66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Ajay Sharma |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 January 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Ajay Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 January 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Ajay Sharma 50.00% Ordinary |
---|---|
50 at £1 | Parveen Sabharwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,793 |
Cash | £100 |
Current Liabilities | £185,964 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
29 November 2019 | Delivered on: 2 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as vantage chemist, market place, chalfont st peter, gerrards cross, SL9 9HE comprised in a lease dated 8 may 2019 made between ossory property investments limited (1) and bishophouse limited (2). Outstanding |
---|---|
29 November 2019 | Delivered on: 2 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 January 2017 | Delivered on: 6 January 2017 Persons entitled: Resource Partners Spv Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to resource partners spv limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is the leasehold land being the ground floor shop, bishops house, market place, chalfont st peter, gerrards cross, buckinghamshire SL9 9HE as the same is contained in title number BM303918 and is registered at h m land registry. Outstanding |
30 November 2010 | Delivered on: 4 December 2010 Persons entitled: Resource Partners Spv Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 November 2010 | Delivered on: 25 November 2010 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: F/H, l/h property k/a ground floor shop, bishops house, market place, chalfont st peter including all rights and all buildings, fixtures, fixed plant and machinery see image for full details. Outstanding |
22 November 2010 | Delivered on: 25 November 2010 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, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 57 st peters court highstreet chalfont saint peter bucks. Outstanding |
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 August 2005 | Delivered on: 1 September 2005 Satisfied on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 March 2005 | Delivered on: 20 April 2005 Satisfied on: 27 July 2011 Persons entitled: Barclays 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: All that l/h shop premises k/a ground floor shop bishops house market place chalfont st peter. Fully Satisfied |
16 December 2004 | Delivered on: 30 December 2004 Satisfied on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
25 October 2023 | Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 1 May 2022 (2 pages) |
25 October 2023 | Cessation of Eddy and Amber Limited as a person with significant control on 1 May 2022 (1 page) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
23 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
2 May 2023 | Director's details changed for Mr Parveen Kumar Sabharwal on 24 April 2023 (2 pages) |
2 May 2023 | Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 24 April 2023 (2 pages) |
24 March 2023 | Registration of charge 052402120011, created on 23 March 2023 (52 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 January 2023 | Satisfaction of charge 052402120007 in full (1 page) |
8 December 2022 | Registration of charge 052402120010, created on 7 December 2022 (83 pages) |
25 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
2 December 2019 | Registration of charge 052402120008, created on 29 November 2019 (53 pages) |
2 December 2019 | Registration of charge 052402120009, created on 29 November 2019 (40 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 May 2018 | Notification of Eddy and Amber Limited as a person with significant control on 5 January 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 May 2018 | Cessation of Ajay Sharma as a person with significant control on 5 January 2017 (1 page) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
14 February 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Termination of appointment of Ajay Sharma as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Ajay Sharma as a secretary on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Ajay Sharma as a secretary on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Ajay Sharma as a director on 5 January 2017 (1 page) |
6 January 2017 | Registration of charge 052402120007, created on 5 January 2017 (22 pages) |
6 January 2017 | Registration of charge 052402120007, created on 5 January 2017 (22 pages) |
15 December 2016 | Satisfaction of charge 4 in full (1 page) |
15 December 2016 | Satisfaction of charge 4 in full (1 page) |
15 December 2016 | Satisfaction of charge 5 in full (1 page) |
15 December 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 November 2016 | Director's details changed for Mr Ajay Sharma on 20 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Ajay Sharma on 20 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Parveen Kumar Sabharwal on 20 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Parveen Kumar Sabharwal on 20 September 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Mr Ajay Sharma on 20 September 2016 (1 page) |
3 November 2016 | Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mr Ajay Sharma on 20 September 2016 (1 page) |
3 November 2016 | Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 November 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 December 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
1 December 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
5 November 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
11 January 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 October 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
26 June 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
26 June 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 23/09/05; full list of members (3 pages) |
4 January 2006 | Return made up to 23/09/05; full list of members (3 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
1 September 2005 | Particulars of mortgage/charge (9 pages) |
1 September 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
18 November 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 September 2004 | Incorporation (31 pages) |
23 September 2004 | Incorporation (31 pages) |