AVICENNA RETAIL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVICENNA RETAIL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04487641
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVICENNA RETAIL LTD?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AVICENNA RETAIL LTD located?

    Registered Office Address
    Selsdon House
    212-220 Addington Road
    CR2 8LD South Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVICENNA RETAIL LTD?

    Previous Company Names
    Company NameFromUntil
    ASHCHEM LIMITEDJul 16, 2002Jul 16, 2002

    What are the latest accounts for AVICENNA RETAIL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AVICENNA RETAIL LTD?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for AVICENNA RETAIL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brij Valla as a director on Feb 27, 2025

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 044876410009

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 044876410008

    6 pagesMR05

    Termination of appointment of Rupen Sedani as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Sean Patrick Donoghue as a director on Nov 30, 2024

    1 pagesTM01

    Registration of charge 044876410009, created on Aug 30, 2024

    62 pagesMR01

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 044876410008

    5 pagesMR05

    Termination of appointment of Jonathan Ian Power as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Ian Power as a secretary on Feb 08, 2024

    1 pagesTM02

    Appointment of Mr Stewart Graham as a director on Feb 08, 2024

    2 pagesAP01

    Appointment of Mr Sean Patrick Donoghue as a director on Feb 08, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Appointment of Mr Jake Hockley Wright as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark West as a director on Apr 17, 2023

    1 pagesTM01

    Termination of appointment of Nicholas James Clark as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    19 pagesAA

    Appointment of Mr Brij Valla as a director on Apr 22, 2021

    2 pagesAP01

    Who are the officers of AVICENNA RETAIL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILDER, David Robert
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish230273560001
    GRAHAM, Stewart
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish319430980001
    WRIGHT, Jake Hockley
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish184341770001
    AGGARWAL, Shoba
    11 West Park Road
    SR6 7RR Sunderland
    Secretary
    11 West Park Road
    SR6 7RR Sunderland
    British110335200001
    AGGARWAL, Shoba
    11 West Park Road
    SR6 7RR Sunderland
    Secretary
    11 West Park Road
    SR6 7RR Sunderland
    British110335200001
    MILLS, Ian Donald
    1 Moor Court
    Whitburn
    SR6 7JU Sunderland
    Tyne & Wear
    Secretary
    1 Moor Court
    Whitburn
    SR6 7JU Sunderland
    Tyne & Wear
    British19475020001
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Secretary
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    244569420001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    AGGARWAL, Ashok Kumar
    Bunnyrigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    Director
    Bunnyrigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    EnglandBritish90049210002
    AGGARWAL, Neeta, Dr
    Bonny Rigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    Tyne And Wear
    Director
    Bonny Rigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    Tyne And Wear
    United KingdomBritish183556000001
    AGGARWAL, Shoba
    11 West Park Road
    SR6 7RR Sunderland
    Director
    11 West Park Road
    SR6 7RR Sunderland
    EnglandBritish110335200001
    BIRCH, Kevin Clive
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish202355230002
    CLARK, Nicholas James
    Fairbourne Drive, Atterbury Lakes Centre
    Fairbourne
    MK10 9RG Milton Keynes
    Juno Health
    England
    Director
    Fairbourne Drive, Atterbury Lakes Centre
    Fairbourne
    MK10 9RG Milton Keynes
    Juno Health
    England
    WalesBritish96329110001
    DONOGHUE, Sean Patrick
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish319428120001
    PEATEY, Mark Christopher
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish,Australian128725800005
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish244568320001
    SEDANI, Rupen
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish193863770001
    VALLA, Brij
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish280942430001
    WEST, Richard Mark
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish252356660001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of AVICENNA RETAIL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Juno Health Limited
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Juno Health, Atterbury Lakes Central
    England
    Nov 26, 2018
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Juno Health, Atterbury Lakes Central
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10982665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashchem (North East) Limited
    Third Floor
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    Oct 02, 2017
    Third Floor
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number05689646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ashok Kumar Aggarwal
    Bonny Rigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    Tyne And Wear
    Apr 10, 2016
    Bonny Rigg 11 West Park Road
    Cleadon Village
    SR6 7RR Sunderland
    Tyne And Wear
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0