London
SE18 6NY
Director Name | Georgia Michael |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 183 Colney Hatch Lane Muswell Hill London N10 1EY |
Director Name | Mrs Lara Laundon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Chatfield Road Battersea London SW11 3UY |
Secretary Name | Georgia Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 183 Colney Hatch Lane Muswell Hill London N10 1EY |
Director Name | Eunice Otunla |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairmount Road Brixton Hill London SW2 2BL |
Director Name | Mr Matthew Laundon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 August 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Chatfield Road Battersea London SW11 3UY |
Secretary Name | Mr Matthew Laundon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 August 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Chatfield Road Battersea London SW11 3UY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | easthillpharmacy.com |
---|---|
Telephone | 020 88741636 |
Telephone region | London |
Registered Address | 3 Thames House, 2nd Floor, 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
1 at £1 | Matthew Laundon 50.00% Ordinary |
---|---|
1 at £1 | Ms Lara Laundon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,824 |
Cash | £158,021 |
Current Liabilities | £166,110 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
26 June 2015 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Lara Laundon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Lara Laundon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Matthew Laundon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Matthew Laundon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Matthew Laundon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Lara Laundon as a person with significant control on 2 August 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 July 2015 | Director's details changed for Mrs Lara Laundon on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mr Matthew Laundon on 28 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Mr Matthew Laundon on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Matthew Laundon on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Lara Laundon on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Matthew Laundon on 28 July 2015 (2 pages) |
29 June 2015 | Registration of charge 036104580004, created on 26 June 2015 (18 pages) |
29 June 2015 | Registration of charge 036104580004, created on 26 June 2015 (18 pages) |
22 June 2015 | Satisfaction of charge 3 in full (2 pages) |
22 June 2015 | Satisfaction of charge 3 in full (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 March 2015 | Satisfaction of charge 2 in full (4 pages) |
7 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 April 2014 | Registered office address changed from 53 East Hill Wandsworth London SW18 2QE on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 53 East Hill Wandsworth London SW18 2QE on 25 April 2014 (1 page) |
22 January 2014 | Director's details changed for Mrs Lara Laundon on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Matthew Laundon on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Matthew Laundon on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Lara Laundon on 22 January 2014 (2 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 October 2011 | Termination of appointment of Eunice Otunla as a director (1 page) |
25 October 2011 | Termination of appointment of Eunice Otunla as a director (1 page) |
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Lara Laundon on 5 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Lara Laundon on 5 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Eunice Otunla on 5 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page) |
19 October 2010 | Director's details changed for Matthew Laundon on 5 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Lara Laundon on 5 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Eunice Otunla on 5 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page) |
19 October 2010 | Director's details changed for Matthew Laundon on 5 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Matthew Laundon on 5 August 2010 (1 page) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Eunice Otunla on 5 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Matthew Laundon on 5 August 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
28 December 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 December 2008 | Return made up to 05/08/08; no change of members (7 pages) |
28 December 2008 | Return made up to 05/08/08; no change of members (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
15 September 2005 | Return made up to 05/08/05; full list of members
|
15 September 2005 | Return made up to 05/08/05; full list of members
|
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 05/08/04; full list of members; amend (7 pages) |
26 October 2004 | Return made up to 05/08/04; full list of members; amend (7 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 53 east hill wandsworth london SW18 2QE (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 53 east hill wandsworth london SW18 2QE (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: the old pharmacy LTD 53 east hill wandsworth SW18 2QE (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: the old pharmacy LTD 53 east hill wandsworth SW18 2QE (1 page) |
30 July 2003 | Return made up to 05/08/03; full list of members
|
30 July 2003 | Return made up to 05/08/03; full list of members
|
19 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
1 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 05/08/01; full list of members (6 pages) |
31 July 2001 | Return made up to 05/08/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
28 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
30 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
13 September 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
13 September 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
1 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Incorporation (18 pages) |
5 August 1998 | Incorporation (18 pages) |