Edgware
HA8 8RW
Director Name | Mr Kushel Patel |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 50 Bullescroft Road Edgware HA8 8RW |
Director Name | Mr Paresh Kumar Induprasad Patel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 50 Bullescroft Road Edgware HA8 8RW |
Secretary Name | Miss Nishma Hirani |
---|---|
Status | Current |
Appointed | 04 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bullescroft Road Edgware HA8 8RW |
Director Name | Mr Vibhaker Natverlal Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 May 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ebrington Road Harrow London HA3 0LP |
Director Name | Mr Dilipkumar Jashbhai Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 January 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 77 West End Avenue Pinner Harrow Miiddlesex HA5 1BN |
Secretary Name | Mr Dilipkumar Jashbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 West End Avenue Pinner Harrow Miiddlesex HA5 1BN |
Director Name | Mrs Smita Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 9 Ebrington Road Harrow Middlesex HA3 0LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 50 Bullescroft Road Edgware HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Dilip Kumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Vibhakar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,912 |
Cash | £88,313 |
Current Liabilities | £338,068 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
18 April 2023 | Delivered on: 19 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold premises known as ground floor shop, 165 fortess road, london. Outstanding |
---|---|
24 February 2023 | Delivered on: 13 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2023 | Delivered on: 13 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2011 | Delivered on: 6 August 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop 165 fortess road london t/n NGL917176, see image for full details. Outstanding |
29 July 2011 | Delivered on: 6 August 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
29 July 2011 | Delivered on: 6 August 2011 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
26 October 2004 | Delivered on: 10 November 2004 Satisfied on: 6 August 2011 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: 165 fortess road 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. Fully Satisfied |
14 October 2004 | Delivered on: 23 October 2004 Satisfied on: 6 August 2011 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 |
2 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
19 April 2023 | Satisfaction of charge 3 in full (1 page) |
19 April 2023 | Satisfaction of charge 4 in full (1 page) |
19 April 2023 | Satisfaction of charge 5 in full (1 page) |
19 April 2023 | Registration of charge 048628840008, created on 18 April 2023 (37 pages) |
13 March 2023 | Registration of charge 048628840007, created on 24 February 2023 (34 pages) |
13 March 2023 | Registration of charge 048628840006, created on 2 March 2023 (40 pages) |
26 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
5 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
4 October 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
12 August 2018 | Notification of Paresh Patel as a person with significant control on 1 October 2017 (2 pages) |
21 June 2018 | Amended total exemption full accounts made up to 30 September 2017 (11 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
1 February 2018 | Cessation of Dilip Kumar Patel as a person with significant control on 4 January 2018 (1 page) |
1 February 2018 | Cessation of Smita Patel as a person with significant control on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Miss Nishma Govind Hirani as a director on 4 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Dilipkumar Jashbhai Patel as a secretary on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Miss Nishma Hirani as a secretary on 4 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Dilipkumar Jashbhai Patel as a director on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Paresh Kumar Induprasad Patel as a director on 4 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Smita Patel as a director on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Kushel Patel as a director on 4 January 2018 (2 pages) |
11 January 2018 | Appointment of Miss Nishma Hirani as a secretary on 4 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 50 Bullescroft Road Edgware HA8 8RW on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Smita Patel as a director on 4 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Dilipkumar Jashbhai Patel as a secretary on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Kushel Patel as a director on 4 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 50 Bullescroft Road Edgware HA8 8RW on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Paresh Kumar Induprasad Patel as a director on 4 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Dilipkumar Jashbhai Patel as a director on 4 January 2018 (1 page) |
11 January 2018 | Appointment of Miss Nishma Govind Hirani as a director on 4 January 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Smita Patel as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Smita Patel as a person with significant control on 4 September 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Mrs Smitha Patel on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mrs Smitha Patel on 15 August 2016 (2 pages) |
25 July 2016 | Termination of appointment of Vibhaker Natverlal Patel as a director on 20 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Vibhaker Natverlal Patel as a director on 20 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 May 2016 | Appointment of Mrs Smitha Patel as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Smitha Patel as a director on 20 May 2016 (2 pages) |
23 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Registered office address changed from C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 October 2009 | Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (1 page) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Dilipkumar Jashbhai Patel on 1 January 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 11/08/06; full list of members
|
6 October 2006 | Return made up to 11/08/06; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 March 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
8 March 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (9 pages) |
11 August 2003 | Incorporation (9 pages) |