Company NameAllcures Plc
DirectorsJaipal Singh Cheema and Satinderjit Kaur Cheema
Company StatusActive
Company Number03732995
CategoryPublic Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Previous NamesAlldrug.com Plc and Allcures.com Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Secretary NameJulia Sheppard
StatusCurrent
Appointed19 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAllcures House Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameGurkirpal Cheema
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameAmritpal Cheema
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameJaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Secretary NameDino Mubarez Khan
NationalityBritish
StatusResigned
Appointed15 October 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address9 Bressingham Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5RF
Secretary NameNorman Alan Smith
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 August 2010)
RoleCompany Director
Correspondence AddressThe Rectory
Church Lane, Crays Hill
Billericay
Essex
CM11 2UN
Director NameSteven Michael Ritson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressFlat 11 Victoria Hills
9 Boyd Street
London
E1 1WH
Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Regents Drive
Woodford Green
Essex
IG8 8RZ
Director NameMr Kirandeep Singh Cheema
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Grays
Essex
RM17 6NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameAdriatic Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2013)
Correspondence AddressAllcures House Arisdale Avenue
South Ockendon
Essex
RM15 5TT

Contact

Websiteallcurespharmacy.com
Telephone01708 859750
Telephone regionRomford

Location

Registered Address213 St John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Zodiac Health LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,064,560
Gross Profit£2,250,475
Net Worth£383,634
Cash£2,196
Current Liabilities£1,359,621

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Charges

5 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises unit 1 stanford house princess margaret road east tilbury essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 7 felmores end basildon essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 144 clayhill road basildon essex. 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
1 July 2003Delivered on: 8 November 2003
Satisfied on: 13 October 2007
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: 562 whitmore way, basildon, essex. 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
1 July 2003Delivered on: 8 November 2003
Satisfied on: 13 October 2007
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: 144 clay hill road, basildon, essex. 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
30 November 2001Delivered on: 1 December 2001
Satisfied on: 13 October 2007
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: 7 felmores end,basildon,essex. 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
21 November 2001Delivered on: 23 November 2001
Satisfied on: 13 October 2007
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2001Delivered on: 17 August 2001
Satisfied on: 13 October 2007
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: The freehold property known as 331 west green road tottenham london title number NGL186947. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 562 whitmore way basildon essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 32 south mall grays town centre essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 89 orsett road grays essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 23 high street stanford le hope essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 16 kings parade stanford le hope essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 19 lampits hill stanford le hope essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 22 st johns way corringham essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 34 east thurrock road gray essex. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 331 west green road london. 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 October 2005Delivered on: 15 October 2005
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 1 marsh view court london road vange essex. 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
18 October 1999Delivered on: 28 October 1999
Satisfied on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7254176.
Fully Satisfied
18 October 2021Delivered on: 18 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as unit 1 stanford house, princess margaret road, east tilbury, RM18 8YR registered at hm land registry under title number EX917969.
Outstanding
4 October 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: : all monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 4, 80 church road, tiptree, essex CO5 0HB - title number EX884549.
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1 marsh view court, basildon, SS16 4QW registered at the land registry with title number EX820403.
Outstanding
10 December 2014Delivered on: 17 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: The leasehold property known as 1 marsh view court, basildon, SS16 4QW with registered title number: EX820403. Please see the instrument for further details.
Outstanding
4 June 2007Delivered on: 8 June 2007
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceutical Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 2007Delivered on: 18 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 562 whitmore way basildon essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 clay hill road, basildon, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 331 west green road, tottenham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kings parade, stanford le hope, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, stanford house. Princess margaret road, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 high street, stanford le hope, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 marsh view court, london road, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 felmores end, basildon, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 high street, grays, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Full accounts made up to 30 September 2022 (32 pages)
9 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 February 2023Appointment of Mr Kirandeep Singh Cheema as a director on 24 February 2023 (2 pages)
24 February 2023Termination of appointment of Julia Sheppard as a secretary on 24 February 2023 (1 page)
7 July 2022Full accounts made up to 30 September 2021 (30 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 November 2021Appointment of Julia Sheppard as a secretary on 19 October 2021 (2 pages)
18 October 2021Registration of charge 037329950042, created on 18 October 2021 (37 pages)
6 October 2021Registration of charge 037329950041, created on 4 October 2021 (35 pages)
15 July 2021Resolutions
  • RES13 ‐ Co business 29/06/2021
(2 pages)
15 July 2021Full accounts made up to 30 September 2020 (32 pages)
9 June 2021Registration of charge 037329950040, created on 8 June 2021 (26 pages)
9 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 August 2020Director's details changed for Mr Jaipal Singh Cheema on 4 August 2020 (2 pages)
4 August 2020Change of details for Zodiac Health Limited as a person with significant control on 4 December 2019 (2 pages)
3 July 2020Termination of appointment of Kirandeep Singh Cheema as a director on 16 June 2020 (1 page)
27 April 2020Full accounts made up to 30 September 2019 (31 pages)
6 April 2020Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 August 2019Registration of charge 037329950039, created on 1 August 2019 (34 pages)
6 August 2019Satisfaction of charge 24 in full (2 pages)
2 August 2019Full accounts made up to 30 September 2018 (28 pages)
6 June 2019Registration of charge 037329950038, created on 6 June 2019 (22 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
13 September 2018Resolutions
  • RES13 ‐ Guarantee/directors authorised to vote 25/07/2018
(3 pages)
3 September 2018Registration of charge 037329950037, created on 31 August 2018 (32 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
8 March 2018Full accounts made up to 30 September 2017 (27 pages)
15 February 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
4 July 2017Registration of charge 037329950036, created on 30 June 2017 (39 pages)
4 July 2017Registration of charge 037329950036, created on 30 June 2017 (39 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 September 2016 (28 pages)
5 April 2017Full accounts made up to 30 September 2016 (28 pages)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(5 pages)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(5 pages)
4 April 2016Full accounts made up to 30 September 2015 (20 pages)
4 April 2016Full accounts made up to 30 September 2015 (20 pages)
3 March 2016Registration of charge 037329950034, created on 1 March 2016 (34 pages)
3 March 2016Registration of charge 037329950032, created on 1 March 2016 (32 pages)
3 March 2016Registration of charge 037329950035, created on 1 March 2016 (30 pages)
3 March 2016Registration of charge 037329950033, created on 1 March 2016 (30 pages)
3 March 2016Registration of charge 037329950033, created on 1 March 2016 (30 pages)
3 March 2016Registration of charge 037329950032, created on 1 March 2016 (32 pages)
3 March 2016Registration of charge 037329950035, created on 1 March 2016 (30 pages)
3 March 2016Registration of charge 037329950034, created on 1 March 2016 (34 pages)
1 March 2016Satisfaction of charge 037329950031 in full (1 page)
1 March 2016Satisfaction of charge 30 in full (1 page)
1 March 2016Satisfaction of charge 30 in full (1 page)
1 March 2016Satisfaction of charge 037329950031 in full (1 page)
13 April 2015Full accounts made up to 30 September 2014 (20 pages)
13 April 2015Full accounts made up to 30 September 2014 (20 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(5 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(5 pages)
31 March 2015Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page)
31 March 2015Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page)
17 December 2014Registration of charge 037329950031, created on 10 December 2014 (27 pages)
17 December 2014Registration of charge 037329950031, created on 10 December 2014 (27 pages)
28 March 2014Full accounts made up to 30 September 2013 (20 pages)
28 March 2014Full accounts made up to 30 September 2013 (20 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(6 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(6 pages)
12 February 2014Appointment of Kirawdeep Cheema as a director (3 pages)
12 February 2014Appointment of Kirawdeep Cheema as a director (3 pages)
9 January 2014Register inspection address has been changed (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
19 June 2013Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 19 June 2013 (2 pages)
5 April 2013Full accounts made up to 30 September 2012 (20 pages)
5 April 2013Full accounts made up to 30 September 2012 (20 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 30 September 2011 (20 pages)
2 April 2012Full accounts made up to 30 September 2011 (20 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 30 September 2010 (20 pages)
6 April 2011Full accounts made up to 30 September 2010 (20 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Adriatic Secretaries Limited as a secretary (3 pages)
29 March 2011Appointment of Adriatic Secretaries Limited as a secretary (3 pages)
5 October 2010Termination of appointment of Norman Smith as a secretary (2 pages)
5 October 2010Termination of appointment of Norman Smith as a secretary (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
6 April 2010Termination of appointment of Jagdeesh Cheema as a director (2 pages)
6 April 2010Termination of appointment of Jagdeesh Cheema as a director (2 pages)
18 August 2009Appointment terminated director amritpal cheema (1 page)
18 August 2009Appointment terminated director amritpal cheema (1 page)
6 May 2009Full accounts made up to 30 September 2008 (18 pages)
6 May 2009Full accounts made up to 30 September 2008 (18 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
16 April 2009Director's change of particulars / amritpal cheema / 23/05/2008 (1 page)
16 April 2009Director's change of particulars / amritpal cheema / 23/05/2008 (1 page)
22 May 2008Return made up to 11/03/08; full list of members (4 pages)
22 May 2008Return made up to 11/03/08; full list of members (4 pages)
30 April 2008Appointment terminated director steven ritson (1 page)
30 April 2008Full accounts made up to 30 September 2007 (16 pages)
30 April 2008Appointment terminated director steven ritson (1 page)
30 April 2008Full accounts made up to 30 September 2007 (16 pages)
18 April 2008Director appointed jagdeesh singh cheema (2 pages)
18 April 2008Director appointed jagdeesh singh cheema (2 pages)
13 March 2008Director appointed jaipal singh cheema (2 pages)
13 March 2008Director appointed jaipal singh cheema (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Return made up to 11/03/07; full list of members (7 pages)
15 August 2007Return made up to 11/03/07; full list of members (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 118 piccadilly mayfair london W1J 7NW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 118 piccadilly, mayfair, london, W1J 7NW (1 page)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 July 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Full accounts made up to 30 September 2005 (15 pages)
3 May 2006Full accounts made up to 30 September 2005 (15 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 11/03/05; full list of members (7 pages)
23 June 2005Return made up to 11/03/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 September 2004 (15 pages)
23 February 2005Full accounts made up to 30 September 2004 (15 pages)
20 October 2004Auditor's resignation (1 page)
20 October 2004Auditor's resignation (1 page)
27 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Full accounts made up to 30 September 2003 (17 pages)
13 February 2004Full accounts made up to 30 September 2003 (17 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
28 August 2003Full accounts made up to 30 September 2002 (15 pages)
28 August 2003Full accounts made up to 30 September 2002 (15 pages)
25 July 2003Return made up to 11/03/03; full list of members (7 pages)
25 July 2003Return made up to 11/03/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
8 October 2002Full accounts made up to 30 September 2001 (16 pages)
8 October 2002Full accounts made up to 31 March 2001 (15 pages)
8 October 2002Full accounts made up to 31 March 2001 (15 pages)
8 October 2002Full accounts made up to 30 September 2001 (16 pages)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Return made up to 11/03/02; full list of members (6 pages)
15 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: thornton house, 11 berkeley street, london, W1X 6BU (1 page)
18 January 2002Registered office changed on 18/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
3 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
8 January 2001Company name changed allcures.com PLC\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed allcures.com PLC\certificate issued on 08/01/01 (2 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Application to commence business (2 pages)
6 June 2000Certificate of authorisation to commence business and borrow (1 page)
6 June 2000Certificate of authorisation to commence business and borrow (1 page)
6 June 2000Application to commence business (2 pages)
1 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
28 October 1999Particulars of mortgage/charge (5 pages)
28 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
22 July 1999Company name changed alldrug.com PLC\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed alldrug.com PLC\certificate issued on 23/07/99 (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
11 March 1999Incorporation (19 pages)
11 March 1999Incorporation (19 pages)