Eastcote
Middlesex
HA5 1QG
Secretary Name | Mr Vikash Patel |
---|---|
Status | Current |
Appointed | 05 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
Director Name | Harron Amin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 56 Sharps Lane Ruislip Middlesex HA4 7JQ |
Director Name | Nelly Amin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 56 Sharps Lane Ruislip Middlesex HA4 7JQ |
Secretary Name | Nelly Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Mayfair House 1 Corscombe Close Kingston Upon Thames Surrey KT2 7JS |
Director Name | Mr Neil Jayant Sanghvi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Neil Sanghvi 50.00% Ordinary |
---|---|
50 at £1 | Vikash Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,987 |
Cash | £34,141 |
Current Liabilities | £418,647 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
30 September 2016 | Delivered on: 8 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 106 golbourne road london t/no BGL49843. Outstanding |
---|---|
30 September 2016 | Delivered on: 8 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H ground floor shop 106 golbourne road london t/no BGL49843. Outstanding |
1 June 2004 | Delivered on: 5 June 2004 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: Ground floor 106 golboune road kensington london. 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. Outstanding |
15 April 2004 | Delivered on: 23 April 2004 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. Outstanding |
29 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
18 January 2023 | Notification of Enimed Limited as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Cessation of Inframed Limited as a person with significant control on 18 January 2023 (1 page) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
17 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 June 2019 | Change of details for Inframed Limited as a person with significant control on 25 February 2019 (2 pages) |
3 June 2019 | Registered office address changed from 56 Sharps Lane Ruislip Mi HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 3 June 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 February 2019 | Satisfaction of charge 047872740004 in full (1 page) |
7 February 2019 | Satisfaction of charge 047872740003 in full (1 page) |
11 June 2018 | Registered office address changed from C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to 56 Sharps Lane Ruislip Mi HA4 7JQ on 11 June 2018 (1 page) |
11 June 2018 | Change of details for Inframed Linited as a person with significant control on 11 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Satisfaction of charge 2 in full (2 pages) |
12 October 2016 | Satisfaction of charge 2 in full (2 pages) |
12 October 2016 | Satisfaction of charge 1 in full (1 page) |
8 October 2016 | Registration of charge 047872740003, created on 30 September 2016 (26 pages) |
8 October 2016 | Registration of charge 047872740004, created on 30 September 2016 (30 pages) |
8 October 2016 | Registration of charge 047872740003, created on 30 September 2016 (26 pages) |
8 October 2016 | Registration of charge 047872740004, created on 30 September 2016 (30 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 April 2016 | Termination of appointment of Neil Jayant Sanghvi as a director on 22 February 2016 (1 page) |
23 April 2016 | Termination of appointment of Neil Jayant Sanghvi as a director on 22 February 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
27 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
1 August 2015 | Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages) |
1 August 2015 | Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages) |
1 August 2015 | Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages) |
1 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
23 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
23 February 2015 | Registered office address changed from 56 Sharps Lane Ruislip Middlesex HA4 7JQ England to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 February 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
23 February 2015 | Registered office address changed from 56 Sharps Lane Ruislip Middlesex HA4 7JQ England to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 February 2015 (1 page) |
6 January 2015 | Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Nelly Amin as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Nelly Amin as a director on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Nelly Amin as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Nelly Amin as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 June 2014 | Director's details changed for Nelly Amin on 1 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Nelly Amin on 1 June 2014 (1 page) |
16 June 2014 | Director's details changed for Harron Amin on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Nelly Amin on 1 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Nelly Amin on 1 June 2014 (1 page) |
16 June 2014 | Director's details changed for Harron Amin on 1 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Nelly Amin on 1 June 2014 (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Nelly Amin on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Harron Amin on 1 June 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Director's details changed for Nelly Amin on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Harron Amin on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Nelly Amin on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Nelly Amin on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Harron Amin on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Harron Amin on 4 June 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 04/06/06; full list of members (3 pages) |
18 July 2007 | Return made up to 04/06/06; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
22 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 September 2004 | Return made up to 04/06/04; full list of members (5 pages) |
3 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Return made up to 04/06/04; full list of members (5 pages) |
3 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
22 June 2004 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
22 June 2004 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |