London
N8 0RL
Director Name | Mr Vikash Rajesh Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 22 Lovel Road Chalfont St. Peter Gerrards Cross Bucks SL9 9NN |
Secretary Name | Samir Kishor Gokal |
---|---|
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Stearns Pharmacy 571 Green Lanes London N8 0RL |
Registered Address | C/O Stearns Pharmacy 571 Green Lanes London N8 0RL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
10 at £1 | Samir Kishor Gokal 9.09% Ordinary A |
---|---|
50 at £1 | Samir Kishor Gokal 45.45% Ordinary |
50 at £1 | Vikash Rajesh Patel 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,924 |
Cash | £34,175 |
Current Liabilities | £210,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 571 green lanes, haringey t/no EGL295246. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 20 October 2014
|
15 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Statement of capital following an allotment of shares on 20 October 2014
|
15 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2014 | Registration of charge 087528600002 (29 pages) |
26 June 2014 | Registration of charge 087528600001 (26 pages) |
26 June 2014 | Registration of charge 087528600002 (29 pages) |
26 June 2014 | Registration of charge 087528600001 (26 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|