Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mrs Margaret Theresa Liptrot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr Thomas Laye Liptrot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr James Bernard Liptrot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 30 New Road Side Rawdon Leeds West Yorkshire LS19 6HN |
Secretary Name | Mrs Margaret Theresa Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Secretary Name | Mr Thomas Laye Liptrot |
---|---|
Status | Resigned |
Appointed | 04 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Website | www.liptrots-pharmacy.co.uk/ |
---|---|
Telephone | 0113 2570559 |
Telephone region | Leeds |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.1k at £1 | James Bernard Liptrot 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | £122,636 |
Cash | £5,741 |
Current Liabilities | £243,155 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
24 September 2016 | Delivered on: 30 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 100 thornhill street calverley leeds west yorkshire. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 September 2012 | Delivered on: 27 September 2012 Persons entitled: Santander UK PLC Classification: Mortgage of life policy Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: By way of assignment the following policies of assurance:-. 1 hsbc life (UK) limited - 9WIK67C - 01 on the life of james liptrot. 2 scottish equitable PLC - Q93465313/01 on the life of james liptrot. Together with all monies including bonuses and benefits payable from time to time and any substituted policies. Outstanding |
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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 |
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander Ukk PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100A thornhill street claverley leeds t/no WYK882941. By way of assignment all rents and other income see image for full details. Outstanding |
15 August 2008 | Delivered on: 20 August 2008 Satisfied on: 20 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 100A thornhill street calverley pudsey t/no WYK882941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 June 2008 | Delivered on: 21 June 2008 Satisfied on: 20 February 2012 Persons entitled: Hsbc Bank 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. Fully Satisfied |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
3 November 2017 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
31 October 2017 | Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
15 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ (1 page) |
1 November 2016 | Registered office address changed from 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD to 2 Peterwood Way Croydon CR0 4UQ on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of James Bernard Liptrot as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Thomas Laye Liptrot as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
30 September 2016 | Registration of charge 059940820008, created on 24 September 2016 (40 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 May 2016 | Satisfaction of charge 4 in full (1 page) |
11 May 2016 | Satisfaction of charge 3 in full (1 page) |
11 May 2016 | Satisfaction of charge 5 in full (2 pages) |
22 March 2016 | Registration of charge 059940820007, created on 18 March 2016 (31 pages) |
21 March 2016 | Registration of charge 059940820006, created on 18 March 2016 (42 pages) |
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 March 2015 | Registered office address changed from 4 Victoria Street Calverley Leeds West Yorkshire LS28 5PD to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4 Victoria Street Calverley Leeds West Yorkshire LS28 5PD to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page) |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Termination of appointment of Margaret Liptrot as a secretary (1 page) |
14 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr Thomas Laye Liptrot as a secretary (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Termination of appointment of a secretary
|
30 November 2010 | Registered office address changed from 100 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 30 November 2010 (1 page) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 40 town street, farsley leeds west yorkshire LS28 5LD (1 page) |
3 December 2008 | Return made up to 09/11/08; full list of members (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Gbp ic 5000/4059\16/06/08\gbp sr 941@1=941\ (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
25 June 2008 | Appointment terminate, director and secretary margaret theresa liptrot logged form (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Appointment terminated director thomas liptrot (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Resolutions
|
7 December 2007 | Return made up to 09/11/07; full list of members
|
29 June 2007 | Ad 07/06/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 June 2007 | Statement of affairs (17 pages) |
19 March 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | £ nc 1000/1000000 31/01/07 (2 pages) |
9 November 2006 | Incorporation (17 pages) |