Banstead
Surrey
SM7 1LH
Secretary Name | Mrs Daxa Prakash Ganatra |
---|---|
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Golf Side Cheam Sutton SM2 7EZ |
Telephone | 020 86436787 |
---|---|
Telephone region | London |
Registered Address | 30 The Ridge Purley CR8 3PE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Mr Prakash Ganatra 51.00% Ordinary |
---|---|
49 at £1 | Mrs Daxa Prakash Ganatra 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,230 |
Cash | £144,408 |
Current Liabilities | £229,410 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
3 January 2023 | Delivered on: 3 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Gaigers chemist, 296 high street, sutton. Outstanding |
---|
16 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
29 August 2023 | Director's details changed for Mr Samitkumar Patel on 29 August 2023 (2 pages) |
29 August 2023 | Registered office address changed from 27 Hamilton Way Wallington SM6 9NJ England to 30 the Ridge Purley CR8 3PE on 29 August 2023 (1 page) |
29 August 2023 | Director's details changed for Mrs Sheena Vijaychandra Patel on 29 August 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
11 January 2023 | Registration of charge 065466810002, created on 3 January 2023 (15 pages) |
3 January 2023 | Termination of appointment of Prakash Ganatra as a director on 3 January 2023 (1 page) |
3 January 2023 | Appointment of Samitkumar Patel as a director on 3 January 2023 (2 pages) |
3 January 2023 | Notification of West Ewell Ltd as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Registration of charge 065466810001, created on 3 January 2023 (52 pages) |
3 January 2023 | Cessation of Prakash Ganatra as a person with significant control on 3 January 2023 (1 page) |
3 January 2023 | Cessation of Daxa Prakash Ganatra as a person with significant control on 3 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Daxa Prakash Ganatra as a secretary on 3 January 2023 (1 page) |
3 January 2023 | Appointment of Mrs Sheena Vijaychandra Patel as a director on 3 January 2023 (2 pages) |
3 January 2023 | Registered office address changed from 21 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ to 27 Hamilton Way Wallington SM6 9NJ on 3 January 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 April 2017 | Secretary's details changed for Mrs Daxa Prakash Ganatra on 22 May 2016 (1 page) |
11 April 2017 | Director's details changed for Mr Prakash Ganatra on 22 May 2016 (2 pages) |
11 April 2017 | Secretary's details changed for Mrs Daxa Prakash Ganatra on 22 May 2016 (1 page) |
11 April 2017 | Director's details changed for Mr Prakash Ganatra on 22 May 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Incorporation (17 pages) |