Chadwell Heath
Romford
RM6 4FG
Director Name | Mr Rajendra Ambalal Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Mrs Reena Patel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Dartford Gardens Chadwell Heath Romford RM6 4FG |
Director Name | Mr Prakash Bhagwandas Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover Woodside Park London N12 7JG |
Director Name | Mrs Priya Patel |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Tweed Glen Romford Essex RM1 4BQ |
Director Name | Ms Reena Prakash Patel |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover Woodside Park London N12 7JG |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
510 at £1 | Priya Patel 51.00% Ordinary |
---|---|
250 at £1 | Reena Patel 25.00% Ordinary |
240 at £1 | Cordeve LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,712 |
Cash | £1,152 |
Current Liabilities | £947 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
11 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 March 2021 | Registered office address changed from 6 Bruce Grove London N17 6RA England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page) |
14 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
31 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2017 | Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page) |
22 March 2017 | Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 June 2016 | Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 57 Southover Woodside Park London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of a director (2 pages) |
17 June 2016 | Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of a director (2 pages) |
17 June 2016 | Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Priya Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 57 Southover Woodside Park London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Priya Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages) |
8 June 2016 | Registration of charge 079513350001, created on 3 June 2016 (30 pages) |
8 June 2016 | Registration of charge 079513350002, created on 3 June 2016 (34 pages) |
8 June 2016 | Registration of charge 079513350001, created on 3 June 2016 (30 pages) |
8 June 2016 | Registration of charge 079513350002, created on 3 June 2016 (34 pages) |
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
30 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Incorporation (45 pages) |
15 February 2012 | Incorporation (45 pages) |