London
SW6 5DP
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Dennis Michael John Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 1994) |
Role | Executive |
Correspondence Address | Craven House Hampton Court Road Hampton Court East Molesey Surrey KT8 9BX |
Director Name | Derek George Laud |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1996) |
Role | Government Relations |
Correspondence Address | Flat 4 7 Egerton Gardens London SW3 2BP |
Director Name | Edwin Wilhelmus Johannes Lugt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Dorperveldweg 1 8162 Nh Epe Holland |
Director Name | Lord Edward John Barrington Douglas Scott Montagu |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House Beaulieu Brockenhurst Hampshire SO42 7ZN |
Director Name | Martin Nicholas Murphy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 2 Cresswell Gardens London SW5 0BJ |
Secretary Name | Mr Michael Roger Hickland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Lower Canes Yateley Hampshire GU46 6PY |
Director Name | Gerald Wright |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1996) |
Role | Consultant |
Correspondence Address | 25 Crown Lane Chislehurst Kent BR7 5PL |
Director Name | Dennis Michael John Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 1994(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1996) |
Role | Executive |
Correspondence Address | Craven House Hampton Court Road Hampton Court East Molesey Surrey KT8 9BX |
Secretary Name | Mr Michael Roger Hickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lower Canes Yateley Hampshire GU46 6PY |
Director Name | Deborah Jane Grant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 01 April 1996) |
Role | Solicitor |
Correspondence Address | 6 Mildmay Road Lewes East Sussex BN7 1PJ |
Secretary Name | Mr Nicholas John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Blandford Road London W4 |
Website | pharmasite.co.uk |
---|
Registered Address | 7 Glenthorne Mews London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.7m at £0.05 | Lexington Media Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,901 |
Cash | £60,920 |
Current Liabilities | £73,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 March 2003 | Delivered on: 14 March 2003 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from jeffersons limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45004331. Outstanding |
---|---|
12 June 1996 | Delivered on: 18 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
1 August 1995 | Delivered on: 4 August 1995 Satisfied on: 11 January 1997 Persons entitled: Stockholm & Edinburgh Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date. Particulars: Monies in the interest earnng account opened by the landlord with the bank of scotland account no:- 01422329. see the mortgage charge document for full details. Fully Satisfied |
27 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
2 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
30 November 2020 | Resolutions
|
30 November 2020 | Statement of capital on 30 November 2020
|
24 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 December 2019 | Registered office address changed from C/O R J Fawcett the Tabernacle Millers Way London W6 7NH to 7 Glenthorne Mews London W6 0LJ on 18 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from Mill House Millers Way London W6 7NA to C/O R J Fawcett the Tabernacle Millers Way London W6 7NH on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Mill House Millers Way London W6 7NA to C/O R J Fawcett the Tabernacle Millers Way London W6 7NH on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Appointment terminated secretary nicholas cooper (1 page) |
8 April 2008 | Appointment terminated secretary nicholas cooper (1 page) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
19 June 2007 | Certificate of reduction of issued capital (1 page) |
19 June 2007 | Certificate of reduction of issued capital (1 page) |
19 June 2007 | Resolutions
|
12 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
12 June 2007 | Ad 09/05/07--------- £ si [email protected] £ ic 2708438/2708438 (2 pages) |
12 June 2007 | Ad 09/05/07--------- £ si [email protected] £ ic 2708438/2708438 (2 pages) |
12 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 December 2004 | Return made up to 18/11/04; full list of members
|
15 December 2004 | Return made up to 18/11/04; full list of members
|
19 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
5 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 30 June 2001 (12 pages) |
20 August 2001 | Full accounts made up to 30 June 2001 (12 pages) |
16 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
20 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
5 November 1997 | Ad 30/06/97--------- £ si 475000@1=475000 £ ic 2233438/2708438 (2 pages) |
5 November 1997 | Ad 30/06/97--------- £ si 475000@1=475000 £ ic 2233438/2708438 (2 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: craven house, the green hampton court road hampton court surrey KT8 9BX (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: craven house, the green hampton court road hampton court surrey KT8 9BX (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Ad 31/03/96--------- £ si 2233338@1=2233338 £ ic 100/2233438 (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Ad 31/03/96--------- £ si 2233338@1=2233338 £ ic 100/2233438 (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | £ nc 100/3000000 28/03/96 (1 page) |
26 April 1996 | £ nc 100/3000000 28/03/96 (1 page) |
26 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 May 1994 | Company name changed posmark uk LIMITED\certificate issued on 12/05/94 (2 pages) |
11 May 1994 | Company name changed posmark uk LIMITED\certificate issued on 12/05/94 (2 pages) |
9 December 1993 | Company name changed whitechip LTD\certificate issued on 10/12/93 (2 pages) |
9 December 1993 | Company name changed whitechip LTD\certificate issued on 10/12/93 (2 pages) |
18 November 1993 | Incorporation (14 pages) |
18 November 1993 | Incorporation (14 pages) |