Esher
Surrey
KT10 9UF
Secretary Name | Mr Jay Rayani |
---|---|
Status | Current |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Westwood Close Esher Surrey KT10 9UF |
Director Name | Mrs Rupa Rayani |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westwood Close Esher Surrey KT10 9UF |
Secretary Name | Rupa Rayani |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashmead Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BY |
Director Name | Mr Hatul Bharat Kumar Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Eastbury Lodge 18 Bishops Avenue Northwood Middlesex HA6 3DG |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
45 at £1 | Jay Rayani 64.29% Ordinary A |
---|---|
25 at £1 | Rupa Rayani 35.71% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£121,467 |
Cash | £126,669 |
Current Liabilities | £457,683 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: Sunil Maghanbhai Patel Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee. Particulars: 48 terrace road walton-on-thames surrey. Outstanding |
---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (14 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
24 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Rupa Rayani as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Rupa Rayani as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jay Rayani as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Jay Rayani as a person with significant control on 6 April 2016 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 April 2016 | Director's details changed for Mr Jay Rayani on 25 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Rupa Rayani on 25 March 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mr Jay Rayani on 25 March 2016 (1 page) |
19 April 2016 | Director's details changed for Mr Jay Rayani on 25 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Rupa Rayani on 25 March 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mr Jay Rayani on 25 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 June 2014 | Appointment of Mrs Rupa Rayani as a director (2 pages) |
23 June 2014 | Appointment of Mrs Rupa Rayani as a director (2 pages) |
11 June 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB on 11 June 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Purchase of own shares. (3 pages) |
16 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
3 June 2011 | Termination of appointment of Hatul Shah as a director (1 page) |
3 June 2011 | Termination of appointment of Hatul Shah as a director (1 page) |
17 February 2011 | Termination of appointment of Rupa Rayani as a secretary (1 page) |
17 February 2011 | Appointment of Mr Jay Rayani as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Rupa Rayani as a secretary (1 page) |
17 February 2011 | Appointment of Mr Jay Rayani as a secretary (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
12 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
22 July 2010 | Registered office address changed from Ashmead Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BY on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Ashmead Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BY on 22 July 2010 (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2009 | Ad 01/09/09-01/09/09\gbp si 49@1=49\gbp ic 100/149\ (2 pages) |
1 September 2009 | Director appointed hatul shah (1 page) |
1 September 2009 | Director appointed hatul shah (1 page) |
1 September 2009 | Ad 01/09/09-01/09/09\gbp si 49@1=49\gbp ic 100/149\ (2 pages) |
26 August 2009 | Ad 24/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
26 August 2009 | Ad 24/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
27 May 2009 | Incorporation (14 pages) |
27 May 2009 | Incorporation (14 pages) |