76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Nikunj Shantilal Malde |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Dr Nikunj Shantilal Malde |
---|---|
Status | Current |
Appointed | 04 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Dr Wasim Siddiqui |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr Anthony Ailwyn Prendergast |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pakefield Lowestoft NR33 7LH |
Secretary Name | Dr Michael Jeremy Spurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 234 Springfield Road Chelmsford Essex CM2 6BP |
Director Name | Dr Leslie Robert Brann |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Keep Nounsley Road Hatfield Peverel Essex CM3 2NQ |
Director Name | Dr Simon Rodney Butcher |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Brambles, 19 Ransom Road, Tiptree Colchester CO5 0TL |
Director Name | Dr John Guy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Old Mill Barn The Street, White Notley Witham Essex CM8 1RQ |
Director Name | Dr Lesley Mary Guy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Doctor |
Correspondence Address | Old Mill Barn The Street, White Notley Witham Essex CM8 1RQ |
Director Name | Dr Michael Jeremy Spurr |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Doctor |
Correspondence Address | 234 Springfield Road Chelmsford Essex CM2 6BP |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Anthony Ailwyn Prendergast 16.67% Ordinary |
---|---|
10 at £1 | John Guy 16.67% Ordinary |
10 at £1 | Lesley Mary Guy 16.67% Ordinary |
10 at £1 | Leslie Robert Brann 16.67% Ordinary |
10 at £1 | Michael Jeremy Spurr 16.67% Ordinary |
10 at £1 | Simon Rodney Butcher 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,763 |
Cash | £90,528 |
Current Liabilities | £195,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
6 July 2012 | Delivered on: 10 July 2012 Satisfied on: 17 June 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop the laurels surgery juniper road boreham chelmsford essex t/n EX852724 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Fully Satisfied |
---|---|
6 July 2012 | Delivered on: 10 July 2012 Satisfied on: 17 June 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
10 November 2010 | Delivered on: 19 November 2010 Satisfied on: 9 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money including bonuses payable under the policy and all rights title and interest in and to the policy being life assured anthony pendergast policy no 5511889 sum assured £290,000 decreasing see image for full details. Fully Satisfied |
16 November 2010 | Delivered on: 18 November 2010 Satisfied on: 24 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 the laurels surgery juniper road boreham chelmsford t/no EX852724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
14 August 2009 | Delivered on: 15 August 2009 Satisfied on: 9 September 2014 Persons entitled: Lloyds Tsb Bank 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. Fully Satisfied |
15 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
---|---|
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Dr Wasim Siddiqui as a director on 18 February 2020 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Deepakkumar Shantilal Malde on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Nikunj Shantilal Malde on 4 March 2019 (2 pages) |
4 March 2019 | Secretary's details changed for Dr Nikunj Shantilal Malde on 4 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Deepakkumar Shantilal Malde on 4 March 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 February 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
3 February 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
13 January 2017 | Auditor's resignation (1 page) |
13 January 2017 | Auditor's resignation (1 page) |
14 June 2016 | Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 November 2015 | Registered office address changed from The Laurels Surgery Juniper Road Boreham Essex CM3 3DX to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from The Laurels Surgery Juniper Road Boreham Essex CM3 3DX to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page) |
26 June 2015 | Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Guy as a director on 4 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages) |
17 June 2015 | Satisfaction of charge 5 in full (2 pages) |
17 June 2015 | Satisfaction of charge 4 in full (2 pages) |
17 June 2015 | Satisfaction of charge 5 in full (2 pages) |
17 June 2015 | Satisfaction of charge 4 in full (2 pages) |
10 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Director's details changed for Mr Anthony Ailwyn Prendergast on 26 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Anthony Ailwyn Prendergast on 26 September 2014 (2 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2014 | Satisfaction of charge 3 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2009 | Director appointed dr john guy (2 pages) |
4 June 2009 | Director appointed dr simon butcher (3 pages) |
4 June 2009 | Director appointed dr simon butcher (3 pages) |
4 June 2009 | Ad 28/05/09\gbp si 59@1=59\gbp ic 1/60\ (4 pages) |
4 June 2009 | Director appointed dr lesley guy (2 pages) |
4 June 2009 | Director appointed dr lesley guy (2 pages) |
4 June 2009 | Director appointed dr michael jeremy spurr (2 pages) |
4 June 2009 | Director appointed dr michael jeremy spurr (2 pages) |
4 June 2009 | Director appointed dr leslie brann (2 pages) |
4 June 2009 | Ad 28/05/09\gbp si 59@1=59\gbp ic 1/60\ (4 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Director appointed dr leslie brann (2 pages) |
4 June 2009 | Director appointed dr john guy (2 pages) |
24 April 2009 | Secretary appointed dr michael jeremy spurr (1 page) |
24 April 2009 | Appointment terminated director keith dungate (1 page) |
24 April 2009 | Director appointed anthony ailwyn prendergast (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 31 corsham street london N1 6DR (1 page) |
24 April 2009 | Secretary appointed dr michael jeremy spurr (1 page) |
24 April 2009 | Appointment terminated director keith dungate (1 page) |
24 April 2009 | Director appointed anthony ailwyn prendergast (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 31 corsham street london N1 6DR (1 page) |
13 March 2009 | Incorporation (17 pages) |
13 March 2009 | Incorporation (17 pages) |