Wood Green
London
N22 8YL
Director Name | Josyane Rose Gold |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8XF |
Director Name | Lawrence Clive Gold |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Totteridge Village London N20 8NX |
Secretary Name | Josyane Rose Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8XF |
Registered Address | 195 Bramley Road London N14 4XA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pharmasia8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
1 June 2012 | Delivered on: 8 June 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 195 bramley road london. Outstanding |
---|---|
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: Santander UK 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 |
15 June 1981 | Delivered on: 22 June 1981 Satisfied on: 16 May 2012 Persons entitled: Barclays 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/Hold, 524/526 (even nos only) high road, wembley london borough of brent. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 March 2019 | Registered office address changed from 136 Whittington Road Woodgreen London N22 8YL to 195 Bramley Road London N14 4XA on 20 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
21 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Appointment of Mr Hiran Patel as a director (3 pages) |
28 June 2012 | Appointment of Mr Hiran Patel as a director (3 pages) |
15 June 2012 | Termination of appointment of Josyane Gold as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Josyane Gold as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Josyane Gold as a director (2 pages) |
15 June 2012 | Termination of appointment of Lawrence Gold as a director (2 pages) |
15 June 2012 | Termination of appointment of Josyane Gold as a director (2 pages) |
15 June 2012 | Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 15 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Lawrence Gold as a director (2 pages) |
15 June 2012 | Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 15 June 2012 (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members
|
6 March 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 March 1998 | Return made up to 31/12/97; no change of members
|
2 March 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 June 1981 | Particulars of mortgage/charge (3 pages) |
22 June 1981 | Particulars of mortgage/charge (3 pages) |
9 November 1978 | Dir / sec appoint / resign (2 pages) |
9 November 1978 | Dir / sec appoint / resign (2 pages) |
9 October 1978 | Incorporation (14 pages) |
9 October 1978 | Incorporation (14 pages) |