Chigwell
Essex
IG7 5PZ
Director Name | Raymond Benjamin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 178 Manor Road Chigwell Essex IG7 5PZ |
Secretary Name | Mr Benny Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 178 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Mrs Lorraine Benjamin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | Herman Benjamin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 178 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | benjaminpharmacy.co.uk |
---|
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daisy Benjamin 50.00% Ordinary |
---|---|
1 at £1 | Raymond Benjamin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,335 |
Cash | £179,735 |
Current Liabilities | £320,404 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
22 January 2021 | Director's details changed for Benny Benjamin on 1 August 2020 (2 pages) |
22 January 2021 | Secretary's details changed for Mr Benny Benjamin on 1 August 2020 (1 page) |
21 January 2021 | Cessation of Raymond Benjamin as a person with significant control on 13 December 2019 (1 page) |
21 January 2021 | Notification of Benny Benjamin as a person with significant control on 13 December 2019 (2 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 January 2020 | Cessation of Daisy Benjamin as a person with significant control on 13 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
11 October 2018 | Amended total exemption full accounts made up to 30 June 2017 (13 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
5 June 2015 | Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page) |
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Amended accounts made up to 30 June 2009 (12 pages) |
24 June 2010 | Amended accounts made up to 30 June 2009 (12 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 December 2009 | Director's details changed for Benny Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Herman Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Benny Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Herman Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Benny Benjamin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Herman Benjamin on 1 October 2009 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: ramsay house, 18 vera avenue new haw london N21 1RA (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: ramsay house, 18 vera avenue new haw london N21 1RA (1 page) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: ramsey house vera avenue london N21 1RA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: ramsey house vera avenue london N21 1RA (1 page) |
20 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
30 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
9 March 2003 | Return made up to 14/12/02; full list of members (7 pages) |
9 March 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
30 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 January 2000 | Return made up to 14/12/99; full list of members
|
29 January 2000 | Return made up to 14/12/99; full list of members
|
22 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 March 1997 | Return made up to 14/12/96; full list of members (5 pages) |
18 March 1997 | Return made up to 14/12/96; full list of members (5 pages) |
26 May 1996 | Accounting reference date notified as 30/06 (1 page) |
26 May 1996 | Accounting reference date notified as 30/06 (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Incorporation (22 pages) |
14 December 1995 | Incorporation (22 pages) |