Walton On Thames
Surrey
KT12 1NB
Director Name | Mr Ashokkumar Dahyabhai Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Danes Way Oxshott Surrey KT22 0LX |
Secretary Name | Mr Ashokkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Danes Way Oxshott Surrey KT22 0LX |
Director Name | Mr Kiritkumar Meghji Shah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newton Road Purley Surrey CR8 3DN |
Director Name | Nirav Harikrishna Patel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Villa No Bm38 Jumeirah Dubai Street 85 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.elitepharmauk.com |
---|
Registered Address | Unit 2, Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
70 at £1 | Mr Kiritkumar M. Shah 58.33% Ordinary |
---|---|
25 at £1 | Mr Ashok Kumar Dahyabhai Patel 20.83% Ordinary |
25 at £1 | Mr Ramesh Vasudev' Patel 20.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,110,565 |
Gross Profit | £2,015,358 |
Net Worth | £2,482,450 |
Cash | £271,887 |
Current Liabilities | £1,893,577 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
8 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 February 2016 | Delivered 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 2014 | Delivered on: 13 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2007 | Delivered 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 |
31 May 2023 | Unaudited abridged accounts made up to 30 November 2022 (11 pages) |
---|---|
12 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 November 2022 | Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
12 April 2021 | Satisfaction of charge 060779540005 in full (1 page) |
12 April 2021 | Satisfaction of charge 060779540004 in full (1 page) |
31 March 2021 | Full accounts made up to 31 May 2020 (25 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 May 2019 (22 pages) |
14 May 2019 | Cessation of Ashokkumar Dahyabhai Patel as a person with significant control on 13 May 2019 (1 page) |
14 May 2019 | Cessation of Ramesh Vasudev Patel as a person with significant control on 13 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
21 November 2018 | Full accounts made up to 31 May 2018 (23 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 May 2017 (23 pages) |
13 March 2017 | Registration of charge 060779540007, created on 8 March 2017 (22 pages) |
13 March 2017 | Registration of charge 060779540007, created on 8 March 2017 (22 pages) |
13 February 2017 | Satisfaction of charge 060779540006 in full (1 page) |
13 February 2017 | Satisfaction of charge 060779540003 in full (1 page) |
13 February 2017 | Satisfaction of charge 060779540006 in full (1 page) |
13 February 2017 | Satisfaction of charge 060779540003 in full (1 page) |
2 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
26 January 2017 | Satisfaction of charge 060779540002 in full (1 page) |
26 January 2017 | Satisfaction of charge 060779540002 in full (1 page) |
27 April 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 060779540006, created on 19 April 2016 (13 pages) |
21 April 2016 | Registration of charge 060779540006, created on 19 April 2016 (13 pages) |
16 March 2016 | Registration of charge 060779540005, created on 16 March 2016 (9 pages) |
16 March 2016 | Registration of charge 060779540005, created on 16 March 2016 (9 pages) |
16 March 2016 | Registration of charge 060779540004, created on 16 March 2016 (21 pages) |
16 March 2016 | Registration of charge 060779540004, created on 16 March 2016 (21 pages) |
1 March 2016 | Registration of charge 060779540003, created on 29 February 2016 (23 pages) |
1 March 2016 | Registration of charge 060779540003, created on 29 February 2016 (23 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (20 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (20 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
29 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
29 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
9 December 2014 | Termination of appointment of Nirav Harikrishna Patel as a director (1 page) |
9 December 2014 | Termination of appointment of Nirav Harikrishna Patel as a director (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
13 November 2014 | Registration of charge 060779540002, created on 11 November 2014 (15 pages) |
13 November 2014 | Registration of charge 060779540002, created on 11 November 2014 (15 pages) |
12 August 2014 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
5 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
1 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
26 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Accounts for a small company made up to 31 May 2010 (19 pages) |
23 November 2010 | Accounts for a small company made up to 31 May 2010 (19 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
15 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 December 2008 | Director appointed nirav harikrishna patel (1 page) |
27 December 2008 | Director appointed nirav harikrishna patel (1 page) |
22 December 2008 | Ad 19/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 December 2008 | Ad 19/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
27 February 2008 | Curr ext from 29/02/2008 to 31/05/2008 (1 page) |
27 February 2008 | Curr ext from 29/02/2008 to 31/05/2008 (1 page) |
12 September 2007 | Particulars of mortgage/charge (9 pages) |
12 September 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
19 July 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (12 pages) |
1 February 2007 | Incorporation (12 pages) |