Chigwell
Essex
IG7 6AP
Director Name | Mr Hiren Arunkumar Patel |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mrs Reena Patel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
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 |
1 at £1 | Rajendra Ambalal Patel 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months 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 | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
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 |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
2 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
28 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Devonshire House Honeypot Lane Stanmore HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page) |
26 March 2021 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Devonshire House Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Notification of Rajendra Ambalal Patel as a person with significant control on 1 June 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 January 2018 | Previous accounting period extended from 29 April 2017 to 31 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
8 June 2016 | Registration of charge 084787010001, created on 3 June 2016 (34 pages) |
8 June 2016 | Registration of charge 084787010001, created on 3 June 2016 (34 pages) |
8 June 2016 | Registration of charge 084787010002, created on 3 June 2016 (30 pages) |
8 June 2016 | Registration of charge 084787010002, created on 3 June 2016 (30 pages) |
26 May 2016 | Appointment of Reena Patel as a director (3 pages) |
26 May 2016 | Appointment of Reena Patel as a director (3 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mrs. Reena Patel as a director on 9 March 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
20 May 2016 | Appointment of Mrs. Reena Patel as a director on 9 March 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
16 May 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6 Bruce Grove Tottenham London N17 6RA on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Hiren Arunkumar Patel as a director on 9 March 2016 (3 pages) |
16 May 2016 | Appointment of Hiren Arunkumar Patel as a director on 9 March 2016 (3 pages) |
16 May 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6 Bruce Grove Tottenham London N17 6RA on 16 May 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 April 2013 | Incorporation (36 pages) |
8 April 2013 | Incorporation (36 pages) |