Romford
Essex
RM3 8UG
Director Name | Xavier Pierre Christian Lasserre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 June 2023(32 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Andrea Bovolenta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Michael George Lanning |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1999) |
Role | Pharmaceuticals |
Correspondence Address | Lee Place House Lee Place Pulborough West Sussex RH20 1DF |
Director Name | Mrs Linda Rosemary Lanning |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Lee Place House Lee Place Pulborough West Sussex RH20 1DF |
Director Name | Louise Gorman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1999) |
Role | Student |
Correspondence Address | 1 Horsebridge Cottage Horsebridge Common Ashurst Steyning West Sussex BN44 3AL |
Director Name | Richard Gorman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1999) |
Role | Pharmaceutical |
Correspondence Address | 1 Horsebridge Cottage Horsebridge Common Ashurst Steyning West Sussex BN44 3AL |
Secretary Name | Mrs Linda Rosemary Lanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Lee Place House Lee Place Pulborough West Sussex RH20 1DF |
Director Name | Mr Martin John Saunders |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bromley Road Seaford East Sussex BN25 3ES |
Director Name | Derek Bryant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Lordswood View Leaden Roding Dunmow Essex CM6 1SE |
Secretary Name | Nicholas John Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 19 Sutton Place London E9 6EH |
Director Name | Mr David William West |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew David Tittershill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years after company formation) |
Appointment Duration | 5 years (resigned 30 March 2007) |
Role | Business Development Director |
Correspondence Address | 15 Woodcock Close Gilmorton Lutterworth Leicestershire LE17 5SE |
Director Name | Dr Malcolm Archibald Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | The Acorns Drury Lane, Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Mr Edward Wilson Thom |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillview West Wimbledon London SW20 0TA |
Director Name | Martin James Comerford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Production Director |
Correspondence Address | 7 Petersfield Chelmsford Essex CM1 4EP |
Secretary Name | Martin James Comerford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Production Director |
Correspondence Address | 7 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Chairman Of Board Of Directors |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Mr Philip Edward Parry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2022) |
Role | Quality Assurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Mr Michael Christopher James Harris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2017(26 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2019) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2019(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Emmanuel Schmidt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2019(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2022) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Jean Bernard Claude Monin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2022(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | martindalepharma.co.uk |
---|
Registered Address | Bampton Road Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Macarthys Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Trademarked rtu registration no 2070928. Outstanding |
---|---|
12 May 2010 | Delivered on: 21 May 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
26 October 2000 | Delivered on: 11 November 2000 Satisfied on: 8 July 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined in the financing agreement). 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. Fully Satisfied |
26 October 2000 | Delivered on: 11 November 2000 Satisfied on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined). 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. Fully Satisfied |
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 13 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever. Particulars: All money standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 13 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee(as defined)) or to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary (except as guarantor for the new charging company) under or pursuant to the finance documents. 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. Fully Satisfied |
26 January 1996 | Delivered on: 30 January 1996 Satisfied on: 13 April 1999 Persons entitled: Tsb 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 |
1 March 2024 | Appointment of Andrea Bovolenta as a director on 1 March 2024 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 September 2023 | Notification of Orphea Limited as a person with significant control on 30 August 2023 (2 pages) |
1 September 2023 | Cessation of Macarthys Laboratories Limited as a person with significant control on 30 August 2023 (1 page) |
10 July 2023 | Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages) |
10 July 2023 | Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page) |
27 January 2023 | Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Philip Edward Parry as a director on 31 December 2022 (1 page) |
7 December 2022 | Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages) |
23 September 2022 | Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (3 pages) |
16 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 March 2019 | Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 (1 page) |
13 March 2019 | Appointment of Bertrand Deluard as a director on 11 March 2019 (2 pages) |
13 March 2019 | Appointment of Emmanuel Schmidt as a director on 11 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 (1 page) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mr Philip Edward Parry on 1 January 2019 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
29 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 6 in full (1 page) |
7 March 2017 | Satisfaction of charge 025810600007 in full (1 page) |
7 March 2017 | Satisfaction of charge 025810600007 in full (1 page) |
7 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
9 February 2016 | Director's details changed for Mr Jason Grover on 5 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Jason Grover on 5 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 July 2015 | Registration of charge 025810600007, created on 17 July 2015 (73 pages) |
21 July 2015 | Registration of charge 025810600007, created on 17 July 2015 (73 pages) |
12 March 2015 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director (1 page) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
13 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Mr Richard De Souza as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
11 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 30 June 2009 (8 pages) |
21 September 2009 | Full accounts made up to 30 June 2009 (8 pages) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
18 March 2009 | Appointment terminated director andrew tittershill (1 page) |
18 March 2009 | Appointment terminated director andrew tittershill (1 page) |
18 March 2009 | Appointment terminated director edward thom (1 page) |
18 March 2009 | Appointment terminated director edward thom (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members
|
17 February 2007 | Return made up to 31/01/07; full list of members
|
15 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (8 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (8 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members (11 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (11 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
15 September 2000 | Memorandum and Articles of Association (11 pages) |
15 September 2000 | Memorandum and Articles of Association (11 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 February 2000 | Return made up to 08/02/00; full list of members
|
10 February 2000 | Return made up to 08/02/00; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: lee place house lee place pulborough west sussex RH20 1DF (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: lee place house lee place pulborough west sussex RH20 1DF (1 page) |
9 July 1999 | Memorandum and Articles of Association (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Memorandum and Articles of Association (2 pages) |
9 July 1999 | Resolutions
|
25 June 1999 | Ad 02/02/93--------- £ si 98@1 (2 pages) |
25 June 1999 | Ad 02/02/93--------- £ si 98@1 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (4 pages) |
24 June 1999 | Particulars of mortgage/charge (11 pages) |
24 June 1999 | Particulars of mortgage/charge (11 pages) |
24 June 1999 | Particulars of mortgage/charge (4 pages) |
23 June 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Ad 17/03/95--------- £ si 2@1 (2 pages) |
10 March 1999 | Ad 17/03/95--------- £ si 2@1 (2 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
1 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
19 January 1999 | £ ic 100/98 30/11/98 £ sr 2@1=2 (1 page) |
19 January 1999 | £ ic 100/98 30/11/98 £ sr 2@1=2 (1 page) |
18 January 1999 | £ ic 102/100 30/11/98 £ sr 2@1=2 (1 page) |
18 January 1999 | £ ic 102/100 30/11/98 £ sr 2@1=2 (1 page) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 February 1998 | Return made up to 08/02/98; no change of members
|
3 February 1998 | Return made up to 08/02/98; no change of members
|
11 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: lee place house lee place pulborough west sussex.RH20 1DF (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: lee place house lee place pulborough west sussex.RH20 1DF (1 page) |
25 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 May 1992 | Return made up to 08/02/92; full list of members
|
20 May 1992 | Return made up to 08/02/92; full list of members
|
2 July 1991 | Company name changed\certificate issued on 02/07/91 (2 pages) |
2 July 1991 | Company name changed\certificate issued on 02/07/91 (2 pages) |
8 February 1991 | Incorporation (13 pages) |
8 February 1991 | Incorporation (13 pages) |