Company NameThe Olde Pharmacy Limited
DirectorTheophilus Ofolie Amesimeku
Company StatusActive
Company Number03610458
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Theophilus Ofolie Amesimeku
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(23 years after company formation)
Appointment Duration2 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Thames House, 2nd Floor, 3 Wellington Street
London
SE18 6NY
Director NameGeorgia Michael
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RolePharmacist
Correspondence Address183 Colney Hatch Lane Muswell Hill
London
N10 1EY
Director NameMrs Lara Laundon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address50 Chatfield Road
Battersea
London
SW11 3UY
Secretary NameGeorgia Michael
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RolePharmacist
Correspondence Address183 Colney Hatch Lane Muswell Hill
London
N10 1EY
Director NameEunice Otunla
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairmount Road
Brixton Hill
London
SW2 2BL
Director NameMr Matthew Laundon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(5 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 August 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chatfield Road
Battersea
London
SW11 3UY
Secretary NameMr Matthew Laundon
NationalityBritish
StatusResigned
Appointed17 October 2003(5 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 August 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chatfield Road
Battersea
London
SW11 3UY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteeasthillpharmacy.com
Telephone020 88741636
Telephone regionLondon

Location

Registered Address3 Thames House, 2nd Floor, 3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

1 at £1Matthew Laundon
50.00%
Ordinary
1 at £1Ms Lara Laundon
50.00%
Ordinary

Financials

Year2014
Net Worth£250,824
Cash£158,021
Current Liabilities£166,110

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 29 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: - first legal mortgage over all freehold and leasehold property of the company now vested in it together with all buildings and fixtures and fixed plant and machinery owned by the company from time to time.. - fixed charge over all estates or interests in any freehold or leasehold property now and in the future vested in or charged to the company.. Fixed charge over all intellectual property (as further detailed and defined in the deed).
Outstanding
22 November 2004Delivered on: 26 November 2004
Satisfied on: 22 June 2015
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: Pharmacy unit, berkeley court, chatfield road, london t/no TGL231102. 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.
Fully Satisfied
5 February 1999Delivered on: 18 February 1999
Satisfied on: 7 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 53 east hill wandsworth london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 February 1999Delivered on: 15 February 1999
Satisfied on: 12 December 2014
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.
Fully Satisfied

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Lara Laundon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Lara Laundon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Matthew Laundon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Matthew Laundon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Matthew Laundon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Lara Laundon as a person with significant control on 2 August 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
28 July 2015Director's details changed for Mrs Lara Laundon on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Matthew Laundon on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Matthew Laundon on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Matthew Laundon on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mrs Lara Laundon on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Matthew Laundon on 28 July 2015 (2 pages)
29 June 2015Registration of charge 036104580004, created on 26 June 2015 (18 pages)
29 June 2015Registration of charge 036104580004, created on 26 June 2015 (18 pages)
22 June 2015Satisfaction of charge 3 in full (2 pages)
22 June 2015Satisfaction of charge 3 in full (2 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Registered office address changed from 53 East Hill Wandsworth London SW18 2QE on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 53 East Hill Wandsworth London SW18 2QE on 25 April 2014 (1 page)
22 January 2014Director's details changed for Mrs Lara Laundon on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Matthew Laundon on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Matthew Laundon on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Lara Laundon on 22 January 2014 (2 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 October 2011Termination of appointment of Eunice Otunla as a director (1 page)
25 October 2011Termination of appointment of Eunice Otunla as a director (1 page)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Lara Laundon on 5 August 2010 (2 pages)
19 October 2010Director's details changed for Lara Laundon on 5 August 2010 (2 pages)
19 October 2010Director's details changed for Eunice Otunla on 5 August 2010 (2 pages)
19 October 2010Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page)
19 October 2010Director's details changed for Matthew Laundon on 5 August 2010 (2 pages)
19 October 2010Director's details changed for Lara Laundon on 5 August 2010 (2 pages)
19 October 2010Director's details changed for Eunice Otunla on 5 August 2010 (2 pages)
19 October 2010Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page)
19 October 2010Director's details changed for Matthew Laundon on 5 August 2010 (2 pages)
19 October 2010Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Eunice Otunla on 5 August 2010 (2 pages)
19 October 2010Director's details changed for Matthew Laundon on 5 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register inspection address has been changed (1 page)
28 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 December 2008Return made up to 05/08/08; no change of members (7 pages)
28 December 2008Return made up to 05/08/08; no change of members (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 05/08/07; no change of members (7 pages)
23 October 2007Return made up to 05/08/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 September 2006Return made up to 05/08/06; full list of members (7 pages)
20 September 2006Return made up to 05/08/06; full list of members (7 pages)
15 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 05/08/04; full list of members; amend (7 pages)
26 October 2004Return made up to 05/08/04; full list of members; amend (7 pages)
13 September 2004Return made up to 05/08/04; full list of members (7 pages)
13 September 2004Return made up to 05/08/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 53 east hill wandsworth london SW18 2QE (1 page)
13 October 2003Registered office changed on 13/10/03 from: 53 east hill wandsworth london SW18 2QE (1 page)
4 August 2003Registered office changed on 04/08/03 from: the old pharmacy LTD 53 east hill wandsworth SW18 2QE (1 page)
4 August 2003Registered office changed on 04/08/03 from: the old pharmacy LTD 53 east hill wandsworth SW18 2QE (1 page)
30 July 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
19 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 August 2002Return made up to 05/08/02; full list of members (7 pages)
1 August 2002Return made up to 05/08/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
31 July 2001Return made up to 05/08/01; full list of members (6 pages)
31 July 2001Return made up to 05/08/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
30 May 2001Registered office changed on 30/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
28 January 2001Full accounts made up to 31 October 2000 (9 pages)
28 January 2001Full accounts made up to 31 October 2000 (9 pages)
19 September 2000Return made up to 05/08/00; full list of members (6 pages)
19 September 2000Return made up to 05/08/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 October 1999 (9 pages)
30 December 1999Full accounts made up to 31 October 1999 (9 pages)
13 September 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
13 September 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
1 September 1999Return made up to 05/08/99; full list of members (6 pages)
1 September 1999Return made up to 05/08/99; full list of members (6 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Incorporation (18 pages)
5 August 1998Incorporation (18 pages)