge 047823140001, created on 16 August 2017 (42 pages) |
15 August 2017 | Termination of appointment of Gita Raja as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Anup Patel as a director on 1 August 2017 (3 pages) |
15 August 2017 | Registered 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 2017 | Termination of appointment of Gita Raja as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Bhasker Chandubhai Patel as a director on 1 August 2017 (3 pages) |
15 August 2017 | Registered 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 2017 | Termination of appointment of Shamaldas Jayantilal Raja as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Anup Patel as a director on 1 August 2017 (3 pages) |
15 August 2017 | Termination of appointment of Gita Raja as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Shamaldas Jayantilal Raja as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Gita Raja as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Bhasker Chandubhai Patel as a director on 1 August 2017 (3 pages) |
27 June 2017 | Notification of Shamaldas Jayantilal Raja as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Shamaldas Jayantilal Raja as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gita Raja as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gita Raja as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
13 May 2017 | Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages) |
13 May 2017 | Secretary's details changed for Mrs Gita Raja on 13 May 2017 (1 page) |
13 May 2017 | Director's details changed for Mrs Gita Raja on 13 May 2017 (2 pages) |
13 May 2017 | Secretary's details changed for Mrs Gita Raja on 13 May 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Shamaldas Jayantilal Raja on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Gita Raja on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/05/08; full list of members (4 pages) |
13 May 2009 | Return made up to 30/05/08; full list of members (4 pages) |
13 February 2009 | Ad 01/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
13 February 2009 | Ad 01/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 October 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
13 January 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 January 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |