Kingston Upon Thames
Surrey
KT2 7JD
Director Name | Mr Bemal Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Mrs Hital Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Mr Bemal Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junipers Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Secretary Name | Hital Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Junipers Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Director Name | Mr Jayant Patel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Sheila Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Registered Address | C/O Haslers, Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Pharmadent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£596,029 |
Cash | £28,395 |
Current Liabilities | £2,372,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the chargor at 5 de crespigny park, comberwell, london, SE5 8AB and registered with the land registry with title number 399121. please refer to the charge instrument for further detail. Outstanding |
---|---|
28 April 2017 | Delivered on: 5 May 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as land on the east side of the junction at davis road and cox lane, chessington (more commonly referred to as bemin house) as the same is registered at the land registry under title number SY286202. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 5 de crespigny park, camberwell, london SE5 8AB as the same is registered at the land registry under title number 399121. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
6 June 2011 | Delivered on: 10 June 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apex house cox lane chessington t/n SY286202 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 |
6 June 2011 | Delivered on: 10 June 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 de crespigny park camberwell london t/n 399121 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. Outstanding |
6 June 2011 | Delivered on: 11 June 2011 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 April 2023 | Registration of charge 061786490008, created on 31 March 2023 (14 pages) |
---|---|
31 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
29 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
29 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 May 2017 | Satisfaction of charge 3 in full (2 pages) |
10 May 2017 | Satisfaction of charge 2 in full (1 page) |
10 May 2017 | Satisfaction of charge 1 in full (1 page) |
10 May 2017 | Satisfaction of charge 1 in full (1 page) |
10 May 2017 | Satisfaction of charge 2 in full (1 page) |
10 May 2017 | Satisfaction of charge 3 in full (2 pages) |
5 May 2017 | Registration of charge 061786490007, created on 28 April 2017 (36 pages) |
5 May 2017 | Registration of charge 061786490007, created on 28 April 2017 (36 pages) |
4 May 2017 | Registration of charge 061786490004, created on 28 April 2017 (14 pages) |
4 May 2017 | Registration of charge 061786490005, created on 28 April 2017 (36 pages) |
4 May 2017 | Registration of charge 061786490006, created on 28 April 2017 (36 pages) |
4 May 2017 | Registration of charge 061786490005, created on 28 April 2017 (36 pages) |
4 May 2017 | Registration of charge 061786490006, created on 28 April 2017 (36 pages) |
4 May 2017 | Registration of charge 061786490004, created on 28 April 2017 (14 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 August 2010 | Termination of appointment of Sheila Patel as a secretary (2 pages) |
13 August 2010 | Appointment of Mr Bemal Patel as a director (3 pages) |
13 August 2010 | Termination of appointment of Sheila Patel as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Jayant Patel as a director (2 pages) |
13 August 2010 | Termination of appointment of Jayant Patel as a director (2 pages) |
13 August 2010 | Appointment of Mr Bemal Patel as a director (3 pages) |
6 August 2010 | Appointment of Hital Patel as a secretary (3 pages) |
6 August 2010 | Appointment of Hital Patel as a secretary (3 pages) |
25 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Hital Patel on 21 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Hital Patel on 21 March 2010 (3 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 July 2008 | Director appointed jayant patel (2 pages) |
24 July 2008 | Director appointed jayant patel (2 pages) |
10 July 2008 | Secretary appointed sheila patel (2 pages) |
10 July 2008 | Appointment terminated secretary hital patel (1 page) |
10 July 2008 | Appointment terminated director bemal patel (1 page) |
10 July 2008 | Secretary appointed sheila patel (2 pages) |
10 July 2008 | Appointment terminated director bemal patel (1 page) |
10 July 2008 | Appointment terminated secretary hital patel (1 page) |
10 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
22 March 2007 | Incorporation (20 pages) |
22 March 2007 | Incorporation (20 pages) |