Company NameRicky's (Ewell) Limited
Company StatusActive
Company Number08440222
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)

Business Activity

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

Directors

Director NameSejal Patel
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameSubhash Patel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Sunita Patel
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameSubhash Patel
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered Address30 The Ridge
Purley
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Keval Patel
25.00%
D
1 at £1Sejal Patel
25.00%
C
1 at £1Subhash Patel
25.00%
A
1 at £1Sunita Patel
25.00%
B

Financials

Year2014
Net Worth-£723,907
Cash£52,112
Current Liabilities£1,004,166

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

1 February 2023Delivered on: 14 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 2 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ricky's chemist, 1-2 market parade, high street, elwell, surrey.
Outstanding
24 August 2017Delivered on: 25 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 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 25 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Registration of charge 084402220001, created on 24 August 2017 (9 pages)
25 August 2017Registration of charge 084402220001, created on 24 August 2017 (9 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Director's details changed for Sunita Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Subhash Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Sunita Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Subhash Patel on 1 August 2014 (2 pages)
18 March 2015Secretary's details changed for Subhash Patel on 1 August 2014 (1 page)
18 March 2015Director's details changed for Sejal Patel on 1 August 2014 (2 pages)
18 March 2015Secretary's details changed for Subhash Patel on 1 August 2014 (1 page)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
18 March 2015Director's details changed for Subhash Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Sunita Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Sejal Patel on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Sejal Patel on 1 August 2014 (2 pages)
18 March 2015Secretary's details changed for Subhash Patel on 1 August 2014 (1 page)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
12 March 2013Incorporation (34 pages)
12 March 2013Incorporation (34 pages)