Company NamePills And Potions Ltd
DirectorBalbir Singh Parkash
Company StatusActive
Company Number07739801
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 7 months ago)

Business Activity

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

Director

Director NameMr Balbir Singh Parkash
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,535,310
Cash£24,273
Current Liabilities£1,664,556

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

17 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 64 langdale road dunstable bedfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor lock up shop and rear building 8-10 west street dunstable bedfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2012Delivered on: 27 March 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 April 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
22 April 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
9 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
9 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 August 2011Incorporation (22 pages)
15 August 2011Incorporation (22 pages)