Leeds
LS3 1AB
Director Name | Mrs Illa Pujara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 September 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Queen Marys Close St James Park Radcliff On Trent Nottingham NG12 2NR |
Director Name | Mr Vijay Liladhar Pujara |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 September 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 Queen Marys Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NR |
Secretary Name | Mrs Illa Pujara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 September 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Queen Marys Close St James Park Radcliff On Trent Nottingham NG12 2NR |
Registered Address | Josephs Well Suite 2c Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Vijay L. Pujara 50.00% Ordinary |
---|---|
40 at £1 | Trustee Of Vijay L. Pujara & Trustee Of Shyam Vijay Pujara & Trustee Of Shivam Vijay Pujara 40.00% Ordinary |
10 at £1 | Mrs Illa Pujara 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,549,382 |
Cash | £1,151,583 |
Current Liabilities | £304,195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 September 2021 | Delivered on: 10 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 September 2021 | Delivered on: 10 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as 249 sneinton dale, nottingham registered at hm land registry under title number NT436094. Outstanding |
6 September 2021 | Delivered on: 10 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as 359 carlton hill, nottingham more particularly described in a lease made between (1) vijay liladhar pujara and illaben pujara (2) collins pharmacy (nottingham) limited dated 6TH september 2021. Outstanding |
14 September 2005 | Delivered on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: collins pharmacy LTD t/a turners pharmacy and numbered 04351795 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
24 November 1997 | Delivered on: 5 December 1997 Persons entitled: Lloyds Bank PLC 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. Outstanding |
5 October 1994 | Delivered on: 11 October 1994 Persons entitled: Statim Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the debenture) under the terms of the charge. 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. Outstanding |
22 February 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from , 9 Queens Marys Close, St. James Park Radcliffe on Trent, Nottingham, Nottinghamshire, NG12 2HR on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 9 Queens Marys Close St. James Park Radcliffe on Trent Nottingham Nottinghamshire NG12 2HR on 17 March 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from, 9 queens marys close, st james park radcliffe on trent, nottingham, nottinghamshire, NG12 2HR (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 9 queens marys close st james park radcliffe on trent nottingham nottinghamshire NG12 2HR (1 page) |
20 October 2008 | Location of register of members (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
16 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 January 2007 | Return made up to 30/09/06; full list of members (8 pages) |
12 January 2007 | Return made up to 30/09/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
22 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 February 2005 | Return made up to 30/09/04; full list of members (8 pages) |
11 February 2005 | Return made up to 30/09/04; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 May 2003 | Return made up to 30/09/01; full list of members (8 pages) |
3 May 2003 | Return made up to 30/09/01; full list of members (8 pages) |
29 April 2003 | Return made up to 30/09/02; full list of members (8 pages) |
29 April 2003 | Return made up to 30/09/02; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 September 2001 | Return made up to 30/09/00; full list of members
|
25 September 2001 | Return made up to 30/09/00; full list of members
|
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 14 kirkstone drive, spring meadows, gamston, nottingham NG2 6NT (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 14 kirkstone drive spring meadows gamston nottingham NG2 6NT (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
26 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
2 May 1996 | Full accounts made up to 31 May 1995 (8 pages) |
2 May 1996 | Full accounts made up to 31 May 1995 (8 pages) |
17 January 1996 | Return made up to 30/09/95; no change of members (4 pages) |
17 January 1996 | Return made up to 30/09/95; no change of members (4 pages) |