London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Director Name | Mrs Meena Neelesh Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Dorothy Sayer Drive Witham Essex CM8 2LX |
Director Name | Mr Neelesh Patel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Dorothy Sayer Drive Witham Essex CM8 2LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Meena Neelesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Dorothy Sayer Drive Witham Essex CM8 2LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01376 512655 |
---|---|
Telephone region | Braintree |
Registered Address | 54 The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Meena Patel 50.00% Ordinary |
---|---|
50 at £1 | Neelesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,695 |
Cash | £37,535 |
Current Liabilities | £149,766 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
19 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit 1 1 potter court flemming way witham CM8 2ZJ. Outstanding |
---|---|
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Retail unit, block a, the oaks, off forest road, witham. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 September 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
8 February 2019 | Registration of charge 065302580003, created on 31 January 2019 (10 pages) |
5 February 2019 | Registration of charge 065302580001, created on 31 January 2019 (43 pages) |
5 February 2019 | Registration of charge 065302580002, created on 31 January 2019 (39 pages) |
4 February 2019 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 31 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Daniel Osei-Bonsu as a director on 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 February 2019 | Termination of appointment of Meena Neelesh Patel as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Meena Neelesh Patel as a secretary on 31 January 2019 (1 page) |
4 February 2019 | Notification of Daniel Osei-Bonsu as a person with significant control on 31 January 2019 (2 pages) |
4 February 2019 | Cessation of Neelesh Patel as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Cessation of Meena Neelesh Patel as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Neelesh Patel as a director on 31 January 2019 (1 page) |
4 February 2019 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 54 the Stratford Centre London E15 1XE on 4 February 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Meena Neelesh Patel on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Neelesh Patel on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Neelesh Patel on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Meena Neelesh Patel on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 310 harrow road wembley middlesex HA9 6QL U.K. (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 310 harrow road wembley middlesex HA9 6QL U.K. (1 page) |
28 March 2008 | Director appointed meena neelesh patel (2 pages) |
28 March 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2008 | Secretary appointed meena neelesh patel (2 pages) |
28 March 2008 | Director appointed meena neelesh patel (2 pages) |
28 March 2008 | Director appointed neelesh patel (2 pages) |
28 March 2008 | Director appointed neelesh patel (2 pages) |
28 March 2008 | Secretary appointed meena neelesh patel (2 pages) |
28 March 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |