North Harrow
Middlesex
HA2 6DE
LLP Designated Member Name | Mr Sunil Lakhani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Way North Harrow Middlesex HA2 6DE |
LLP Designated Member Name | Pharmacy Team Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,048,221 |
Cash | £100 |
Current Liabilities | £59,759 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
1 July 2014 | Delivered on: 10 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 2A lathom road, east ham, london E6 2DU. Outstanding |
---|---|
1 July 2014 | Delivered on: 10 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 150/152 high street north, london E6 2HT. Outstanding |
1 July 2014 | Delivered on: 10 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 152 high street north, london E6 2HT. Outstanding |
1 July 2014 | Delivered on: 10 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property of the chargor, all interests vested in the chargor now or in the future in freehold or leasehold properties, all intellectual property in which the chargor is interested. Outstanding |
14 December 2009 | Delivered on: 18 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A lathom road east ham london t/n EGL38632, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2009 | Delivered on: 18 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 150-152 high street north east ham t/n EGL174211 & EGL259130, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2009 | Delivered on: 5 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Appointment of receiver or manager (4 pages) |
24 November 2020 | Appointment of receiver or manager (4 pages) |
24 November 2020 | Appointment of receiver or manager (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Member's details changed for Pharmacy Team Limited on 25 June 2019 (1 page) |
3 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
5 August 2019 | Satisfaction of charge 2 in full (2 pages) |
5 August 2019 | Satisfaction of charge 3 in full (2 pages) |
5 August 2019 | Satisfaction of charge 1 in full (1 page) |
30 June 2019 | Change of details for Mr Sunil Kumar Lakhani as a person with significant control on 28 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
26 March 2019 | Registered office address changed from C/O Ashley Richmond Accountants Ltd Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 26 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
8 February 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 November 2015 | Annual return made up to 16 November 2015 (4 pages) |
16 November 2015 | Annual return made up to 16 November 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 January 2015 | Annual return made up to 16 November 2014 (4 pages) |
13 January 2015 | Annual return made up to 16 November 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 July 2014 | Registration of charge 3501050007 (13 pages) |
10 July 2014 | Registration of charge 3501050007 (13 pages) |
10 July 2014 | Registration of charge 3501050006 (11 pages) |
10 July 2014 | Registration of charge 3501050004 (17 pages) |
10 July 2014 | Registration of charge 3501050006 (11 pages) |
10 July 2014 | Registration of charge 3501050004 (17 pages) |
10 July 2014 | Registration of charge 3501050005 (13 pages) |
10 July 2014 | Registration of charge 3501050005 (13 pages) |
7 December 2013 | Annual return made up to 16 November 2013 (4 pages) |
7 December 2013 | Annual return made up to 16 November 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 November 2011 | Annual return made up to 16 November 2011 (4 pages) |
17 November 2011 | Annual return made up to 16 November 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 February 2011 | Member's details changed for Pharmacy Team Limited on 16 November 2010 (1 page) |
2 February 2011 | Annual return made up to 16 November 2010 (4 pages) |
2 February 2011 | Annual return made up to 16 November 2010 (4 pages) |
2 February 2011 | Member's details changed for Pharmacy Team Limited on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Ashley Richmond Accountants York House 353a Station Road Harrow Middlesex HA1 1LN on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Ashley Richmond Accountants York House 353a Station Road Harrow Middlesex HA1 1LN on 16 November 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 November 2009 | Appointment of Pharmacy Team Limited as a member (3 pages) |
24 November 2009 | Appointment of Sunil Kumar Lakhani as a member (3 pages) |
24 November 2009 | Appointment of Pharmacy Team Limited as a member (3 pages) |
24 November 2009 | Appointment of Priti Lakhani as a member (3 pages) |
24 November 2009 | Appointment of Sunil Kumar Lakhani as a member (3 pages) |
24 November 2009 | Appointment of Priti Lakhani as a member (3 pages) |
24 November 2009 | Termination of appointment of Company Directors Limited as a member (1 page) |
24 November 2009 | Termination of appointment of Company Directors Limited as a member (1 page) |
24 November 2009 | Termination of appointment of Temple Secretaries Limited as a member (1 page) |
24 November 2009 | Termination of appointment of Temple Secretaries Limited as a member (1 page) |
16 November 2009 | Incorporation of a limited liability partnership (9 pages) |
16 November 2009 | Incorporation of a limited liability partnership (9 pages) |