Kingswood
Tadworth
Surrey
KT20 6HY
Director Name | Mr Rajul Bhanvbhai Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Avenue Harrow Middlesex HA1 2JQ |
Secretary Name | Mr Rajul Bhanvbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Avenue Harrow Middlesex HA1 2JQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 15 Albany Crescent Edgware Middlesex HA8 5AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Mr Mukesh Dahyabhai Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Rajul Bhanubhai Patel 25.00% Ordinary |
25 at £1 | Mrs Kalpana Mukesh Patel 25.00% Ordinary |
25 at £1 | Mrs Prerna Rajul Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,106 |
Cash | £17,025 |
Current Liabilities | £94,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
27 July 2005 | Delivered on: 6 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: F/H land and buildings to the south west of treloggan newquay t/no CL214675. Outstanding |
---|---|
21 July 2005 | Delivered on: 23 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
24 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
25 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 September 2019 | Secretary's details changed for Mr Rajul Bhanvbhai Patel on 12 February 2016 (1 page) |
2 September 2019 | Director's details changed for Mr Rajul Bhanvbhai Patel on 12 February 2016 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 May 2009 | Director's change of particulars / mukesh patel / 18/04/2008 (1 page) |
2 May 2009 | Director's change of particulars / mukesh patel / 18/04/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
16 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Incorporation (18 pages) |
22 April 2005 | Incorporation (18 pages) |