Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director Name | Mr Zaheer Younis Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Taylor House 55/57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Secretary Name | Mr Zaheer Younis Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Taylor House 55/57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Director Name | Anna Serena Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Director Name | Mr Rajesh Thakorbham Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Director Name | Mr Rajesh Kumar Sethi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 124 Watling Street Strood Rochester Kent ME2 3QL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Taylor House 55/57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
34 at £1 | Mohammad Saeed Younis 34.00% Ordinary |
---|---|
33 at £1 | Naheed Younis 33.00% Ordinary |
33 at £1 | Zaheer Younis-butt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,922 |
Cash | £680 |
Current Liabilities | £123,126 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
1 February 2007 | Delivered on: 2 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a quarry hill pharmacy 25 quarry hill road tonbridge kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 September 2005 | Delivered on: 5 October 2005 Persons entitled: Hsbc 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 |
23 September 2005 | Delivered on: 5 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a pharmacy building holmesdale road south darenth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 November 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 September 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
27 September 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
27 September 2012 | Termination of appointment of Anna Patel as a director (1 page) |
27 September 2012 | Termination of appointment of Anna Patel as a director (1 page) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Anna Serena Patel on 26 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anna Serena Patel on 26 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from taylor house 55-57 bradford road dewsbury wakefield west yorkshire WF15 7NR (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from taylor house 55-57 bradford road dewsbury wakefield west yorkshire WF15 7NR (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Incorporation (11 pages) |
26 May 2005 | Incorporation (11 pages) |