Durham
DH7 7LD
Director Name | Mukesh Viramgama |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flass Terrace Ushaw Moor Durham DH7 7LD |
Director Name | Jayprakash Sarania |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(17 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carr House Drive Framwellgate Moor Durham County Durham DH1 5LT |
Director Name | Mr Valabhdas Padma Viramgama |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(17 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New House Road Esh Winning Co Durham DH7 9JU |
Secretary Name | Mrs Indira Sarania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(17 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | 1 New House Road Esh Winning Co Durham DH7 9JU |
Telephone | 0191 3734249 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Flass Terrace Ushaw Moor Durham DH7 7LD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Built Up Area | Ushaw Moor |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,298,033 |
Cash | £65,477 |
Current Liabilities | £478,698 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 3 days from now) |
29 September 1999 | Delivered on: 6 October 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9,10 and 10A bondgate darlington county durham t/n DU138648 together with all buildings erections fixtures fittings and fixed plant and machinery. Outstanding |
---|---|
29 September 1999 | Delivered on: 6 October 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: The company assigns all rents licence or tenancy fees payable by reason of any lessee licence or tenant of any part of the propert numbers 9,10 and 10A bondgate darlington county durham t/n DU138648. Outstanding |
7 August 1995 | Delivered on: 9 August 1995 Satisfied on: 13 May 1999 Persons entitled: Statim Finance Limited, as Security Trustee for the Secured Parties (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to any of the security trustee and the secured parties (as defined in the deed) under the mortgage debenture. Particulars: (I) f/h land and buildings on the east side of whitehouse lane flass terrace ushaw moor county durham; (ii) f/h property k/a 1 newhouse road esh winning county durham; (iii) l/h property k/a shop 55 and lock up garage carrhouse drive framwellgate moor county durham t/nos: DU158912 and DU66198 (including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
2 March 1990 | Delivered on: 8 March 1990 Satisfied on: 13 May 1999 Persons entitled: Statim Finance 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 |
2 March 1990 | Delivered on: 8 March 1990 Satisfied on: 13 May 1999 Persons entitled: Statim Finance 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 |
2 March 1990 | Delivered on: 8 March 1990 Satisfied on: 13 May 1999 Persons entitled: Statim Finance 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 |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 June 2018 | Notification of Indira Sarania as a person with significant control on 15 September 2017 (2 pages) |
6 June 2018 | Notification of Jayprakash Sarania as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
24 May 2017 | Secretary's details changed for Mrs Indira Sarania on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Mrs Indira Sarania on 24 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Valabhdas Padma Viramgama on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Valabhdas Padma Viramgama on 23 May 2017 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Register(s) moved to registered inspection location C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Valabhdas Padma Viramgama on 12 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Valabhdas Padma Viramgama on 12 May 2016 (2 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
28 May 2015 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 June 2011 | Director's details changed for Mr Valabhdas Padma Viramgama on 27 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Valabhdas Padma Viramgama on 27 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2008 | Return made up to 27/05/08; no change of members
|
2 July 2008 | Return made up to 27/05/08; no change of members
|
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Return made up to 27/05/06; full list of members
|
3 July 2006 | Return made up to 27/05/06; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members
|
27 June 2005 | Return made up to 27/05/05; full list of members
|
11 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (14 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (14 pages) |
28 June 2003 | Return made up to 27/05/03; full list of members
|
28 June 2003 | Return made up to 27/05/03; full list of members
|
12 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
15 June 2000 | Return made up to 27/05/00; full list of members
|
15 June 2000 | Return made up to 27/05/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |