76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Deepakkumar Shantilal Malde |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mr Nikunj Shantilal Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Medi-shop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,954 |
Cash | £3,333 |
Current Liabilities | £116,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
27 August 2008 | Delivered on: 4 September 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: 25-27 high road, wormley t/n hd 133752 and hd 171123 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details. Outstanding |
---|---|
1 July 2005 | Delivered on: 6 July 2005 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: The property k/a 25 and 27 high road wormley and further land at 27 high road wormley and 11 and 11A cromwell avenue cheshunt. 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 |
19 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 June 2016 | Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Return made up to 26/04/08; no change of members (7 pages) |
29 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
8 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |