London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mrs Arundhati Indrajit Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11a Yew Tree Bottom Road Epsom Surrey KT17 3NE |
Director Name | Mr Indrajit Ramesh Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11a Yew Tree Bottom Road Epsom Surrey KT17 3NE |
Secretary Name | Mrs Arundhati Indrajit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Yew Tree Bottom Road Epsom Surrey KT17 3NE |
Director Name | Mr Janil Ramesh |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Yew Tree Bottom Road Epsom KT17 3NE |
Registered Address | 54 The Mall 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 | 3 other UK companies use this postal address |
128 at £0.01 | Arundhati Indrajit Patel 64.00% Ordinary |
---|---|
44 at £0.01 | Janil Ramesh Patel 22.00% Ordinary |
28 at £0.01 | Indrajit Ramesh Patel 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,368 |
Cash | £250,024 |
Current Liabilities | £319,407 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
30 September 2021 | Delivered on: 4 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The leasehold land known as 182C jamaica road, london (SE16 4RT) with registered title number TGL477283. Outstanding |
---|
7 November 2023 | Notification of Farncray Limited as a person with significant control on 6 November 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
7 November 2023 | Cessation of Daniel Osei-Bonsu as a person with significant control on 6 November 2023 (1 page) |
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
29 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
30 May 2023 | Current accounting period shortened from 31 October 2023 to 31 August 2023 (1 page) |
3 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
11 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
23 November 2021 | Resolutions
|
4 October 2021 | Registration of charge 066072980001, created on 30 September 2021 (47 pages) |
2 October 2021 | Termination of appointment of Arundhati Indrajit Patel as a director on 30 September 2021 (1 page) |
2 October 2021 | Registered office address changed from The Mall the Stratford Centre London E15 1XE England to 54 the Mall the Stratford Centre London E15 1XE on 2 October 2021 (1 page) |
2 October 2021 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 30 September 2021 (2 pages) |
2 October 2021 | Appointment of Mr Daniel Osei-Bonsu as a director on 30 September 2021 (2 pages) |
2 October 2021 | Cessation of Arundhati Indrajit Patel as a person with significant control on 30 September 2021 (1 page) |
2 October 2021 | Termination of appointment of Arundhati Indrajit Patel as a secretary on 30 September 2021 (1 page) |
2 October 2021 | Notification of Daniel Osei-Bonsu as a person with significant control on 30 September 2021 (2 pages) |
2 October 2021 | Termination of appointment of Janil Ramesh as a director on 30 September 2021 (1 page) |
2 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
2 October 2021 | Registered office address changed from 176 Franciscan Road London SW17 8HH to The Mall the Stratford Centre London E15 1XE on 2 October 2021 (1 page) |
2 October 2021 | Termination of appointment of Indrajit Ramesh Patel as a director on 30 September 2021 (1 page) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
25 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 July 2017 | Notification of Arundhati Indrajit Patel as a person with significant control on 2 June 2017 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Notification of Arundhati Indrajit Patel as a person with significant control on 2 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
23 August 2016 | Appointment of Mr Janil Ramesh as a director on 1 October 2015 (2 pages) |
23 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Appointment of Mr Janil Ramesh as a director on 1 October 2015 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Sub-division of shares on 1 November 2011 (5 pages) |
23 July 2012 | Sub-division of shares on 1 November 2011 (5 pages) |
23 July 2012 | Sub-division of shares on 1 November 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages) |
14 June 2011 | Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages) |
14 June 2011 | Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages) |
14 June 2011 | Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages) |
14 June 2011 | Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages) |
14 June 2010 | Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
30 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2008 | Incorporation (12 pages) |
2 June 2008 | Incorporation (12 pages) |