London
W3 8PU
Director Name | Mr Satvinder Singh Bhamra |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office 17 Church Road London W3 8PU |
Director Name | Mayur Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Margravine Gardens Barons Court London W6 8RL |
Director Name | Parita Patel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Margravine Gardens Barons Court London W6 8RL |
Secretary Name | Mrs Parita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Margravine Gardens Barons Court London W6 8RL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Head Office 17 Church Road London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
50 at £1 | Mayur Patel 50.00% Ordinary |
---|---|
50 at £1 | Parita Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,159 |
Cash | £569,406 |
Current Liabilities | £388,772 |
Latest Accounts | 6 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 September |
8 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 September 2020 | Total exemption full accounts made up to 6 September 2019 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 April 2020 | Change of details for Richard Adams Pharma Limited as a person with significant control on 10 January 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 6 September 2018 (11 pages) |
6 June 2019 | Previous accounting period shortened from 7 September 2018 to 6 September 2018 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY United Kingdom to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 7 September 2017 (13 pages) |
27 June 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
20 June 2018 | Notification of Richard Adams Pharma Limited as a person with significant control on 8 September 2017 (2 pages) |
20 June 2018 | Cessation of Parita Patel as a person with significant control on 8 September 2017 (1 page) |
20 June 2018 | Cessation of Mayur Patel as a person with significant control on 8 September 2017 (1 page) |
4 June 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to Acorn House 33 Churchfield Road London W3 6AY on 4 June 2018 (1 page) |
13 February 2018 | Previous accounting period extended from 31 May 2017 to 7 September 2017 (1 page) |
22 September 2017 | Appointment of Mr. Gurmeet Kaur Bhamra as a director on 8 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Satvinder Singh Bhamra as a director on 8 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Parita Patel as a director on 8 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Satvinder Singh Bhamra as a director on 8 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Parita Patel as a secretary on 8 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Parita Patel as a secretary on 8 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Mayur Patel as a director on 8 September 2017 (1 page) |
22 September 2017 | Appointment of Mr. Gurmeet Kaur Bhamra as a director on 8 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Parita Patel as a director on 8 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Mayur Patel as a director on 8 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Mayur Patel as a director on 8 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Mayur Patel as a director on 8 September 2017 (1 page) |
20 September 2017 | Registration of charge 054489590001, created on 8 September 2017 (30 pages) |
20 September 2017 | Registration of charge 054489590001, created on 8 September 2017 (30 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 October 2012 | Director's details changed for Parita Patel on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mayur Patel on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mayur Patel on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Parita Patel on 19 October 2012 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 October 2009 | Secretary's details changed for Parita Patel on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mayur Patel on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mayur Patel on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Parita Patel on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Parita Patel on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Parita Patel on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Parita Patel on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Parita Patel on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mayur Patel on 1 October 2009 (2 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
1 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (18 pages) |
11 May 2005 | Incorporation (18 pages) |