Company NameElite Pharma (Surrey) Limited
Company StatusActive
Company Number06077954
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ramesh Vasudev Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameMr Ashokkumar Dahyabhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Danes Way
Oxshott
Surrey
KT22 0LX
Secretary NameMr Ashokkumar Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Danes Way
Oxshott
Surrey
KT22 0LX
Director NameMr Kiritkumar Meghji Shah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Newton Road
Purley
Surrey
CR8 3DN
Director NameNirav Harikrishna Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressVilla No Bm38 Jumeirah
Dubai
Street 85
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.elitepharmauk.com

Location

Registered AddressUnit 2, Molesey Business Centre
Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

70 at £1Mr Kiritkumar M. Shah
58.33%
Ordinary
25 at £1Mr Ashok Kumar Dahyabhai Patel
20.83%
Ordinary
25 at £1Mr Ramesh Vasudev' Patel
20.83%
Ordinary

Financials

Year2014
Turnover£18,110,565
Gross Profit£2,015,358
Net Worth£2,482,450
Cash£271,887
Current Liabilities£1,893,577

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

8 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 November 2014Delivered on: 13 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2007Delivered on: 12 September 2007
Satisfied on: 26 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 May 2023Unaudited abridged accounts made up to 30 November 2022 (11 pages)
12 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 November 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
12 April 2021Satisfaction of charge 060779540005 in full (1 page)
12 April 2021Satisfaction of charge 060779540004 in full (1 page)
31 March 2021Full accounts made up to 31 May 2020 (25 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 May 2019 (22 pages)
14 May 2019Cessation of Ashokkumar Dahyabhai Patel as a person with significant control on 13 May 2019 (1 page)
14 May 2019Cessation of Ramesh Vasudev Patel as a person with significant control on 13 May 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
21 November 2018Full accounts made up to 31 May 2018 (23 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 May 2017 (23 pages)
13 March 2017Registration of charge 060779540007, created on 8 March 2017 (22 pages)
13 March 2017Registration of charge 060779540007, created on 8 March 2017 (22 pages)
13 February 2017Satisfaction of charge 060779540006 in full (1 page)
13 February 2017Satisfaction of charge 060779540003 in full (1 page)
13 February 2017Satisfaction of charge 060779540006 in full (1 page)
13 February 2017Satisfaction of charge 060779540003 in full (1 page)
2 February 2017Full accounts made up to 31 May 2016 (24 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
2 February 2017Full accounts made up to 31 May 2016 (24 pages)
26 January 2017Satisfaction of charge 060779540002 in full (1 page)
26 January 2017Satisfaction of charge 060779540002 in full (1 page)
27 April 2016Registered office address changed from 20 Hersham Centre Hersham Walton on Thames Surrey KT12 4HL to Unit 2, Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 20 Hersham Centre Hersham Walton on Thames Surrey KT12 4HL to Unit 2, Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ on 27 April 2016 (1 page)
21 April 2016Registration of charge 060779540006, created on 19 April 2016 (13 pages)
21 April 2016Registration of charge 060779540006, created on 19 April 2016 (13 pages)
16 March 2016Registration of charge 060779540005, created on 16 March 2016 (9 pages)
16 March 2016Registration of charge 060779540005, created on 16 March 2016 (9 pages)
16 March 2016Registration of charge 060779540004, created on 16 March 2016 (21 pages)
16 March 2016Registration of charge 060779540004, created on 16 March 2016 (21 pages)
1 March 2016Registration of charge 060779540003, created on 29 February 2016 (23 pages)
1 March 2016Registration of charge 060779540003, created on 29 February 2016 (23 pages)
24 February 2016Full accounts made up to 31 May 2015 (20 pages)
24 February 2016Full accounts made up to 31 May 2015 (20 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 120
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 120
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(6 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Purchase of own shares. (3 pages)
29 December 2014Full accounts made up to 31 May 2014 (20 pages)
29 December 2014Full accounts made up to 31 May 2014 (20 pages)
9 December 2014Termination of appointment of Nirav Harikrishna Patel as a director (1 page)
9 December 2014Termination of appointment of Nirav Harikrishna Patel as a director (1 page)
1 December 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2014Registration of charge 060779540002, created on 11 November 2014 (15 pages)
13 November 2014Registration of charge 060779540002, created on 11 November 2014 (15 pages)
12 August 2014Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page)
12 August 2014Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(7 pages)
5 December 2013Full accounts made up to 31 May 2013 (19 pages)
5 December 2013Full accounts made up to 31 May 2013 (19 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
1 February 2013Full accounts made up to 31 May 2012 (19 pages)
1 February 2013Full accounts made up to 31 May 2012 (19 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
26 January 2012Full accounts made up to 31 May 2011 (19 pages)
26 January 2012Full accounts made up to 31 May 2011 (19 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 November 2010Accounts for a small company made up to 31 May 2010 (19 pages)
23 November 2010Accounts for a small company made up to 31 May 2010 (19 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
26 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
17 February 2009Resolutions
  • RES13 ‐ Final dividend profits available for distribution less £200 to holders of ordinary shares as at 31 oct 2008 19/12/2008
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Final dividend profits available for distribution less £200 to holders of ordinary shares as at 31 oct 2008 19/12/2008
(2 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
15 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 December 2008Director appointed nirav harikrishna patel (1 page)
27 December 2008Director appointed nirav harikrishna patel (1 page)
22 December 2008Ad 19/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 December 2008Ad 19/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 March 2008Return made up to 01/02/08; full list of members (5 pages)
4 March 2008Return made up to 01/02/08; full list of members (5 pages)
27 February 2008Curr ext from 29/02/2008 to 31/05/2008 (1 page)
27 February 2008Curr ext from 29/02/2008 to 31/05/2008 (1 page)
12 September 2007Particulars of mortgage/charge (9 pages)
12 September 2007Particulars of mortgage/charge (9 pages)
19 July 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 102/202 (2 pages)
19 July 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 102/202 (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
1 March 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 March 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
1 February 2007Incorporation (12 pages)
1 February 2007Incorporation (12 pages)