Harrow
HA3 0HD
Director Name | Ms Urvashi Shah |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Kenton Road Harrow HA3 0HD |
Director Name | Mrs Ushakiran Gandecha |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Redhill Road Hitchin Hertfordshire SG5 2NQ |
Director Name | Mr Vijay Jamnadas Gandecha |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redhill Road Hitchin Hertfordshire SG5 2NQ |
Telephone | 01462 456169 |
---|---|
Telephone region | Hitchin |
Registered Address | 231 Kenton Road Harrow HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ushakiran Gandecha 50.00% Ordinary |
---|---|
1 at £1 | Vijay Jamnadas Gandecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£902,144 |
Cash | £73,754 |
Current Liabilities | £1,376,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
1 October 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 19 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 April 2011 | Delivered 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 2021 | Delivered 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 |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Satisfaction of charge 1 in full (1 page) |
1 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Registered 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 2018 | Notification of Vijay Jamnadas Gandecha as a person with significant control on 1 January 2018 (2 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Vijay Jamnadas Gandecha on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Ushakiran Gandecha on 1 January 2012 (2 pages) |
10 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
20 May 2011 | Registered office address changed from 8 Redhill Road Hitchin Hertfordshire SG5 2NQ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 8 Redhill Road Hitchin Hertfordshire SG5 2NQ United Kingdom on 20 May 2011 (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Incorporation (44 pages) |
10 February 2011 | Incorporation (44 pages) |