Company NameRemashan Limited
DirectorsBela Patel and Tushar Patel
Company StatusActive
Company Number11104228
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Bela Patel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(9 months after company formation)
Appointment Duration5 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGalen House 83 High Street
Somersham
PE28 3JB
Director NameMr Tushar Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(9 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGalen House 83 High Street
Somersham
PE28 3JB
Director NameMr David Stephen Brew
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address29/31 Athol Street
Douglas
IM1 1LB
Director NameMr Francis Henry Perry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address29/31 Athol Street
Douglas
IM1 1LB
Director NameMr Steven Maurice Quirk
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address29/31 Athol Street
Douglas
IM1 1LB
Director NameMr Bernard Michael Shimmin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address29/31 Athol Street
Douglas
IM1 1LB

Location

Registered AddressNewport Pharmacy The Brown House High Street
Newport
Saffron Walden
CB11 3QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishNewport
WardNewport
Built Up AreaNewport (Uttlesford)

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

13 February 2023Delivered on: 17 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: EX813102 the brown house, high street, newport, saffron walden CB11 3QY.
Outstanding

Filing History

21 August 2020Notification of Bela Patel as a person with significant control on 23 July 2020 (2 pages)
21 August 2020Notification of Gateway Trustees Limited as a person with significant control on 23 July 2020 (2 pages)
20 August 2020Change of details for a person with significant control (2 pages)
20 August 2020Change of details for a person with significant control (2 pages)
19 August 2020Change of details for Mr Tushar Patel as a person with significant control on 23 July 2020 (2 pages)
28 July 2020Cessation of Key Pharmaceuticals Limited as a person with significant control on 23 July 2020 (1 page)
27 July 2020Cessation of Francis Henry Perry as a person with significant control on 23 July 2020 (1 page)
27 July 2020Cessation of William Charles Laughlin as a person with significant control on 23 July 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
3 December 2019Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Galen House 83 High Street Somersham Cambridgeshire PE28 3JB on 3 December 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
30 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
9 January 2019Confirmation statement made on 7 December 2018 with updates (5 pages)
3 October 2018Director's details changed for Mr Tushar Patel on 28 September 2018 (2 pages)
3 October 2018Change of details for Mr Tushar Patel as a person with significant control on 28 September 2018 (2 pages)
27 September 2018Second filing for the appointment of Bela Patel as a director (6 pages)
27 September 2018Second filing for the appointment of Tusher Patel as a director (6 pages)
11 September 2018Termination of appointment of David Stephen Brew as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Francis Henry Perry as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Steven Maurice Quirk as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Bernard Michael Shimmin as a director on 10 September 2018 (1 page)
17 August 2018Appointment of Mr Tushar Patel as a director on 9 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2018
(3 pages)
17 August 2018Appointment of Mrs Bela Patel as a director on 9 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2018
(3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(45 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(45 pages)