Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Director Name | Mr Gary Stephen Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Morgan Walk Langley Park Beckenham Kent BR3 3XR |
Secretary Name | Mrs Carmen Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary Administrator |
Country of Residence | England |
Correspondence Address | Mansion House Morgan Walk Langley Park Beckenham Kent BR3 3XR |
Director Name | Mr Henry Thomas John Lewis |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mansion House Morgan Walk Beckenham BR3 3XR |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mansion House Morgan Walk Beckenham BR3 3XR |
Director Name | Barry William Maxim |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 November 2001) |
Role | Accountant |
Correspondence Address | 7 Lesney Park Erith Kent DA8 3DP |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.a1plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 528900 |
Telephone region | Romford |
Registered Address | Unit 20 & 21 Easter Industrial Park, Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
50k at £0.2 | A1 Pharmaceuticals Holdings LTD 92.11% Ordinary 2 |
---|---|
1000 at £1 | A1 Pharmaceuticals Holdings LTD 7.37% Ordinary 1 |
10 at £1 | Alex Degtiar 0.07% Ordinary H |
10 at £1 | Anup Chakraborty 0.07% Ordinary D |
10 at £1 | Chris Dancer 0.07% Ordinary B |
10 at £1 | David Cottle 0.07% Ordinary F |
10 at £1 | David Paul 0.07% Ordinary G |
10 at £1 | Phil Kent 0.07% Ordinary E |
10 at £1 | Richard Jones 0.07% Ordinary C |
Year | 2014 |
---|---|
Turnover | £52,458,821 |
Gross Profit | £7,582,803 |
Net Worth | £8,100,929 |
Cash | £6,208,350 |
Current Liabilities | £8,024,752 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
13 June 2005 | Delivered on: 24 June 2005 Satisfied on: 3 September 2015 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/H property k/a unit 18 bessemer park industrial estate 250 milkwood road herne hill london. Fully Satisfied |
---|---|
13 June 2005 | Delivered on: 24 June 2005 Satisfied on: 3 September 2015 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/H property k/a unit 3 bessemer park industrial estate 250 milkwood road herne hill london. Fully Satisfied |
13 June 2005 | Delivered on: 24 June 2005 Satisfied on: 3 September 2015 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/H property k/a unit 4 bessemer park industrial estate 250 milkwood road herne hill london. Fully Satisfied |
18 July 2002 | Delivered on: 23 July 2002 Satisfied on: 21 September 2015 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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 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 |
22 April 1996 | Delivered on: 24 April 1996 Satisfied on: 25 August 2011 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture and all documents defined therein. 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 |
29 October 2020 | Full accounts made up to 30 April 2020 (26 pages) |
---|---|
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 30 April 2019 (24 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Henry Thomas John Lewis as a director on 1 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Thomas William Lewis as a director on 1 August 2019 (2 pages) |
17 April 2019 | Resolutions
|
18 October 2018 | Full accounts made up to 30 April 2018 (24 pages) |
14 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 30 April 2017 (23 pages) |
12 September 2017 | Full accounts made up to 30 April 2017 (23 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 October 2016 | Full accounts made up to 30 April 2016 (23 pages) |
21 October 2016 | Full accounts made up to 30 April 2016 (23 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
11 November 2015 | Full accounts made up to 30 April 2015 (20 pages) |
11 November 2015 | Full accounts made up to 30 April 2015 (20 pages) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
3 September 2015 | Satisfaction of charge 3 in full (1 page) |
3 September 2015 | Satisfaction of charge 3 in full (1 page) |
3 September 2015 | Satisfaction of charge 5 in full (1 page) |
3 September 2015 | Satisfaction of charge 4 in full (1 page) |
3 September 2015 | Satisfaction of charge 5 in full (1 page) |
3 September 2015 | Satisfaction of charge 4 in full (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | Full accounts made up to 30 April 2014 (20 pages) |
29 July 2014 | Full accounts made up to 30 April 2014 (20 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 July 2013 | Statement of company's objects (3 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 July 2013 | Resolutions
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Full accounts made up to 30 April 2013 (19 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 July 2013 | Statement of company's objects (3 pages) |
15 July 2013 | Full accounts made up to 30 April 2013 (19 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 30 April 2012 (19 pages) |
19 June 2012 | Full accounts made up to 30 April 2012 (19 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Full accounts made up to 30 April 2011 (19 pages) |
1 July 2011 | Full accounts made up to 30 April 2011 (19 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 30 April 2010 (19 pages) |
17 June 2010 | Full accounts made up to 30 April 2010 (19 pages) |
12 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
21 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: unit 20 & 21 easter industrial park ferry lane rainham essex RM13 9BP (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: unit 20 & 21 easter industrial park ferry lane rainham essex RM13 9BP (1 page) |
21 February 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: unit 3 bessemer park industrial estate 250 milkwood road herne hill london SE24 0HG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: unit 3 bessemer park industrial estate 250 milkwood road herne hill london SE24 0HG (1 page) |
27 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 77D jerningham road southwark london SE14 5NH (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 77D jerningham road southwark london SE14 5NH (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: unit 3 bessemer park industrial estate, 250 milkwood road herne hill london SE24 0HG (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: unit 3 bessemer park industrial estate, 250 milkwood road herne hill london SE24 0HG (1 page) |
30 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (20 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (20 pages) |
11 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
2 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Auditor's resignation (1 page) |
19 July 2005 | Full accounts made up to 30 April 2004 (17 pages) |
19 July 2005 | Full accounts made up to 30 April 2004 (17 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
29 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
20 August 2004 | Return made up to 24/02/04; full list of members
|
20 August 2004 | Return made up to 24/02/04; full list of members
|
6 January 2004 | Full accounts made up to 30 April 2003 (14 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (14 pages) |
17 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
17 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
10 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
10 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 July 2002 | Particulars of mortgage/charge (11 pages) |
23 July 2002 | Particulars of mortgage/charge (11 pages) |
16 July 2002 | Return made up to 24/02/02; full list of members
|
16 July 2002 | Return made up to 24/02/02; full list of members
|
3 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
3 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
14 November 2001 | Auditor's resignation (1 page) |
14 November 2001 | Auditor's resignation (1 page) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
1 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 March 1999 | Return made up to 24/02/99; no change of members
|
4 March 1999 | Return made up to 24/02/99; no change of members
|
2 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 7 station road penge london SE20 7BE (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 7 station road penge london SE20 7BE (1 page) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
6 March 1997 | Return made up to 24/02/97; full list of members
|
6 March 1997 | Return made up to 24/02/97; full list of members
|
18 December 1996 | Re-registration of Memorandum and Articles (14 pages) |
18 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1996 | Application for reregistration from private to PLC (1 page) |
18 December 1996 | Declaration on reregistration from private to PLC (1 page) |
18 December 1996 | Application for reregistration from private to PLC (1 page) |
18 December 1996 | Auditor's statement (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Balance Sheet (1 page) |
18 December 1996 | Balance Sheet (1 page) |
18 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1996 | Ad 21/11/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
18 December 1996 | Ad 21/11/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
18 December 1996 | Re-registration of Memorandum and Articles (14 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
18 December 1996 | Auditor's statement (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Auditor's statement (1 page) |
18 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
18 December 1996 | Declaration on reregistration from private to PLC (1 page) |
18 December 1996 | Auditor's statement (1 page) |
6 December 1996 | Nc inc already adjusted 04/10/96 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Nc inc already adjusted 04/10/96 (1 page) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Return made up to 24/02/96; full list of members
|
2 March 1996 | Return made up to 24/02/96; full list of members
|
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 24/02/95; no change of members (4 pages) |
19 May 1995 | Return made up to 24/02/95; no change of members (4 pages) |
16 May 1995 | Company name changed maylake LIMITED\certificate issued on 17/05/95 (2 pages) |
16 May 1995 | Company name changed maylake LIMITED\certificate issued on 17/05/95 (2 pages) |
8 June 1992 | Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1992 | Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 1992 | Incorporation (18 pages) |
24 February 1992 | Incorporation (18 pages) |