ISHROSH HEALTHCARE LTD
WEMBLEY

Hellopages » Greater London » Brent » HA9 8DP

Company number 03997471
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address RELANS, 1ST FLOOR, 65-67 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX, HA9 8DP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ISHROSH HEALTHCARE LTD are www.ishroshhealthcare.co.uk, and www.ishrosh-healthcare.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Ishrosh Healthcare Ltd is a Private Limited Company. The company registration number is 03997471. Ishrosh Healthcare Ltd has been working since 19 May 2000. The present status of the company is Active. The registered address of Ishrosh Healthcare Ltd is Relans 1st Floor 65 67 Wembley Hill Road Wembley Middlesex Ha9 8dp. The company`s financial liabilities are £46.03k. It is £43.53k against last year. The cash in hand is £75.65k. It is £-13.24k against last year. And the total assets are £500.51k, which is £5.03k against last year. PATEL, Priti Rajnish is a Secretary of the company. PATEL, Rajnish is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


ishrosh healthcare Key Finiance

LIABILITIES £46.03k
+1738%
CASH £75.65k
-15%
TOTAL ASSETS £500.51k
+1%
All Financial Figures

Current Directors

Secretary
PATEL, Priti Rajnish
Appointed Date: 20 May 2000

Director
PATEL, Rajnish
Appointed Date: 20 May 2000
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 May 2000
Appointed Date: 19 May 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 May 2000
Appointed Date: 19 May 2000

ISHROSH HEALTHCARE LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

17 Feb 2015
Second filing of AR01 previously delivered to Companies House made up to 19 May 2014
...
... and 53 more events
04 Jul 2000
Registered office changed on 04/07/00 from: 141/143 high street london W3 6LX
04 Jul 2000
Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2
25 May 2000
Secretary resigned
25 May 2000
Director resigned
19 May 2000
Incorporation

ISHROSH HEALTHCARE LTD Charges

19 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor and basement, 193-195…
19 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 165 high street, penge and including all…
19 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 2 eden park avenue, beckenham t/no…
10 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 193-195 greenwich high road…
21 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: 165 high st,penge,london SE20 7DS. By way of fixed charge…
21 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement shop premises,193-195 greenwich…
21 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: 2 eden park ave,beckenham,bromley. By way of fixed charge…
16 October 2001
Mortgage debenture
Delivered: 25 October 2001
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…