3 Wellington Street
London
SE18 6NY
Secretary Name | Theophilus Amesimeku |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Thames House Second Floor 3 Wellington Street London SE18 6NY |
Director Name | Mr Bruce Rylands |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Overacre Ulcombe Road Langley Maidstone Kent ME17 3JE |
Secretary Name | Michael John Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Birling Avenue Bearsted Maidstone Kent ME14 4LL |
Director Name | Mrs Vivienne Patricia Tanna |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2013) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Orchard Lodge Farm, 118 The Heath East Malling West Malling Kent ME19 6JL |
Director Name | Mr Divya Tanna |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 July 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Farm, 118 The Heath East Malling West Malling Kent ME19 6JL |
Secretary Name | Mrs Vivienne Patricia Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2013) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Orchard Lodge Farm, 118 The Heath East Malling West Malling Kent ME19 6JL |
Director Name | Mr Christopher Barry Fernandes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 April 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 203 South Norwood Hill S Norwood London SE25 6DN |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Thames House Second Floor 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,023,078 |
Cash | £847,029 |
Current Liabilities | £278,662 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as the pharmacy, rushey green primary care centre, hawstead road, london SE26 4JH being registered at the land registry with title number TGL284332 and demised under an extension lease dated 14 april 2021 made between (1) judy kooi cheng chen, isabel eugenia garcia-gimeno and christopher barry fernandes (2) rheanon limited and (3) theophilius ofolie amesimeku for a term expiring 16 april 2036. Outstanding |
---|---|
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: At any time the freehold, heritable and leasehold properties of the company at. That time or any of them as the context requires and shall include all. Buildings, structures, fixtures (including trade and tenant's fixtures) from. Time to time on or in any such property. Outstanding |
31 May 2013 | Delivered on: 8 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 8 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a the pharmacy rushey green primary care centre hawstead road london t/no. TGL284322. Outstanding |
23 February 2007 | Delivered on: 28 February 2007 Satisfied on: 30 May 2013 Persons entitled: National Westminster 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: All that l/h property k/a the pharmacy rushey green primary care centre hawstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
23 January 2007 | Delivered on: 30 January 2007 Satisfied on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 April 2021 | Registration of charge 032156550006, created on 16 April 2021 (24 pages) |
22 April 2021 | Registration of charge 032156550005, created on 16 April 2021 (24 pages) |
21 April 2021 | Satisfaction of charge 032156550003 in full (4 pages) |
21 April 2021 | Satisfaction of charge 032156550004 in full (4 pages) |
19 April 2021 | Termination of appointment of Christopher Barry Fernandes as a director on 16 April 2021 (1 page) |
22 March 2021 | Cessation of Theophilus Ofolie Amesimeku as a person with significant control on 22 March 2021 (1 page) |
22 March 2021 | Notification of Alexxar Limited as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Cessation of Christopher Barry Fernandes as a person with significant control on 22 March 2021 (1 page) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 September 2018 | Director's details changed for Mr Theophilus Ofolie Amesimeku on 31 May 2018 (2 pages) |
25 September 2018 | Secretary's details changed for Theophilus Amesimeku on 31 May 2018 (1 page) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Theophilus Amesimeku as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christopher Barry Fernandes as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Christopher Barry Fernandes as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christopher Barry Fernandes as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Theophilus Amesimeku as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Theophilus Amesimeku as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 August 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016 (1 page) |
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016 (1 page) |
4 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page) |
18 February 2015 | Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page) |
18 February 2015 | Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Termination of appointment of Vivienne Tanna as a director (1 page) |
19 August 2013 | Termination of appointment of Vivienne Tanna as a director (1 page) |
18 July 2013 | Appointment of Theophilus Amesimeku as a secretary (3 pages) |
18 July 2013 | Appointment of Theophilus Amesimeku as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Vivienne Tanna as a secretary (1 page) |
13 June 2013 | Termination of appointment of Vivienne Tanna as a secretary (1 page) |
8 June 2013 | Registration of charge 032156550003 (28 pages) |
8 June 2013 | Registration of charge 032156550004 (31 pages) |
8 June 2013 | Registration of charge 032156550003 (28 pages) |
8 June 2013 | Registration of charge 032156550004 (31 pages) |
6 June 2013 | Satisfaction of charge 1 in full (3 pages) |
6 June 2013 | Satisfaction of charge 1 in full (3 pages) |
30 May 2013 | Satisfaction of charge 2 in full (3 pages) |
30 May 2013 | Satisfaction of charge 2 in full (3 pages) |
23 May 2013 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Theophilus Amesimeku on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Vivienne Patricia Tanna on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Theophilus Amesimeku on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Christopher Fernandes on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Christopher Fernandes on 23 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Portland Registrars Limited on 23 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Vivienne Patricia Tanna on 23 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Portland Registrars Limited on 23 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 1 conduit street london W1S 2XA (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 34 napier road bromley kent BR2 9JA (1 page) |
15 September 2009 | Secretary appointed portland registrars LIMITED logged form (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 1 conduit street london W1S 2XA (1 page) |
15 September 2009 | Secretary appointed portland registrars LIMITED (1 page) |
15 September 2009 | Secretary appointed portland registrars LIMITED logged form (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 34 napier road bromley kent BR2 9JA (1 page) |
15 September 2009 | Secretary appointed portland registrars LIMITED (1 page) |
10 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 June 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
5 June 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members
|
12 July 2000 | Return made up to 23/06/00; full list of members
|
16 June 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: fifth floor colman house king street maidstone kent ME14 1JE (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: fifth floor colman house king street maidstone kent ME14 1JE (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
25 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 January 1998 | Return made up to 24/06/97; full list of members (6 pages) |
6 January 1998 | Return made up to 24/06/97; full list of members (6 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
5 February 1997 | Company name changed gtt no 16 LIMITED\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed gtt no 16 LIMITED\certificate issued on 06/02/97 (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: ninth floor colman house king street maidstone kent ME14 1JE (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: ninth floor colman house king street maidstone kent ME14 1JE (1 page) |
24 June 1996 | Incorporation (14 pages) |
24 June 1996 | Incorporation (14 pages) |