Company NameNewhaven Pharmacies Limited
DirectorsJagdeesh Singh Cheema and Satinderjit Kaur Cheema
Company StatusActive
Company Number00696374
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(58 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(58 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMr Leonard John Frederick Preddy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameMrs Mary Barbara Preddy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Secretary NameMrs Mary Barbara Preddy
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameJeremy David Charles Preddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(34 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 December 2004)
RoleCompany Director
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameMr Kirandeep Cheema
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(58 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY

Contact

Websitejohnpreddycompanyltd.co.uk

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.8k at £1John Preddy Company LTD
99.00%
Ordinary
200 at £1Joan Muriel Gunner
1.00%
Ordinary

Financials

Year2014
Net Worth£451,629
Cash£4,499
Current Liabilities£798,545

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

12 August 2020Delivered on: 17 August 2020
Persons entitled:
Rx Bridge Limited
Rxb Spv Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
1 August 2019Delivered on: 9 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold properties known as 27 high street newhaven BN9 9PD comprised in a lease dated 01/08/2019 between the john preddy company limited and newhaven pharmacies limited.. Leasehold property known as 43 chapel street newhaven BN9 9QD comprised in a lease dated 01/08/2019 between the john preddy company limited and newhaven pharmacies limited.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2010Delivered on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 April 1983Delivered on: 3 May 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 7 August 2019
Satisfied on: 8 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
29 July 1982Delivered on: 5 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43, chapel street, newhaven, east sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 August 2020Registration of charge 006963740009, created on 12 August 2020 (26 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
3 July 2020Termination of appointment of Kirandeep Cheema as a director on 16 June 2020 (1 page)
6 April 2020Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages)
23 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
21 October 2019Notification of Allcures Plc as a person with significant control on 1 August 2019 (2 pages)
21 October 2019Cessation of The John Preddy Company Limited as a person with significant control on 1 August 2019 (1 page)
9 August 2019Registration of charge 006963740008, created on 1 August 2019 (40 pages)
8 August 2019Satisfaction of charge 006963740005 in full (1 page)
7 August 2019Appointment of Mr Kirandeep Cheema as a director on 1 August 2019 (2 pages)
7 August 2019Registration of charge 006963740005, created on 1 August 2019 (34 pages)
7 August 2019Termination of appointment of Leonard John Frederick Preddy as a director on 1 August 2019 (1 page)
7 August 2019Appointment of Mr Jagdeesh Cheema as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of Mary Barbara Preddy as a secretary on 1 August 2019 (1 page)
7 August 2019Registration of charge 006963740007, created on 1 August 2019 (43 pages)
7 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
7 August 2019Termination of appointment of Mary Barbara Preddy as a director on 1 August 2019 (1 page)
7 August 2019Registered office address changed from Dolphins" Cuckmere Road Seaford Sussex BN25 4DG to 213 st. John Street London EC1V 4LY on 7 August 2019 (1 page)
7 August 2019Registration of charge 006963740006, created on 1 August 2019 (34 pages)
7 May 2019Satisfaction of charge 3 in full (1 page)
7 May 2019Satisfaction of charge 2 in full (1 page)
7 May 2019Satisfaction of charge 4 in full (1 page)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000
(5 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000
(5 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,000
(5 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,000
(5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 December 2009Director's details changed for Mary Barbara Preddy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Leonard John Frederick Preddy on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mary Barbara Preddy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Leonard John Frederick Preddy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Leonard John Frederick Preddy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mary Barbara Preddy on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 12/11/07; full list of members (2 pages)
23 November 2007Return made up to 12/11/07; full list of members (2 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 12/11/06; full list of members (7 pages)
29 November 2006Return made up to 12/11/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 12/11/05; full list of members (3 pages)
18 November 2005Return made up to 12/11/05; full list of members (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 12/11/04; full list of members (8 pages)
3 December 2004Return made up to 12/11/04; full list of members (8 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 12/11/03; full list of members (8 pages)
14 November 2003Return made up to 12/11/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 12/11/02; full list of members (8 pages)
27 November 2002Return made up to 12/11/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (8 pages)
20 November 2001Return made up to 12/11/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Return made up to 12/11/99; full list of members (8 pages)
13 December 1999Return made up to 12/11/99; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Return made up to 12/11/97; change of members (6 pages)
17 November 1997Return made up to 12/11/97; change of members (6 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 April 1984Accounts made up to 31 March 1983 (7 pages)
13 April 1984Accounts made up to 31 March 1983 (7 pages)
14 September 1983Accounts made up to 31 March 1982 (7 pages)
14 September 1983Accounts made up to 31 March 1982 (7 pages)
8 September 1982Annual return made up to 20/01/82 (7 pages)
8 September 1982Annual return made up to 20/01/82 (7 pages)