Station Road
North Harrow
HA2 7SL
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 60a Ashleigh Mann Station Road North Harrow HA2 7SL |
Director Name | Mr Rushab Shah |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Ashleigh Mann Station Road North Harrow HA2 7SL |
Director Name | Mr David Feldman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Goodison Close Bushey Hertfordshire WD23 4DN |
Director Name | Sylvia Feldman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goodison Close Bushey Hertfordshire WD23 4DN |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | R J Blow And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Secretary Name | R J Blow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(10 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2021) |
Correspondence Address | 64 Alma Street Luton LU1 2PL |
Registered Address | 60a Ashleigh Mann Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Feldman 50.00% Ordinary A |
---|---|
5 at £1 | Andrew Feldman 5.00% Ordinary D |
5 at £1 | Jeremy Feldman 5.00% Ordinary C |
40 at £1 | Sylvia Feldman 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,425 |
Cash | £37,169 |
Current Liabilities | £152,075 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 37 church street, gamlingay, sandy, SG19 3JH comprised in the lease dated 1 april 2021 between (1) david feldman, (2) gamlingay pharmacy limited and (3) rightpharm limited. Outstanding |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 August 2023 | Registration of charge 054674390002, created on 1 August 2023 (33 pages) |
4 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
17 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
29 April 2021 | Resolutions
|
29 April 2021 | Statement of company's objects (2 pages) |
29 April 2021 | Memorandum and Articles of Association (28 pages) |
29 April 2021 | Change of share class name or designation (2 pages) |
29 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2021 | Registration of charge 054674390001, created on 1 April 2021 (38 pages) |
6 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
6 April 2021 | Appointment of Mr Mahesh Kumar Shah as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Aswin Jivraj Shah as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Rushab Shah as a director on 1 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from 64 Alma Street Luton LU1 2PL England to 60a Ashleigh Mann Station Road North Harrow HA2 7SL on 6 April 2021 (1 page) |
6 April 2021 | Termination of appointment of David Feldman as a director on 1 April 2021 (1 page) |
6 April 2021 | Notification of Rightpharm Ltd as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Cessation of David Feldman as a person with significant control on 1 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Sylvia Feldman as a director on 1 April 2021 (1 page) |
6 April 2021 | Termination of appointment of R J Blow Secretaries Limited as a secretary on 1 April 2021 (1 page) |
2 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
30 November 2018 | Secretary's details changed for R J Blow Secretaries Limited on 30 November 2018 (1 page) |
30 November 2018 | Registered office address changed from R J Blow & Company 24 Guildford Street Luton Bedfordshire LU1 2NR to 64 Alma Street Luton LU1 2PL on 30 November 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Sylvia Feldman on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Secretary's details changed for R J Blow Secretaries Limited on 31 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for R J Blow Secretaries Limited on 31 May 2010 (1 page) |
18 June 2010 | Director's details changed for Sylvia Feldman on 31 May 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 October 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 June 2006 | Ad 16/07/05--------- £ si 5@1 (2 pages) |
14 June 2006 | Ad 16/07/05--------- £ si 5@1 (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
31 May 2005 | Incorporation (22 pages) |
31 May 2005 | Incorporation (22 pages) |