Ashtead
Surrey
KY21 1BU
Scotland
Director Name | Mr Udaykumar Kantilal Patel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 38 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Mrs Jayaben Kantilal Patel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 38 Grays Lane Ashtead Leatherhead Surrey KT21 1BU |
Registered Address | 38 Grays Lane Ashtead Surrey KT21 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £678,582 |
Cash | £17,043 |
Current Liabilities | £31,379 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land k/a 24A queen's gate mews london t/no. NGL412452. Notification of addition to or amendment of charge. Outstanding |
9 July 2004 | Delivered on: 20 July 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: 7 kinnerton place north, kinnerton street, 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 |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Udaykumar Kantilal Patel as a secretary on 21 April 2023 (1 page) |
21 April 2023 | Appointment of Mrs Sejal Patel as a secretary on 21 April 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
5 May 2022 | Secretary's details changed for Uday Kantilal Patel on 5 May 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 June 2021 | Satisfaction of charge 1 in full (1 page) |
17 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 July 2018 | Satisfaction of charge 051162600003 in full (1 page) |
25 July 2018 | Satisfaction of charge 051162600002 in full (1 page) |
15 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Appointment of Mr Udaykumar Kantilal Patel as a director on 10 February 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jayaben Kantilal Patel as a director on 10 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Jayaben Kantilal Patel as a director on 10 February 2017 (1 page) |
12 May 2017 | Appointment of Mr Udaykumar Kantilal Patel as a director on 10 February 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 July 2013 | Registration of charge 051162600002 (27 pages) |
13 July 2013 | Registration of charge 051162600002 (27 pages) |
13 July 2013 | Registration of charge 051162600003 (40 pages) |
13 July 2013 | Registration of charge 051162600003 (40 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Director's details changed for Mrs Jayaben Kantilal Patel on 29 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Jayaben Kantilal Patel on 29 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 29/04/07; full list of members (6 pages) |
13 August 2007 | Return made up to 29/04/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
15 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
1 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Location of register of directors' interests (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of directors' interests (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
29 April 2004 | Incorporation (13 pages) |
29 April 2004 | Incorporation (13 pages) |