8 Lorne Close
London
NW8 7JW
Secretary Name | Mrs Roya Roshanbin |
---|---|
Status | Current |
Appointed | 01 August 2011(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 30 Macmillan House 8 Lorne Close London NW8 7JW |
Director Name | Caroline Cynthia Moser |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 6 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Director Name | Martin Ivor Moser |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2006) |
Role | Pharmacist |
Correspondence Address | 6 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Director Name | Lana Doreen Solomons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Court Pharmacy 5-7 Melcombe Street London NW1 6AE |
Director Name | Roy Stewart Solomons |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 August 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Court Pharmacy 5-7 Melcombe Street London NW1 6AE |
Secretary Name | Roy Stewart Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Court Pharmacy 5-7 Melcombe Street London NW1 6AE |
Registered Address | Berkeley Court Pharmacy 5-7 Melcombe Street London NW1 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Nariman Akrami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,954 |
Cash | £21,253 |
Current Liabilities | £271,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5-7 melcombe street london t/no NGL920846 by way of first fixed charge all benefits, claims and returns of premiums, see image for full details. Outstanding |
---|---|
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever. Particulars: L/H land k/a 5-7 melcombe street london t/no NGL920846 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 |
1 August 2011 | Delivered on: 9 August 2011 Persons entitled: Hsbc 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: Ground floor and basement 5-7 melcombe street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2011 | Delivered on: 9 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
24 January 1992 | Delivered on: 29 January 1992 Satisfied on: 4 August 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floatinog charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital pluc patents. Fully Satisfied |
14 August 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
14 August 2023 | Satisfaction of charge 3 in full (2 pages) |
4 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
30 June 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 June 2018 | Resolutions
|
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages) |
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders
|
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders
|
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders
|
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Roy Solomons as a director (1 page) |
12 October 2011 | Appointment of Mrs Roya Roshanbin as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Roy Solomons as a secretary (1 page) |
12 October 2011 | Termination of appointment of Roy Solomons as a secretary (1 page) |
12 October 2011 | Termination of appointment of Lana Solomons as a director (1 page) |
12 October 2011 | Termination of appointment of Roy Solomons as a secretary (1 page) |
12 October 2011 | Appointment of Mr Nader Akrami as a director (2 pages) |
12 October 2011 | Termination of appointment of Lana Solomons as a director (1 page) |
12 October 2011 | Termination of appointment of Roy Solomons as a director (1 page) |
12 October 2011 | Termination of appointment of Roy Solomons as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Roya Roshanbin as a secretary (2 pages) |
12 October 2011 | Appointment of Mr Nader Akrami as a director (2 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page) |
22 September 2010 | Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Return made up to 07/09/06; full list of members; amend (5 pages) |
6 December 2007 | Return made up to 07/09/06; full list of members; amend (5 pages) |
1 December 2007 | Return made up to 07/09/06; full list of members; amend (5 pages) |
1 December 2007 | Return made up to 07/09/06; full list of members; amend (5 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
26 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members
|
23 September 2004 | Return made up to 07/09/04; full list of members
|
9 August 2004 | Registered office changed on 09/08/04 from: 73-75 mortimer street london W1W 7SQ (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 73-75 mortimer street london W1W 7SQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 3 manchester square london W1M 5RF (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 3 manchester square london W1M 5RF (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
5 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Return made up to 07/09/99; no change of members (9 pages) |
2 September 1999 | Return made up to 07/09/99; no change of members (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
17 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
10 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
13 October 1993 | Return made up to 07/09/93; full list of members
|
13 October 1993 | Return made up to 07/09/93; full list of members
|
4 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
4 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
24 January 1991 | Return made up to 13/12/90; full list of members (6 pages) |
24 January 1991 | Return made up to 13/12/90; full list of members (6 pages) |
26 November 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
26 November 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
14 July 1983 | Accounts made up to 31 March 1982 (9 pages) |
14 July 1983 | Accounts made up to 31 March 1982 (9 pages) |
18 October 1967 | Incorporation (16 pages) |
18 October 1967 | Incorporation (16 pages) |