Walthamstow
London
E17 9BG
Director Name | Mr Vijay Dwarkadas Morzaria |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 64b Queens Road Watford WD17 2LA |
Director Name | Mrs Purvi Barchha |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mr Deep Subhash Lakhani |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Pravina Subhash Lakhani |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Miss Shivani Subhash Lakhani |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Anjeli Morzaria |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Trupti Morzaria |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 7 Eversley Crescent London N21 1EL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
6 April 2018 | Delivered on: 20 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 111 and 113 broad street, chesham, bucks. Outstanding |
---|---|
9 August 2013 | Delivered on: 28 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at 96-104 estcourt road watford hertfordshire. Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
12 February 2019 | Director's details changed for Mr Vijay Dwarkadas Morzaria on 12 February 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
20 April 2018 | Registration of charge 083592870003, created on 6 April 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 13/01/2017 (6 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 13/01/2017 (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates
|
13 January 2017 | Confirmation statement made on 13 January 2017 with updates
|
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 May 2016 | Satisfaction of charge 083592870002 in full (1 page) |
16 May 2016 | Satisfaction of charge 083592870002 in full (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 August 2013 | Registration of charge 083592870002 (10 pages) |
28 August 2013 | Registration of charge 083592870002 (10 pages) |
9 August 2013 | Registration of charge 083592870001 (5 pages) |
9 August 2013 | Registration of charge 083592870001 (5 pages) |
31 May 2013 | Appointment of Mr Subhash Kanji Lakhani as a director (2 pages) |
31 May 2013 | Appointment of Mr Subhash Kanji Lakhani as a director (2 pages) |
30 May 2013 | Appointment of Mr Vijay Dwarkadas Morzaria as a director (2 pages) |
30 May 2013 | Appointment of Mr Vijay Dwarkadas Morzaria as a director (2 pages) |
28 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2013 (1 page) |
14 January 2013 | Incorporation (36 pages) |
14 January 2013 | Incorporation (36 pages) |