London
SW6 5DP
Secretary Name | Nicholas Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 34 Blandford Road London W4 |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | Suite 3.5,City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
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 |
41.6k at £1 | R.j. Fawcett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,347 |
Current Liabilities | £2 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
26 October 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 May 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Registered office address changed from C/O C/O Posmark Limited Mill House Millers Way London W6 7NH United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Registered office address changed from Mr R Fawcett C/O Sledge Ltd Mill House Millers Way London W6 7NA on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (3 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) |
16 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
2 July 2007 | £ ic 85000/41570 14/05/07 £ sr 43430@1=43430 (2 pages) |
20 June 2007 | Resolutions
|
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
24 March 2006 | Return made up to 12/01/06; full list of members
|
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members
|
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
4 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
31 December 1998 | Return made up to 12/01/99; no change of members (4 pages) |
22 January 1998 | Return made up to 12/01/98; no change of members
|
13 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 January 1997 | Return made up to 12/01/97; full list of members
|
7 January 1997 | Resolutions
|
14 August 1996 | Registered office changed on 14/08/96 from: 10,charles ii street london SW1Y 4AA (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Memorandum and Articles of Association (6 pages) |
26 May 1996 | £ nc 100/85000 17/05/96 (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Ad 17/05/96--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
15 May 1996 | Company name changed hexagon 190 LIMITED\certificate issued on 16/05/96 (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: suite 3.5 city gate house 39/45 finsbury square london EC2A 1UU (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Accounting reference date notified as 30/06 (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
12 January 1996 | Incorporation (27 pages) |