4 Westferry Road
London
E14 8JL
Secretary Name | City Cas Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2013(37 years, 2 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 162-168 Regent Street Linen Hall Suite 540, 5th Floor London W1B 5TF |
Director Name | Adele Rosalind Barbanel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(17 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 24 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | David Michael Barbanel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(17 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 December 2000) |
Role | Pharmacist |
Correspondence Address | 24 Knighton Drive Woodford Green Essex IG8 0NY |
Secretary Name | Adele Rosalind Barbanel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(17 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 24 Knighton Drive Woodford Green Essex IG8 0NY |
Secretary Name | Anjana Pahwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 41 Draycot Road Wanstead London E11 2NX |
Registered Address | Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Tower Chemists LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £984,885 |
Cash | £40,454 |
Current Liabilities | £261,991 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 watney market, london E1 2PR &. 50 wapping lane, london E1W 2RL. Outstanding |
9 March 2010 | Delivered on: 17 March 2010 Persons entitled: Barclays 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 |
28 November 1996 | Delivered on: 6 December 1996 Persons entitled: Unichen PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Outstanding |
6 September 1978 | Delivered on: 12 September 1978 Persons entitled: National Westminster Bank 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 known as 4 watney market tower hamlets london E.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1996 | Delivered on: 12 August 1996 Satisfied on: 3 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 2023 | Satisfaction of charge 4 in full (1 page) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
1 November 2022 | Registration of charge 012408390006, created on 28 October 2022 (40 pages) |
1 November 2022 | Registration of charge 012408390007, created on 28 October 2022 (30 pages) |
1 November 2022 | Registration of charge 012408390005, created on 28 October 2022 (40 pages) |
14 September 2022 | Satisfaction of charge 1 in full (1 page) |
14 September 2022 | Satisfaction of charge 3 in full (1 page) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Rajiv Pahwa on 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Rajiv Pahwa on 31 January 2015 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 October 2013 | Termination of appointment of Anjana Pahwa as a secretary (1 page) |
17 October 2013 | Appointment of City Cas Secretaries Limited as a secretary (2 pages) |
17 October 2013 | Appointment of City Cas Secretaries Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Anjana Pahwa as a secretary (1 page) |
3 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Registered office address changed from 50 Wapping Lane London E1 on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 50 Wapping Lane London E1 on 25 November 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Rajiv Pahwa on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Rajiv Pahwa on 10 March 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 26/01/08; full list of members (3 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 26/01/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 26/01/07; no change of members
|
26 July 2007 | Return made up to 26/01/07; no change of members
|
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
21 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 26/01/04; full list of members (6 pages) |
11 January 2005 | Return made up to 26/01/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: the charter house charter mews beehive lane ilford essex IG1 3RD (1 page) |
25 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
25 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: the charter house charter mews beehive lane ilford essex IG1 3RD (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
22 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
31 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
29 January 1997 | Return made up to 26/01/97; full list of members (5 pages) |
29 January 1997 | Return made up to 26/01/97; full list of members (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
16 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
19 January 1976 | Incorporation (14 pages) |