Company NameCross Retail Limited
DirectorsSwapnkumar Mukeshbhai Patel and Urvashi Shah
Company StatusActive
Company Number07525827
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Swapnkumar Mukeshbhai Patel
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Kenton Road
Harrow
HA3 0HD
Director NameMs Urvashi Shah
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Kenton Road
Harrow
HA3 0HD
Director NameMrs Ushakiran Gandecha
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Redhill Road
Hitchin
Hertfordshire
SG5 2NQ
Director NameMr Vijay Jamnadas Gandecha
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Redhill Road
Hitchin
Hertfordshire
SG5 2NQ

Contact

Telephone01462 456169
Telephone regionHitchin

Location

Registered Address231 Kenton Road
Harrow
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ushakiran Gandecha
50.00%
Ordinary
1 at £1Vijay Jamnadas Gandecha
50.00%
Ordinary

Financials

Year2014
Net Worth-£902,144
Cash£73,754
Current Liabilities£1,376,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

1 October 2021Delivered on: 11 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as grange pharmacy, 5 the parade southfields, letchworth, hertfordshire.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leashold property known as cross chemist 8 redhill road hitchin hertfordshire.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 April 2011Delivered on: 16 April 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2021Delivered on: 7 October 2021
Satisfied on: 9 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Known as the leasehold property being pharmacy 5 the parade southfields letchworth hertfordshire with title number HD389677.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 May 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Satisfaction of charge 1 in full (1 page)
1 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Registered office address changed from 13 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
26 February 2018Notification of Vijay Jamnadas Gandecha as a person with significant control on 1 January 2018 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages)
10 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
20 May 2011Registered office address changed from 8 Redhill Road Hitchin Hertfordshire SG5 2NQ United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 8 Redhill Road Hitchin Hertfordshire SG5 2NQ United Kingdom on 20 May 2011 (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Incorporation (44 pages)
10 February 2011Incorporation (44 pages)