Edgware
Middlesex
HA8 9UU
Director Name | Mr Rajiv Patel |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Royston Park Road Pinner Middlesex HA5 4AF |
Director Name | Jayesh Patel |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 February 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Mr Himesh Rajeni Patel |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Secretary Name | Jayesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 February 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Mr Sharadkumar Rajnikant Kholia |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2022(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | Mr Sharadkumar Rajnikant Kholia |
---|---|
Status | Closed |
Appointed | 26 August 2022(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Jonathan Ian Greene |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 November 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Jack Leigh |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 1994) |
Role | Pharmacist |
Correspondence Address | 50 Lyndhurst Gardens London N3 1TD |
Secretary Name | Jack Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 50 Lyndhurst Gardens London N3 1TD |
Secretary Name | Erica Dawn Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mr Carl Daniel Woolf |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Medburn Cottages Watling Street Elstree Hertfordshire WD6 3AB |
Director Name | Mr Himesh Rajeni Patel |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Jayesh Patel |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Mr Rajiv Ramesh Patel |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Royston Park Road Pinner Middlesex HA5 4AF |
Director Name | Sanjeev Patel |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 St. Margarets Road Edgware Middlesex HA8 9UU |
Secretary Name | Jayesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|
1000 at £1 | Hr Pharm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2008 | Delivered on: 9 December 2008 Satisfied on: 3 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shop and basement premises ground floor and basement 34 middle lane crouch end london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 November 2008 | Delivered on: 9 December 2008 Satisfied on: 3 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shop and basement premises 47 the broadway crouch end london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 29 July 2004 Satisfied on: 3 February 2011 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings and fixtures fixed plant and machinery on property and or he proceeds of sale thereof and on the property known as 31 the broadway mill hill london, 34 middle land crouch end london and 47 the broadway crouch end london. A floating equitable charge on all f/h and l/h property and all buildings and fixtures fixed plant and machinery. A fixed charge on the goodwill and uncalled capital, all book and other debts revenues and claims. A floating charge on the undertaking and all property and assets. Fully Satisfied |
24 August 1998 | Delivered on: 8 September 1998 Satisfied on: 3 February 2011 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 |
17 November 1994 | Delivered on: 19 November 1994 Satisfied on: 9 December 1998 Persons entitled: Statim Finance Limited; As Security Trustee for the Secured Parties (As Defined Therein) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including l/h property at 40 hampstead high street, london t/no. NGL589354. 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. Fully Satisfied |
28 April 1989 | Delivered on: 11 May 1989 Satisfied on: 9 December 1998 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises forming part of 40 hampstead high street, london NW3 title no ngl 589354 (including trade fixtures). 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. Fully Satisfied |
28 April 1989 | Delivered on: 11 May 1989 Satisfied on: 9 December 1998 Persons entitled: Statim Finance Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises farming part of 40 hampstead high street, london NW3 title no ngl 589354 (including trade fixtures). 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. Fully Satisfied |
8 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
28 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Rajiv Patel on 10 December 2013 (2 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Rajiv Patel on 10 December 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Return made up to 23/07/09; full list of members; amend (7 pages) |
17 September 2009 | Return made up to 23/07/09; full list of members; amend (7 pages) |
3 August 2009 | Appointment terminated secretary erica greene (1 page) |
3 August 2009 | Appointment terminated secretary erica greene (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
24 December 2008 | Director appointed himesh patel (2 pages) |
24 December 2008 | Director and secretary appointed jayesh patel (2 pages) |
24 December 2008 | Director appointed sanjeev patel (2 pages) |
24 December 2008 | Director appointed rajiv patel (2 pages) |
24 December 2008 | Director appointed himesh patel (2 pages) |
24 December 2008 | Director and secretary appointed jayesh patel (2 pages) |
24 December 2008 | Director appointed sanjeev patel (2 pages) |
24 December 2008 | Director appointed rajiv patel (2 pages) |
9 December 2008 | Appointment terminated director jonathan greene (1 page) |
9 December 2008 | Appointment terminated director carl woolf (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 December 2008 | Appointment terminated director jonathan greene (1 page) |
9 December 2008 | Appointment terminated director carl woolf (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2005 | Return made up to 18/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 18/04/05; full list of members (2 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 18/04/04; full list of members (5 pages) |
2 June 2004 | Return made up to 18/04/04; full list of members (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 18/04/03; full list of members (5 pages) |
13 June 2003 | Return made up to 18/04/03; full list of members (5 pages) |
16 June 2002 | Return made up to 18/04/02; full list of members (5 pages) |
16 June 2002 | Return made up to 18/04/02; full list of members (5 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 18/04/01; full list of members (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 18/04/01; full list of members (5 pages) |
24 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
9 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
10 August 1995 | Return made up to 18/04/95; full list of members (12 pages) |
10 August 1995 | Return made up to 18/04/95; full list of members (12 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |