AVICENNA RETAIL LTD

Register to unlock more data on OkredoRegister

AVICENNA RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487641

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

Selsdon House, 212-220 Addington Road, South Croydon CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon30/07/2025
Full accounts made up to 2024-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/01/2025
Termination of appointment of Rupen Sedani as a director on 2024-12-31
dot icon02/12/2024
Termination of appointment of Sean Patrick Donoghue as a director on 2024-11-30
dot icon09/09/2024
Registration of charge 044876410009, created on 2024-08-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon04/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 044876410008
dot icon27/02/2024
Termination of appointment of Jonathan Ian Power as a secretary on 2024-02-08
dot icon27/02/2024
Termination of appointment of Jonathan Ian Power as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Sean Patrick Donoghue as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Stewart Graham as a director on 2024-02-08
dot icon11/01/2024
Full accounts made up to 2023-07-31
dot icon23/11/2023
Appointment of Mr Jake Hockley Wright as a director on 2023-11-22
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon10/05/2023
Termination of appointment of Richard Mark West as a director on 2023-04-17
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-03-31
dot icon25/01/2023
Full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/03/2022
Full accounts made up to 2021-07-31
dot icon28/09/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon28/04/2021
Appointment of Mr Brij Valla as a director on 2021-04-22
dot icon28/04/2021
Appointment of Mr Rupen Sedani as a director on 2021-04-22
dot icon03/12/2020
Appointment of Mr Richard Mark West as a director on 2020-11-25
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon25/03/2020
Full accounts made up to 2019-07-31
dot icon03/03/2020
Resolutions
dot icon28/02/2020
Registered office address changed from Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 2020-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon01/07/2019
Termination of appointment of Kevin Clive Birch as a director on 2019-06-14
dot icon12/04/2019
Full accounts made up to 2018-07-31
dot icon01/03/2019
Appointment of Mr Kevin Clive Birch as a director on 2019-03-01
dot icon10/01/2019
Notification of Juno Health Limited as a person with significant control on 2018-11-26
dot icon10/01/2019
Cessation of Ashchem (North East) Limited as a person with significant control on 2018-11-26
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon12/07/2018
Appointment of Mr David Robert Gilder as a director on 2018-07-06
dot icon04/07/2018
Termination of appointment of Mark Christopher Peatey as a director on 2018-06-30
dot icon30/04/2018
Full accounts made up to 2017-07-31
dot icon23/03/2018
Appointment of Mr Jonathan Ian Power as a secretary on 2018-03-16
dot icon23/03/2018
Appointment of Mr Jonathan Ian Power as a director on 2018-03-16
dot icon12/12/2017
Registration of charge 044876410008, created on 2017-12-05
dot icon07/12/2017
Memorandum and Articles of Association
dot icon07/12/2017
Resolutions
dot icon10/11/2017
Annual return made up to 2009-07-16 with full list of shareholders
dot icon10/11/2017
Annual return made up to 2008-07-16 with full list of shareholders
dot icon10/11/2017
Annual return made up to 2007-07-16 with full list of shareholders
dot icon10/11/2017
Annual return made up to 2006-07-16 with full list of shareholders
dot icon11/10/2017
Registered office address changed from , Juno Health Atterbury Lake Centre, Fairbourne Drive, Milton Keynes, MK10 9RG, England to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 2017-10-11
dot icon11/10/2017
Registered office address changed from , Michelin House Third Floor, 81 Fulham Road, London, SW3 6rd, England to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 2017-10-11
dot icon03/10/2017
Appointment of Mr Mark Christopher Peatey as a director on 2017-10-02
dot icon02/10/2017
Registered office address changed from , Bonny Rigg 11 West Park Road, Cleadon Village, Sunderland, Tyne and Wear, SR6 7RR to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 2017-10-02
dot icon02/10/2017
Appointment of Mr Nicholas James Clark as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Shoba Aggarwal as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Neeta Aggarwal as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Ashok Kumar Aggarwal as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Shoba Aggarwal as a secretary on 2017-10-02
dot icon02/10/2017
Notification of Ashchem (North East) Limited as a person with significant control on 2017-10-02
dot icon02/10/2017
Cessation of Ashok Kumar Aggarwal as a person with significant control on 2017-10-02
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon12/04/2017
Full accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/06/2016
All of the property or undertaking has been released from charge 1
dot icon27/06/2016
Satisfaction of charge 2 in full
dot icon27/06/2016
Satisfaction of charge 3 in full
dot icon27/06/2016
Satisfaction of charge 7 in full
dot icon27/06/2016
Satisfaction of charge 4 in full
dot icon27/06/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Satisfaction of charge 5 in full
dot icon27/06/2016
Satisfaction of charge 6 in full
dot icon26/04/2016
Full accounts made up to 2015-07-31
dot icon24/07/2015
Appointment of Dr Neeta Aggarwal as a director on 2015-07-24
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/05/2014
Auditor's resignation
dot icon31/03/2014
Accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon27/02/2013
Accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon20/12/2011
Accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/01/2011
Accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/04/2010
Accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon23/04/2008
Accounts for a medium company made up to 2007-07-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 16/07/07; full list of members
dot icon12/02/2007
Accounts for a medium company made up to 2006-07-31
dot icon04/08/2006
Return made up to 16/07/06; full list of members
dot icon05/07/2006
Resolutions
dot icon23/03/2006
Accounts made up to 2005-07-31
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon18/05/2005
Accounts for a medium company made up to 2004-07-31
dot icon05/07/2004
Return made up to 16/07/04; full list of members
dot icon19/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: 22 cleadon lea, cleadon village, sunderland, tyne & wear SR6 7TQ
dot icon25/07/2003
Return made up to 16/07/03; full list of members
dot icon04/10/2002
Secretary resigned
dot icon04/10/2002
New secretary appointed
dot icon13/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
New secretary appointed
dot icon19/08/2002
Particulars of mortgage/charge
dot icon29/07/2002
Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
JL NOMINEES TWO LIMITED
Nominee Secretary
16/07/2002 - 16/07/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
16/07/2002 - 16/07/2002
3010
Clark, Nicholas James
Director
02/10/2017 - 31/03/2023
39
Power, Jonathan Ian
Director
16/03/2018 - 08/02/2024
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVICENNA RETAIL LTD

AVICENNA RETAIL LTD is an(a) Active company incorporated on 16/07/2002 with the registered office located at Selsdon House, 212-220 Addington Road, South Croydon CR2 8LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVICENNA RETAIL LTD?

toggle

AVICENNA RETAIL LTD is currently Active. It was registered on 16/07/2002 .

Where is AVICENNA RETAIL LTD located?

toggle

AVICENNA RETAIL LTD is registered at Selsdon House, 212-220 Addington Road, South Croydon CR2 8LD.

What does AVICENNA RETAIL LTD do?

toggle

AVICENNA RETAIL LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AVICENNA RETAIL LTD?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Stewart Graham as a director on 2025-12-31.