Wembley
HA9 9QZ
Director Name | Miss Norah Kubah |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 28 Beverley Gardens Wembley HA9 9QZ |
Director Name | Mr Aamir Rasol |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Beverley Gardens Wembley HA9 9QZ |
Director Name | Niranjan Jashbhai Patel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Eversley Avenue Wembley Middlesex HA9 9JY |
Registered Address | 28 Beverley Gardens Wembley HA9 9QZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The leasehold property shown edged with red on the plan of the title filed at hm land registry and being the ground floor premises at 5A walm lane, willesden green, london NW2 5SJ, united kingdom, which is registered at the hm land registry under title number MX16447. Outstanding |
---|---|
13 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: All freehold and leasehold properties and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, including but not limited to the leasehold property at 5A walm lane, willesden green, london NW2 5SJ and property means any of them. Outstanding |
5 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
4 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 March 2018 | Registered office address changed from C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ to Suite 5, 3rd Floor, Sovereign House 1 Albert Place London N3 1QB on 13 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Registered office address changed from 8 Eversley Avenue Wembley Middlesex HA9 9JY England to C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 8 Eversley Avenue Wembley Middlesex HA9 9JY England to C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ on 21 March 2015 (1 page) |
22 January 2015 | Registration of charge 088784300002, created on 15 January 2015 (43 pages) |
22 January 2015 | Registration of charge 088784300002, created on 15 January 2015 (43 pages) |
17 January 2015 | Registration of charge 088784300001, created on 13 January 2015 (47 pages) |
17 January 2015 | Registration of charge 088784300001, created on 13 January 2015 (47 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|