54-60 Baker Street
London
W1U 7BU
Director Name | Mr Bharat Kumar Hansraj Devraj Shah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 5 months (closed 24 October 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Secretary Name | Mr Hatul Bharat Kumar Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 5 months (closed 24 October 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Brandon Ashley Israelsohn |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Sunnyhill Court Sunningfields Crescent Hendon London NW4 4RB |
Director Name | Mr Hilton Israelsohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 May 2019 | Resolutions
|
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Bharat Kumar Shah on 6 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Mr Bharat Kumar Shah on 6 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Bharat Kumar Shah on 19 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Bharat Kumar Shah on 19 May 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 September 2010 | Termination of appointment of Brandon Israelsohn as a director (1 page) |
14 September 2010 | Termination of appointment of Brandon Israelsohn as a director (1 page) |
14 September 2010 | Termination of appointment of Hilton Israelsohn as a director (1 page) |
14 September 2010 | Termination of appointment of Hilton Israelsohn as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 June 2008 | Return made up to 19/05/08; no change of members (8 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 June 2008 | Return made up to 19/05/08; no change of members (8 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 July 2007 | Return made up to 19/05/07; no change of members (8 pages) |
4 July 2007 | Return made up to 19/05/07; no change of members (8 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
24 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
19 May 2004 | Incorporation (17 pages) |
19 May 2004 | Incorporation (17 pages) |