Doddinghurst
Essex
CM15 0NG
Director Name | Mrs Simmi Sood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Lane Doddinghurst Essex CM15 0NG |
Secretary Name | Mrs Simmi Sood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(12 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Lane Doddinghurst Essex CM15 0NG |
Secretary Name | Mr Monty Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Southview Crescent Ilford Essex IG2 6DG |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 86 Church Lane Doddinghurst Essex CM15 0NG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
50 at £1 | Mr Monty Sood 50.00% Ordinary |
---|---|
50 at £1 | Mrs Simmi Sood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,148 |
Cash | £83,104 |
Current Liabilities | £82,426 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2003 | Delivered on: 24 July 2003 Satisfied on: 18 September 2013 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 July 2015 | Registration of charge 044073850002, created on 2 July 2015 (8 pages) |
6 July 2015 | Registration of charge 044073850002, created on 2 July 2015 (8 pages) |
3 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 April 2014 | Director's details changed for Mr Monty Sood on 2 April 2014 (2 pages) |
18 April 2014 | Director's details changed for Mrs Simmi Sood on 2 April 2014 (2 pages) |
18 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Director's details changed for Mr Monty Sood on 2 April 2014 (2 pages) |
18 April 2014 | Secretary's details changed for Mrs Simmi Sood on 2 April 2014 (1 page) |
18 April 2014 | Secretary's details changed for Mrs Simmi Sood on 2 April 2014 (1 page) |
18 April 2014 | Director's details changed for Mrs Simmi Sood on 2 April 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Monty Sood on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Simmi Sood on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Simmi Sood on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Monty Sood on 2 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 02/04/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (12 pages) |