14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mr Manojkumar Chandubhai Patel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Nilesh Vaghadia |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Mr Nilesh Vaghadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Mrs Sonali Vaghadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2010) |
Role | Manager |
Correspondence Address | Richfields C/O Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH |
Secretary Name | Mrs Sonali Vaghadia |
---|---|
Status | Resigned |
Appointed | 01 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mr Nilesh Vaghadia 60.00% Ordinary |
---|---|
40 at £1 | Mrs Sonali Vaghadia 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,284 |
Cash | £113,529 |
Current Liabilities | £226,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 197 stanstead road, forest hill, london, SE23 1HU. Outstanding |
---|---|
11 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 March 2015 | Delivered on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 399 hoe street walthamstow london. Outstanding |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Nilesh Vaghadia as a person with significant control on 2 May 2017 (1 page) |
27 October 2017 | Notification of Jay Holdings Ltd as a person with significant control on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Nilesh Vaghadia as a director on 2 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Jay Manoj Patel as a director on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Manojkumar Chandubhai Patel as a director on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Nilesh Vaghadia as a secretary on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Sonali Vaghadia as a secretary on 2 May 2017 (1 page) |
27 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 December 2016 | Appointment of Mrs Sonali Vaghadia as a secretary on 1 January 2016 (2 pages) |
25 November 2016 | Satisfaction of charge 065337610001 in full (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Registration of charge 065337610001, created on 12 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields 2Nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Registered office address changed from Richfields C/O Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Mr Nilesh Vaghadia on 19 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Mr Nilesh Vaghadia on 19 March 2010 (1 page) |
20 March 2010 | Termination of appointment of Sonali Vaghadia as a secretary (1 page) |
20 March 2010 | Secretary's details changed for Mrs Sonali Vaghadia on 19 March 2010 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 June 2008 | Resolutions
|
4 April 2008 | Secretary appointed mrs sonali vaghadia (1 page) |
13 March 2008 | Incorporation (14 pages) |