London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Lloyd Gary Kersh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF |
Director Name | Mr Nicholas Robert Kaye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF |
Director Name | Dr John Ingle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Trevilley Taylors Lane Lane Newquay Cornwall TR8 4PZ |
Director Name | Dr Charles Philip Stephens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ropewalk Farmhouse Goonbell St. Agnes Cornwall TR5 0PR |
Director Name | Dr Justin Rendell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parklands Wheal Kitty St Agnes Cornwall TR5 0QS |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | www.narrowcliffsurgery.co.uk/index.aspx |
---|---|
Telephone | 01637 854433 |
Telephone region | Newquay |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Charles Stephens 20.00% Ordinary |
---|---|
1 at £1 | John Howard Ingle 20.00% Ordinary |
1 at £1 | Justin Miles Randell 20.00% Ordinary |
1 at £1 | Lloyd Gary Kersh 20.00% Ordinary |
1 at £1 | Nicholas Robert Kaye 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,068 |
Cash | £223 |
Current Liabilities | £302,684 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The leasehold land and buildings known as. Narrowcliff pharmacy, narrowcliff, newquay TR7 2QF and registered at land registry with title number CL308438.. Please see the charge instrument for further. Detail. Outstanding |
27 June 2014 | Delivered on: 30 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property at the pharmacy, narrowcliff, newquay, cornwall TR7 2QF. Outstanding |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2011 | Delivered on: 25 February 2011 Satisfied on: 23 December 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 February 2011 | Delivered on: 25 February 2011 Satisfied on: 23 December 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a narrowcliff pharmacy alexandra court narrowcliff newquay by way of fixed charge the benefit of all agreements relating to the above property all right, title and interest in any insurances see image for full details. Fully Satisfied |
5 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
5 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
5 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
5 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
15 June 2022 | Termination of appointment of Ameetkumar Ramananbhai Patel as a secretary on 15 June 2022 (1 page) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
21 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
21 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
21 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 September 2020 | Registration of charge 073728660006, created on 4 September 2020 (19 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 May 2018 | Termination of appointment of Nicholas Robert Kaye as a director on 13 April 2018 (1 page) |
16 November 2017 | Sub-division of shares on 18 August 2017 (4 pages) |
16 November 2017 | Sub-division of shares on 18 August 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 January 2017 | Registration of charge 073728660005, created on 23 January 2017 (9 pages) |
25 January 2017 | Registration of charge 073728660005, created on 23 January 2017 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
18 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
3 November 2016 | Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page) |
3 November 2016 | Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
11 May 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page) |
6 May 2016 | Memorandum and Articles of Association (44 pages) |
6 May 2016 | Memorandum and Articles of Association (44 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
11 April 2016 | Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
22 March 2016 | Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Charles Philip Stephens as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of John Ingle as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Charles Philip Stephens as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages) |
22 March 2016 | Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of John Ingle as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Justin Rendell as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Justin Rendell as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages) |
9 March 2016 | Satisfaction of charge 073728660004 in full (1 page) |
9 March 2016 | Satisfaction of charge 073728660004 in full (1 page) |
8 March 2016 | Satisfaction of charge 073728660003 in full (1 page) |
8 March 2016 | Satisfaction of charge 073728660003 in full (1 page) |
5 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 June 2014 | Registration of charge 073728660004 (8 pages) |
30 June 2014 | Registration of charge 073728660004 (8 pages) |
23 December 2013 | Satisfaction of charge 2 in full (1 page) |
23 December 2013 | Satisfaction of charge 2 in full (1 page) |
23 December 2013 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Registration of charge 073728660003 (5 pages) |
27 November 2013 | Registration of charge 073728660003 (5 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (8 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (8 pages) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Appointment of Dr Justin Rendell as a director (3 pages) |
21 November 2012 | Appointment of Dr John Ingle as a director (3 pages) |
21 November 2012 | Appointment of Dr John Ingle as a director (3 pages) |
21 November 2012 | Appointment of Dr Charles Stephens as a director (3 pages) |
21 November 2012 | Appointment of Dr Justin Rendell as a director (3 pages) |
21 November 2012 | Appointment of Dr Charles Stephens as a director (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 May 2012 | Current accounting period shortened from 31 January 2012 to 31 January 2011 (1 page) |
25 May 2012 | Current accounting period shortened from 31 January 2012 to 31 January 2011 (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
26 January 2012 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 September 2010 | Incorporation (53 pages) |
10 September 2010 | Incorporation (53 pages) |