R & U LIMITED
UXBRIDGE PHARMPENN LIMITED

Hellopages » Greater London » Hillingdon » UB9 6BU

Company number 03618813
Status Active
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address 12E HIGH STREET, HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6BU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 10 . The most likely internet sites of R & U LIMITED are www.ru.co.uk, and www.r-u.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. R U Limited is a Private Limited Company. The company registration number is 03618813. R U Limited has been working since 20 August 1998. The present status of the company is Active. The registered address of R U Limited is 12e High Street Harefield Uxbridge Middlesex Ub9 6bu. The company`s financial liabilities are £219.65k. It is £-64.6k against last year. And the total assets are £332.85k, which is £-68.07k against last year. PATEL, Urwashi is a Secretary of the company. PATEL, Rohit is a Director of the company. PATEL, Urwashi is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


r & u Key Finiance

LIABILITIES £219.65k
-23%
CASH n/a
TOTAL ASSETS £332.85k
-17%
All Financial Figures

Current Directors

Secretary
PATEL, Urwashi
Appointed Date: 20 August 1998

Director
PATEL, Rohit
Appointed Date: 20 August 1998
64 years old

Director
PATEL, Urwashi
Appointed Date: 11 June 2013
64 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 28 August 1998
Appointed Date: 20 August 1998

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 20 August 1998
Appointed Date: 20 August 1998

Persons With Significant Control

Mr Rohit Patel
Notified on: 19 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R & U LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10

...
... and 52 more events
21 Sep 1998
New secretary appointed
08 Sep 1998
Registered office changed on 08/09/98 from: chancery house york road birmingham west midlands B23 6TF
08 Sep 1998
Secretary resigned
08 Sep 1998
Director resigned
20 Aug 1998
Incorporation

R & U LIMITED Charges

7 August 2013
Charge code 0361 8813 0009
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2012
Debenture
Delivered: 13 November 2012
Status: Satisfied on 19 October 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2012
Debenture
Delivered: 8 November 2012
Status: Satisfied on 19 October 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied on 21 August 2013
Persons entitled: Santander UK PLC
Description: All that l/h property k/a village pharmacy 12E high street…
6 September 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied on 20 November 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 20 November 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: 12E and 12F high street, harlington, middlesex. By way of…
24 November 1998
Legal charge
Delivered: 9 December 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 232 manor parade high street…
8 November 1998
Mortgage debenture
Delivered: 19 November 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…