Heston
Middlesex
TW5 0PZ
Secretary Name | Mr Asheet Vinodrai Patel |
---|---|
Status | Current |
Appointed | 28 March 2015(8 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Jubilee Avenue Twickenham Middlesex TW2 6JA |
Director Name | Mr Asheet Vinodrai Patel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jubilee Avenue Twickenham Middlesex TW2 6JA |
Director Name | Mr Vinodrai Ambalal Patel |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Pharmacy Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sark Close Heston Middlesex TW5 0PZ |
Secretary Name | Mr Vinodrai Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Pharmacy Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sark Close Heston Middlesex TW5 0PZ |
Director Name | Mr Asheet Vinodrai Patel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jubilee Avenue Twickenham Middlesex TW2 6JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House, 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,503 |
Cash | £105 |
Current Liabilities | £289,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
2 September 2022 | Delivered on: 22 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The leasehold land being 7, lastingham court, 213. laleham road, staines-upon-thames (TW18 2NW). Outstanding |
---|---|
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 3 christabel close, isleworth, TW7 6EJ (title no AGL55143). Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 14 christabel close, isleworth, TW7 6EJ (title no AGL56320). Outstanding |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 7 lastingham court, 213 laleham road, staines upon thames as registered under title SY569073; and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 September 2015 | Delivered on: 18 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 14 christabel close isleworth t/no AGL56320. Outstanding |
14 September 2015 | Delivered on: 18 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 christabel close isleworth t/no AGL55143. Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 7 lastingham court 213 laleham road staines-upon-thames middlesex. Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 christabel close isleworth middlesex;AGL55143; all fixtures fittings plant an. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 2007 | Delivered on: 17 July 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 christabel close isleworth middx t/n AGL56320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Satisfaction of charge 1 in full (2 pages) |
25 October 2018 | Satisfaction of charge 061472730004 in full (1 page) |
25 October 2018 | Satisfaction of charge 2 in full (1 page) |
25 October 2018 | Satisfaction of charge 061472730005 in full (1 page) |
25 October 2018 | Registration of charge 061472730008, created on 19 October 2018 (3 pages) |
25 October 2018 | Registration of charge 061472730007, created on 19 October 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 July 2017 | Registration of charge 061472730006, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge 061472730006, created on 10 July 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Registration of charge 061472730005, created on 14 September 2015 (7 pages) |
18 September 2015 | Registration of charge 061472730004, created on 14 September 2015 (7 pages) |
18 September 2015 | Registration of charge 061472730005, created on 14 September 2015 (7 pages) |
18 September 2015 | Registration of charge 061472730004, created on 14 September 2015 (7 pages) |
7 July 2015 | Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page) |
8 June 2015 | Appointment of Mr Asheet Vinodrai Patel as a secretary on 28 March 2015 (2 pages) |
8 June 2015 | Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Vinodrai Ambalal Patel as a secretary on 28 March 2015 (1 page) |
8 June 2015 | Appointment of Mr Asheet Vinodrai Patel as a secretary on 28 March 2015 (2 pages) |
8 June 2015 | Termination of appointment of Vinodrai Ambalal Patel as a secretary on 28 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 January 2014 | Appointment of Mr Asheet Vinodrai Patel as a director (2 pages) |
17 January 2014 | Appointment of Mr Asheet Vinodrai Patel as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Registration of charge 061472730003 (6 pages) |
18 July 2013 | Registration of charge 061472730003 (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (7 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (7 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 April 2007 | Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (17 pages) |
8 March 2007 | Incorporation (17 pages) |