Company NameDoorstep Dispensaree Limited
DirectorSanjay Budhdeo
Company StatusActive
Company Number09634666
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months 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 NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Burnt Oak Broadway
Edgware
HA8 5ED
Director NameMr Kris Moothoosawmy
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityMauritius
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennine Way
Kent
TN24 8RD
Director NameMr Sachin Coosna
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMauritian
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coltsfoot Green
Luton
LU4 0XW

Location

Registered Address263 Burnt Oak Broadway
Edgware
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

30 April 2019Delivered on: 20 May 2019
Persons entitled: Kimberley Capital Limited

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 17 May 2019
Persons entitled: Kimberley Capital Limited

Classification: A registered charge
Particulars: Units 6 & 7 westham business park registered under title number ESX316714.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 30 December 2021 (7 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 30 December 2020 (7 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 30 December 2019 (10 pages)
18 November 2020Satisfaction of charge 096346660002 in full (1 page)
18 November 2020Satisfaction of charge 096346660001 in full (1 page)
29 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 May 2019Registration of charge 096346660002, created on 30 April 2019 (48 pages)
17 May 2019Registration of charge 096346660001, created on 30 April 2019 (40 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
3 April 2019Notification of Sanjay Budhdeo as a person with significant control on 1 January 2019 (2 pages)
3 April 2019Cessation of Sachin Coosna as a person with significant control on 1 January 2019 (1 page)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 December 2017Termination of appointment of Sachin Coosna as a director on 15 December 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
27 December 2017Appointment of Mr Sanjay Budhdeo as a director on 15 December 2017 (2 pages)
21 September 2017Registered office address changed from C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP England to 263 Burnt Oak Broadway Edgware HA8 5ED on 21 September 2017 (1 page)
21 September 2017Registered office address changed from C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP England to 263 Burnt Oak Broadway Edgware HA8 5ED on 21 September 2017 (1 page)
28 July 2017Notification of Sachin Coosna as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Sachin Coosna as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
14 August 2015Registered office address changed from 55 Coltsfoot Green Luton LU4 0XW England to C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 55 Coltsfoot Green Luton LU4 0XW England to C/O Sachin Coosna Unit 6 Westham Business Park Westham Pevensey East Sussex BN24 5NP on 14 August 2015 (1 page)
14 July 2015Termination of appointment of Kris Moothoosawmy as a director on 11 June 2015 (1 page)
14 July 2015Termination of appointment of Kris Moothoosawmy as a director on 11 June 2015 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)