London
EC2Y 5AU
Director Name | Mr Vijay Kumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Rajkumar Ramanbhai Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Secretary Name | Mrs Shilpa Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Mrs Shilpa Patel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 February 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 18 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Rajkumar Ramanbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Shilpa Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,342 |
Cash | £79,500 |
Current Liabilities | £336,904 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 February 2019 | Delivered on: 14 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 February 2019 | Delivered on: 13 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 April 2012 | Delivered on: 3 May 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
19 April 2012 | Delivered on: 3 May 2012 Satisfied on: 19 December 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304 kingston road, london, t/no: SGL669290 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Fully Satisfied |
19 April 2012 | Delivered on: 3 May 2012 Satisfied on: 19 December 2015 Persons entitled: Santander UK PLC (As Security Trustee) 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 shop, 40 green wrythe lane, carshalton, t/no: SGL688116 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Fully Satisfied |
5 July 2005 | Delivered on: 8 July 2005 Satisfied on: 5 August 2014 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 304 kingston 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 |
7 June 2005 | Delivered on: 11 June 2005 Satisfied on: 5 August 2014 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 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2020 | Director's details changed for Mr Mayank Harendra Patel on 1 April 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Vijay Kumar Harendra Patel on 1 April 2020 (2 pages) |
20 July 2020 | Change of details for Pearl Chemist Limited as a person with significant control on 1 April 2020 (2 pages) |
7 July 2020 | Registration of charge 049223820009, created on 2 July 2020 (9 pages) |
23 December 2019 | Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
4 April 2019 | Satisfaction of charge 049223820006 in full (1 page) |
14 February 2019 | Registration of charge 049223820008, created on 1 February 2019 (10 pages) |
13 February 2019 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 13 February 2019 (1 page) |
13 February 2019 | Registration of charge 049223820007, created on 1 February 2019 (45 pages) |
12 February 2019 | Appointment of Mr Mayank Harendra Patel as a director on 1 February 2019 (2 pages) |
12 February 2019 | Cessation of Rajkumar Ramanbhai Patel as a person with significant control on 1 February 2019 (1 page) |
12 February 2019 | Cessation of Shilpa Patel as a person with significant control on 1 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Shilpa Patel as a director on 1 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Shilpa Patel as a secretary on 1 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Vijaykumar Harendra Patel as a director on 1 February 2019 (2 pages) |
12 February 2019 | Notification of Pearl Chemist Limited as a person with significant control on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Rajkumar Ramanbhai Patel as a director on 1 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 August 2016 | Registration of charge 049223820006, created on 22 August 2016 (23 pages) |
22 August 2016 | Registration of charge 049223820006, created on 22 August 2016 (23 pages) |
15 June 2016 | Satisfaction of charge 5 in full (2 pages) |
15 June 2016 | Satisfaction of charge 5 in full (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 December 2015 | Satisfaction of charge 4 in full (1 page) |
19 December 2015 | Satisfaction of charge 3 in full (1 page) |
19 December 2015 | Satisfaction of charge 3 in full (1 page) |
19 December 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 August 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Satisfaction of charge 1 in full (4 pages) |
5 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 May 2014 | Registered office address changed from 18 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 18 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY on 14 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Shilpa Patel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Shilpa Patel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Shilpa Patel on 9 November 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 December 2006 | Return made up to 06/10/06; full list of members
|
12 December 2006 | Return made up to 06/10/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
28 April 2006 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members
|
18 October 2005 | Return made up to 06/10/05; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 06/10/04; full list of members
|
19 May 2005 | Registered office changed on 19/05/05 from: 39 garricks house wadbrook street charter quay kingston upon thames surrey KT1 1HS (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 39 garricks house wadbrook street charter quay kingston upon thames surrey KT1 1HS (1 page) |
19 May 2005 | Return made up to 06/10/04; full list of members
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 1ST floor, kimberley house vaughan way leicester LE1 4SG (1 page) |
20 February 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 1ST floor, kimberley house vaughan way leicester LE1 4SG (1 page) |
20 February 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (11 pages) |
6 October 2003 | Incorporation (11 pages) |