UKBizDB.co.uk

AVICENNA RETAIL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avicenna Retail Ltd. The company was founded 21 years ago and was given the registration number 04487641. The firm's registered office is in SOUTH CROYDON. You can find them at Selsdon House, 212-220 Addington Road, South Croydon, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AVICENNA RETAIL LTD
Company Number:04487641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director08 February 2024Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director06 July 2018Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director08 February 2024Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director22 April 2021Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director22 April 2021Active
Selsdon House, Addington Road, South Croydon, England, CR2 8LD

Director22 November 2023Active
11 West Park Road, Sunderland, SR6 7RR

Secretary18 September 2002Active
11 West Park Road, Sunderland, SR6 7RR

Secretary16 July 2002Active
1 Moor Court, Whitburn, Sunderland, SR6 7JU

Secretary20 August 2002Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Secretary16 March 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 July 2002Active
Bunnyrigg 11 West Park Road, Cleadon Village, Sunderland, SR6 7RR

Director16 July 2002Active
Bonny Rigg 11 West Park Road, Cleadon Village, Sunderland, SR6 7RR

Director24 July 2015Active
11 West Park Road, Sunderland, SR6 7RR

Director16 July 2002Active
Juno Health,, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England, MK10 9RG

Director01 March 2019Active
Juno Health, Fairbourne Drive, Atterbury Lakes Centre, Fairbourne, Milton Keynes, England, MK10 9RG

Director02 October 2017Active
Juno Health,, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England, MK10 9RG

Director02 October 2017Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director16 March 2018Active
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD

Director25 November 2020Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 July 2002Active

People with Significant Control

Juno Health Limited
Notified on:26 November 2018
Status:Active
Country of residence:England
Address:Juno Health, Atterbury Lakes Central, Fairbourne Drive, Milton Keynes, England, MK10 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashchem (North East) Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Michelin House, Third Floor, London, England, SW3 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashok Kumar Aggarwal
Notified on:10 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Bonny Rigg 11 West Park Road, Sunderland, SR6 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.