London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Bipin Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 April 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Mrs Surekha Patel |
---|---|
Status | Resigned |
Appointed | 10 March 2010(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 56 Green Lane Edgware Middlesex HA8 7PX |
Director Name | Mrs Surekha Patel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Lane Edgware Middlesex HA8 7PX |
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 | 5 other UK companies use this postal address |
50 at £1 | Bipin Patel 50.00% Ordinary |
---|---|
50 at £1 | Surekha Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£608,196 |
Cash | £199,447 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage the leasehold property known as 155 essex road, london with title number AGL462995. Please see schedule 1 of the instrument for further details. Outstanding |
---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
30 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
18 October 2022 | Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
6 May 2022 | Registration of charge 071801150001, created on 29 April 2022 (34 pages) |
3 May 2022 | Termination of appointment of Surekha Patel as a secretary on 29 April 2022 (1 page) |
3 May 2022 | Cessation of Bipin Patel as a person with significant control on 29 April 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
3 May 2022 | Appointment of Mrs Benedicta Ose-Bonsu as a director on 29 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Surekha Patel as a director on 29 April 2022 (1 page) |
3 May 2022 | Cessation of Surekha Patel as a person with significant control on 29 April 2022 (1 page) |
3 May 2022 | Appointment of Mr Daniel Osei-Bonsu as a director on 29 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Bipin Patel as a director on 29 April 2022 (1 page) |
3 May 2022 | Director's details changed for Mrs Benedicta Ose-Bonsu on 29 April 2022 (2 pages) |
3 May 2022 | Registered office address changed from 15 Albany Crescent Edgware Middlesex HA8 5AL to 54 the Mall the Stratford Centre London E15 1XE on 3 May 2022 (1 page) |
3 May 2022 | Notification of Farncray Limited as a person with significant control on 29 April 2022 (2 pages) |
12 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
7 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Appointment of Surekha Patel as a director (3 pages) |
4 June 2010 | Appointment of Surekha Patel as a director (3 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
17 March 2010 | Appointment of Mr Bipin Patel as a director (2 pages) |
17 March 2010 | Appointment of Mrs Surekha Patel as a secretary (1 page) |
17 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
17 March 2010 | Appointment of Mr Bipin Patel as a director (2 pages) |
17 March 2010 | Appointment of Mrs Surekha Patel as a secretary (1 page) |
10 March 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
10 March 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
5 March 2010 | Incorporation (52 pages) |
5 March 2010 | Incorporation (52 pages) |