Chester
CH1 1QN
Wales
Director Name | Mr Rajesh Mansulhial Morjaria |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Jeffrey George Bourne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Dayhills House Dayhills Stone Staffordshire ST15 8RU |
Secretary Name | Mrs Karen Lynn Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | Dayhills House Dayhills Stone Staffordshire ST15 8RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | daylewis.co.uk |
---|
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Secret Potions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 4 weeks from now) |
8 October 2013 | Delivered on: 21 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a blythe bridge pharmacy, 240 uttoxeter road, by the bridge stoke on trent. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 October 2013 | Delivered on: 11 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a blythe bridge pharmacy, 240 uttoxeter road, blythe bridge, stoke-on-trent. Notification of addition to or amendment of charge. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Satisfied on: 12 October 2013 Persons entitled: Aah Pharmaceuticals 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 |
31 March 2000 | Delivered on: 4 April 2000 Satisfied on: 12 October 2013 Persons entitled: Medical Finance (Retail) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 uttoxeter road blythe bridge stoke on trent together with all buildings trade and other 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. Fully Satisfied |
31 March 2000 | Delivered on: 4 April 2000 Satisfied on: 12 October 2013 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 240 uttoxeter road, blythe bridge, stoke on trent. Fixed charge on plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 October 2013 | Registration of charge 039360320005
|
21 October 2013 | Resolutions
|
21 October 2013 | Registration of charge 039360320005
|
21 October 2013 | Resolutions
|
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Registered office address changed from Dayhills House Dayhills Stone Staffordshire ST15 8RU on 11 October 2013 (2 pages) |
11 October 2013 | Termination of appointment of Karen Bourne as a secretary (2 pages) |
11 October 2013 | Appointment of Mr Rajesh Mansulhial Morjaria as a director (3 pages) |
11 October 2013 | Termination of appointment of Jeffrey Bourne as a director (2 pages) |
11 October 2013 | Appointment of Mrs Purnima Rajesh Morjaria as a director (3 pages) |
11 October 2013 | Termination of appointment of Karen Bourne as a secretary (2 pages) |
11 October 2013 | Registration of charge 039360320004 (38 pages) |
11 October 2013 | Registration of charge 039360320004 (38 pages) |
11 October 2013 | Registered office address changed from Dayhills House Dayhills Stone Staffordshire ST15 8RU on 11 October 2013 (2 pages) |
11 October 2013 | Termination of appointment of Jeffrey Bourne as a director (2 pages) |
11 October 2013 | Appointment of Mrs Purnima Rajesh Morjaria as a director (3 pages) |
11 October 2013 | Appointment of Mr Rajesh Mansulhial Morjaria as a director (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
11 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 September 2000 | Ad 08/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 2000 | Ad 08/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Incorporation (21 pages) |
29 February 2000 | Incorporation (21 pages) |