141 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary Name | Elzbieta Batra |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG |
Director Name | Elzbieta Batra |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chatsworth Road Bondesbury London NW2 4BG |
Director Name | Mr Pardeep Batra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chatsworth Road Brondesbury London NW2 4BG |
Secretary Name | Mr Pardeep Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chatsworth Road Brondesbury London NW2 4BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 days (resigned 05 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gbpharma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88301057 |
Telephone region | London |
Registered Address | Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Elzbieta Batra 50.00% Ordinary |
---|---|
1 at £1 | Mr Pardeep Batra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £328,507 |
Current Liabilities | £380,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
4 December 1996 | Delivered on: 13 December 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $22,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06117260 and earmarked or designated by reference to the company. Outstanding |
---|
26 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 September 2020 | Change of details for Mr Pardeep Batra as a person with significant control on 4 September 2020 (2 pages) |
26 June 2020 | Register inspection address has been changed from 65 Chatsworth Road Bondesbury London NW2 4BG England to Access House, Suite 9210 Morden Road Mitcham CR4 4DG (1 page) |
26 June 2020 | Change of details for Mr Pardeep Batra as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Secretary's details changed for Elzbieta Batra on 26 June 2020 (1 page) |
26 June 2020 | Director's details changed for Mr Pardeep Batra on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Pardeep Batra on 26 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
14 August 2014 | Registered office address changed from 65 Chatsworth Road London NW2 4BG England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 65 Chatsworth Road London NW2 4BG England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 65 Chatsworth Road London NW2 4BG on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 65 Chatsworth Road London NW2 4BG on 13 August 2014 (1 page) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed from 64 Chatsworth Road Bondesbury London NW2 4BG England (1 page) |
25 March 2014 | Register inspection address has been changed from 64 Chatsworth Road Bondesbury London NW2 4BG England (1 page) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Pardeep Batra on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Pardeep Batra on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Pardeep Batra on 5 March 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
7 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 April 1999 | Return made up to 05/03/99; no change of members
|
2 April 1999 | Return made up to 05/03/99; no change of members
|
13 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
13 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 05/03/98; full list of members
|
10 March 1998 | Return made up to 05/03/98; full list of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
20 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 March 1992 | Incorporation (14 pages) |
5 March 1992 | Incorporation (14 pages) |