St. Peter Port
Guernsey
Channel Isles
GY1 1AJ
Director Name | Mr Jack Xavier Curran |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23, 75 Leman Street London E1 8EY |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Sarah Caroline Berg |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 November 2005) |
Role | Pharmacist |
Correspondence Address | 31 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Douglas John Simpson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 November 2005) |
Role | Chemist |
Correspondence Address | 51 Hill Road Pinner Middlesex HA5 1LD |
Secretary Name | Douglas John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 51 Hill Road Pinner Middlesex HA5 1LD |
Secretary Name | Guy Willson Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2006) |
Role | Accountant |
Correspondence Address | Coin Dor Bunker Hill Lancresse Channel Islands GY3 5BA |
Website | healthxchange.com |
---|---|
Telephone | 0161 0170113 |
Telephone region | Manchester |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Pharma-e- LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,589 |
Cash | £139,044 |
Current Liabilities | £1,376,608 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 27 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
15 January 2014 | Delivered on: 30 January 2014 Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 September 2008 | Delivered on: 12 September 2008 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed 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: Fixed charge all interest in the account and the deposit balance see image for full details. Outstanding |
9 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 February 2020 | Director's details changed for Karen Hill on 31 January 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 January 2018 | Change of details for Mrs Mary Christine Curran as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Dr John Gerald Curran as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Dr Robert George Hanna as a person with significant control on 17 January 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 January 2016 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
24 September 2015 | Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 January 2015 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 January 2014 | Registration of charge 019998720002 (10 pages) |
30 January 2014 | Registration of charge 019998720002 (10 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
17 January 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Karen Hill on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Karen Hill on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Karen Hill on 1 January 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 February 2007 | Company name changed benson chemists LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed benson chemists LIMITED\certificate issued on 05/02/07 (2 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 January 2007 | Location of register of members (1 page) |
29 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
29 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (5 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (5 pages) |
8 June 2004 | Return made up to 24/01/04; full list of members (5 pages) |
8 June 2004 | Return made up to 24/01/04; full list of members (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
18 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 March 2002 | Return made up to 24/01/02; full list of members (5 pages) |
21 March 2002 | Return made up to 24/01/02; full list of members (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 February 2000 | Return made up to 24/01/00; full list of members
|
28 February 2000 | Return made up to 24/01/00; full list of members
|
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
2 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
2 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 October 1986 | Company name changed vivamatch LIMITED\certificate issued on 09/10/86 (2 pages) |
9 October 1986 | Company name changed vivamatch LIMITED\certificate issued on 09/10/86 (2 pages) |
14 March 1986 | Incorporation (15 pages) |
14 March 1986 | Incorporation (15 pages) |