Linden Road
Sunderland
Tyne & Wear
SR2 9BP
Secretary Name | Mrs Damini Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Pharmacist |
Correspondence Address | The Gables Linden Road Sunderland SR2 9BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£317,745 |
Current Liabilities | £649,585 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 December 2011 | Delivered on: 16 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 the green southwick sunderland t/no TY217268. Outstanding |
15 December 2011 | Delivered on: 16 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 91 and 93 tunstall road sunderland t/no TY188762. Outstanding |
24 July 2009 | Delivered on: 4 August 2009 Satisfied on: 23 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 46 the green southwick sunderland and 91-93 tunstall road sunderland and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
5 November 2020 | Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 23 October 2020 (2 pages) |
---|---|
5 November 2020 | Change of details for Mr Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages) |
4 November 2020 | Secretary's details changed for Mrs Damini Patel Bsc Mrpharms on 23 October 2020 (1 page) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 July 2020 | Change of details for Mr Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 October 2017 | Registration of charge 062817730004, created on 28 September 2017 (18 pages) |
3 October 2017 | Registration of charge 062817730004, created on 28 September 2017 (18 pages) |
10 July 2017 | Notification of Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages) |
10 July 2017 | Notification of Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages) |
10 July 2017 | Notification of Umesh Babubhai Patel as a person with significant control on 10 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 June 2010 | Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 15 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 15 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 June 2009 | Secretary's change of particulars / damini patel / 17/07/2007 (2 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Secretary's change of particulars / damini patel / 17/07/2007 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |