Company NameC & H Esher Limited
Company StatusActive
Company Number10029832
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 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 Subhash Kantibhai Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD
Director NameMrs Alpana Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD
Director NameMr Anish Patel
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD
Director NameMr Mikesh Patel
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

28 March 2018Delivered on: 28 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N0 68 and flats 1 and 2, 68A high street esher KT10 9QS title no SY333563.
Outstanding
28 March 2018Delivered on: 28 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 84 high street, new malden KT4ET title no SGL660884.
Outstanding
15 March 2018Delivered on: 21 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Registration of charge 100298320003, created on 28 March 2018 (7 pages)
28 March 2018Registration of charge 100298320002, created on 28 March 2018 (7 pages)
21 March 2018Registration of charge 100298320001, created on 15 March 2018 (5 pages)
8 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
19 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 December 2017Registered office address changed from 68 High Street Esher KT10 9QS England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 68 High Street Esher KT10 9QS England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 11 December 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
11 November 2016Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 68 High Street Esher KT10 9QS on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 68 High Street Esher KT10 9QS on 11 November 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(3 pages)
2 March 2016Appointment of Mr Mikesh Patel as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Anish Patel as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Anish Patel as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mrs Alpana Patel as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Mikesh Patel as a director on 1 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(3 pages)
2 March 2016Appointment of Mrs Alpana Patel as a director on 1 March 2016 (2 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)