London
SW17 8QD
Director Name | Mr Rimal Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 85 New Park Road London SW2 4ES |
Secretary Name | Rashma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 New Park Road London SW2 4ES |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Rimal Patel 70.00% Ordinary |
---|---|
30 at £1 | Rashma Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,762 |
Cash | £232,534 |
Current Liabilities | £159,591 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as 85 new park road, london, SW2 4ES registered at the land registry with title number TGL430843. Outstanding |
---|---|
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 85 new park road london. Outstanding |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Previous accounting period shortened from 21 August 2016 to 31 July 2016 (1 page) |
8 March 2017 | Previous accounting period shortened from 21 August 2016 to 31 July 2016 (1 page) |
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 March 2016 | Total exemption small company accounts made up to 21 August 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 21 August 2015 (8 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 21 August 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 21 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Bhavesh Patel as a director on 21 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page) |
11 September 2015 | Appointment of Mr Bhavesh Patel as a director on 21 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (1 page) |
27 August 2015 | Registration of charge 061326560001, created on 21 August 2015 (9 pages) |
27 August 2015 | Registration of charge 061326560001, created on 21 August 2015 (9 pages) |
27 August 2015 | Registration of charge 061326560002, created on 21 August 2015 (9 pages) |
27 August 2015 | Registration of charge 061326560002, created on 21 August 2015 (9 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |