11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary Name | Mr Rajnish Singh Baxi |
---|---|
Status | Current |
Appointed | 19 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Sohaib Saboley |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Rajnish Singh Baxi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Shrubberies Chigwell Essex IG7 5DU |
Secretary Name | Mr Surjit Singh Baxi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Shrubberies Chigwell Essex IG7 5DU |
Director Name | Mr Ajay Ramgopal Sharma |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Meads Lane Ilford Essex IG3 8QN |
Registered Address | 768 Lea Bridge Road London E17 9DN |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
50 at £1 | Mrs Sodarshan Kaur Gill 50.00% Ordinary |
---|---|
5 at £1 | Mr Rajnish Singh Baxi 5.00% Ordinary |
45 at £1 | Mr Surjit Singh Baxi 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,753 |
Cash | £162,279 |
Current Liabilities | £144,358 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
29 May 2009 | Delivered on: 2 June 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop at 768 lea bridge road london including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery see image for full details. Outstanding |
---|---|
27 May 2009 | Delivered on: 28 May 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 January 2024 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
---|---|
22 November 2023 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 768 Lea Bridge Road London E17 9DN on 22 November 2023 (1 page) |
20 September 2023 | Cessation of Rajnish Singh Baxi as a person with significant control on 6 September 2023 (1 page) |
20 September 2023 | Cessation of Tanveer Kaur Hare as a person with significant control on 6 September 2023 (1 page) |
20 September 2023 | Notification of Taqwa Healthcare Ltd as a person with significant control on 6 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Sohaib Saboley as a director on 7 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Rajnish Singh Baxi as a secretary on 7 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Surjit Singh Baxi as a director on 7 September 2023 (1 page) |
13 September 2023 | Appointment of Mr Mohammed Misba Uddin Ahmed Ali as a director on 6 September 2023 (2 pages) |
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
21 August 2023 | Satisfaction of charge 2 in full (1 page) |
21 August 2023 | Satisfaction of charge 1 in full (1 page) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 February 2019 | Cessation of Surjit Singh Baxi as a person with significant control on 7 February 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 September 2017 | Secretary's details changed for Mr Rajnish Singh Baxi on 27 September 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Sohaib Saboley on 27 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Mr Rajnish Singh Baxi on 27 September 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Surjit Singh Baxi on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Surjit Singh Baxi on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Sohaib Saboley on 27 September 2017 (2 pages) |
30 August 2017 | Change of details for Mr Rajnish Singh Baxi as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Rajnish Singh Baxi as a person with significant control on 30 August 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
1 August 2016 | Termination of appointment of Ajay Ramgopal Sharma as a director on 15 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ajay Ramgopal Sharma as a director on 15 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Sohaib Saboley as a director on 18 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Sohaib Saboley as a director on 18 July 2016 (2 pages) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 October 2014 | Secretary's details changed for Mr Rajnish Singh Baxi on 28 October 2014 (1 page) |
28 October 2014 | Secretary's details changed for Mr Rajnish Singh Baxi on 28 October 2014 (1 page) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 October 2011 | Appointment of Mr Ajay Ramgopal Sharma as a director (2 pages) |
12 October 2011 | Appointment of Mr Surjit Singh Baxi as a director (2 pages) |
12 October 2011 | Appointment of Mr Ajay Ramgopal Sharma as a director (2 pages) |
12 October 2011 | Termination of appointment of Rajnish Baxi as a director (1 page) |
12 October 2011 | Termination of appointment of Rajnish Baxi as a director (1 page) |
12 October 2011 | Appointment of Mr Rajnish Singh Baxi as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Surjit Baxi as a secretary (1 page) |
12 October 2011 | Termination of appointment of Surjit Baxi as a secretary (1 page) |
12 October 2011 | Appointment of Mr Rajnish Singh Baxi as a secretary (2 pages) |
12 October 2011 | Appointment of Mr Surjit Singh Baxi as a director (2 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
28 July 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2008 | Incorporation (17 pages) |
4 December 2008 | Incorporation (17 pages) |