Pinner
Middlesex
HA5 3RH
Director Name | Mrs Puja Tanna |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Mr Rishi Dilip Adatia |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Telephone | 020 84282660 |
---|---|
Telephone region | London |
Registered Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Rishi Adatia 99.00% Ordinary |
---|---|
1 at £1 | Tina Adatia 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£203,300 |
Cash | £29,169 |
Current Liabilities | £127,061 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 38 high street, puckeridge, ware (SG11 1RN) as registred at land registry under title number HD441709. Outstanding |
---|---|
18 July 2017 | Delivered on: 21 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit a ground floor block a charrington place, victoria street, st. Albans being the premises comprised in title number HD563423. Outstanding |
9 June 2016 | Delivered on: 10 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee hereby assigns to the bank all that the policy of assurance described in the schedule hereto (hereinafter called “the scheduled policyâ€) and all monies (including bonuses and additions) benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies or any new policy effected under clause 4.4 hereof and the benefit of all options and rights devolving upon the mortgagor arising from any such policy or policies (which policy or policies together with the scheduled policy are hereinafter called “the policiesâ€) and all the right, title and interest whatsoever of the mortgagor therein to hold unto the bank absolutely by way of continuing security to the bank (subject only to the proviso for redemption contained in clause 3 below) for the payment or discharge by the mortgagor on demand to the bank of the secured liabilities.. Schedule. Insurers with whom. The policy is effected : aegon scottish equitable. Life/lives : rishi adatia. Number of. Policy : L0196994493. Sum assured, add. “With profitsâ€. If applicable : £503,000 (five hundred and three thousand pounds). Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Santander UK PLC Whose Registered Office is at 2 Triton Square, Regents Place, London, NW1 3AN Classification: A registered charge Particulars: All that leasehold property known as ground floor taylors pharmacy situated at 67 hatfield road st albans AL1 4JE. Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Santander UK PLC Whose Registered Office is at 2 Triton Square, Regents Place, London, NW1 3AN Classification: A registered charge Outstanding |
24 February 2014 | Delivered on: 7 March 2014 Satisfied on: 11 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 February 2014 | Delivered on: 7 March 2014 Satisfied on: 11 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a part of bhandher pharmacy 12 and 28 hallowes crescent watford. Fully Satisfied |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
6 April 2023 | Registration of charge 083802530007, created on 4 April 2023 (14 pages) |
12 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
28 November 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
28 October 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
4 April 2021 | Appointment of Mr Anil Tanna as a director on 4 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
25 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
22 October 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (3 pages) |
2 May 2018 | All of the property or undertaking has been released from charge 083802530005 (1 page) |
2 May 2018 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to PO Box HA5 3RH 149 Albury Drive Pinner Middlesex HA5 3RH on 2 May 2018 (1 page) |
2 May 2018 | Registered office address changed from PO Box HA5 3RH 149 Albury Drive Pinner Middlesex HA5 3RH United Kingdom to 149 Albury Drive Pinner Middlesex HA5 3RH on 2 May 2018 (1 page) |
2 May 2018 | Notification of Rama Pharma Limited as a person with significant control on 1 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Rishi Dilip Adatia as a director on 1 May 2018 (1 page) |
2 May 2018 | Satisfaction of charge 083802530005 in full (1 page) |
2 May 2018 | Appointment of Mr Jay Tanna as a director on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Mrs Puja Tanna as a director on 1 May 2018 (2 pages) |
2 May 2018 | Cessation of Rishikumar Dilipkumar Adatia as a person with significant control on 1 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 July 2017 | Registration of charge 083802530006, created on 18 July 2017 (26 pages) |
21 July 2017 | Registration of charge 083802530006, created on 18 July 2017 (26 pages) |
3 July 2017 | Satisfaction of charge 083802530004 in full (1 page) |
3 July 2017 | Satisfaction of charge 083802530004 in full (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 June 2016 | Registration of charge 083802530005, created on 9 June 2016 (13 pages) |
10 June 2016 | Registration of charge 083802530005, created on 9 June 2016 (13 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 April 2016 | Registration of charge 083802530003, created on 1 April 2016 (23 pages) |
7 April 2016 | Registration of charge 083802530003, created on 1 April 2016 (23 pages) |
7 April 2016 | Registration of charge 083802530004, created on 1 April 2016 (25 pages) |
7 April 2016 | Registration of charge 083802530004, created on 1 April 2016 (25 pages) |
23 March 2016 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 23 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 18 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 12 Hallowes Crescent Hayling Road South Oxhey Herts WD19 7NT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 12 Hallowes Crescent Hayling Road South Oxhey Herts WD19 7NT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2016 (1 page) |
11 December 2015 | Satisfaction of charge 083802530002 in full (1 page) |
11 December 2015 | Satisfaction of charge 083802530001 in full (1 page) |
11 December 2015 | Satisfaction of charge 083802530002 in full (1 page) |
11 December 2015 | Satisfaction of charge 083802530001 in full (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ United Kingdom on 14 April 2014 (1 page) |
7 March 2014 | Registration of charge 083802530001 (45 pages) |
7 March 2014 | Registration of charge 083802530001 (45 pages) |
7 March 2014 | Registration of charge 083802530002 (36 pages) |
7 March 2014 | Registration of charge 083802530002 (36 pages) |
9 September 2013 | Company name changed MYDOCTORSPARTNERA1 LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed MYDOCTORSPARTNERA1 LIMITED\certificate issued on 09/09/13
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|