14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Subhash Patel |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mrs Sunita Patel |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Subhash Patel |
---|---|
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Registered Address | 30 The Ridge Purley CR8 3PE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Keval Patel 25.00% D |
---|---|
1 at £1 | Sejal Patel 25.00% C |
1 at £1 | Subhash Patel 25.00% A |
1 at £1 | Sunita Patel 25.00% B |
Year | 2014 |
---|---|
Net Worth | -£723,907 |
Cash | £52,112 |
Current Liabilities | £1,004,166 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
1 February 2023 | Delivered on: 14 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered 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 2017 | Delivered on: 25 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 March 2020 | Registered 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 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Registration of charge 084402220001, created on 24 August 2017 (9 pages) |
25 August 2017 | Registration of charge 084402220001, created on 24 August 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Director's details changed for Sunita Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Subhash Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Sunita Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Subhash Patel on 1 August 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Subhash Patel on 1 August 2014 (1 page) |
18 March 2015 | Director's details changed for Sejal Patel on 1 August 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Subhash Patel on 1 August 2014 (1 page) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Subhash Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Sunita Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Sejal Patel on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Sejal Patel on 1 August 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Subhash Patel on 1 August 2014 (1 page) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 March 2013 | Incorporation (34 pages) |
12 March 2013 | Incorporation (34 pages) |