Off Newmarket Road
Norwich
NR4 6AS
Secretary Name | Mr Yashvantrai Vallabhji Ondhia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1998(33 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Elveden Close Off Newmarket Road Norwich NR4 6AS |
Director Name | Mrs Aruna Yashvantrai Ondhia |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elveden Close Norwich NR4 6AS |
Director Name | Miss Punam Ondhia |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elveden Close Norwich NR4 6AS |
Director Name | Carole Mabel Hodges |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(24 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 August 1998) |
Role | Bank Clerk |
Correspondence Address | White Gables 60 Boughton Lane Loose Maidstone Kent ME15 9QS |
Director Name | Mr Norman Anthony Lavis Hodges |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(24 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Boughton Lane Loose Maidstone Kent ME15 9QS |
Director Name | David Richard Williams |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(24 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 7 The Green Walton On The Wolds Loughborough Leicestershire LE12 8HR |
Secretary Name | Mr Norman Anthony Lavis Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(24 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Boughton Lane Loose Maidstone Kent ME15 9QS |
Director Name | Mr Chandrakant Vallabhdas Ondhia |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 October 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Tenn The Loke Blofield Norwich Norfolk NR13 4LQ |
Website | typharm.com |
---|
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
100k at £0.05 | Y.v. Ondhia 50.00% Ordinary |
---|---|
50k at £0.05 | Aruna Ondhia 25.00% Ordinary |
50k at £0.05 | Punam Ondhia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,441 |
Cash | £147,982 |
Current Liabilities | £527,290 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (7 months, 4 weeks from now) |
18 May 1990 | Delivered on: 25 May 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
19 June 1987 | Delivered on: 2 July 1987 Satisfied on: 14 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 1985 | Delivered on: 1 February 1985 Satisfied on: 2 July 1987 Persons entitled: William & Glyn's Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
11 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 4 December 2018 (1 page) |
22 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 March 2014 | Appointment of Miss Punam Ondhia as a director (2 pages) |
18 March 2014 | Appointment of Mrs Aruna Yashvantrai Ondhia as a director (2 pages) |
18 March 2014 | Appointment of Miss Punam Ondhia as a director (2 pages) |
18 March 2014 | Appointment of Mrs Aruna Yashvantrai Ondhia as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 October 2013 | Termination of appointment of Chandrakant Ondhia as a director (2 pages) |
18 October 2013 | Termination of appointment of Chandrakant Ondhia as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
9 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members
|
14 November 2001 | Return made up to 09/11/01; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 April 2001 | Auditor's resignation (1 page) |
19 April 2001 | Auditor's resignation (1 page) |
30 March 2001 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 March 2001 | Return made up to 09/11/99; no change of members (4 pages) |
29 March 2001 | Return made up to 09/11/00; no change of members (4 pages) |
29 March 2001 | Return made up to 09/11/99; no change of members (4 pages) |
29 March 2001 | Return made up to 09/11/00; no change of members (4 pages) |
20 March 2001 | Order of court - dissolution void (1 page) |
20 March 2001 | Order of court - dissolution void (1 page) |
2 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 March 1999 | Return made up to 09/11/98; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 March 1999 | Return made up to 09/11/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
22 April 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
22 April 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
27 November 1997 | Return made up to 09/11/97; full list of members (7 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 November 1996 | Return made up to 09/11/96; full list of members (7 pages) |
18 November 1996 | Return made up to 09/11/96; full list of members (7 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 January 1973 | Memorandum and Articles of Association (11 pages) |
10 January 1973 | Memorandum and Articles of Association (11 pages) |
9 November 1964 | Certificate of incorporation (2 pages) |
9 November 1964 | Certificate of incorporation (2 pages) |