London
EC1V 4LY
Director Name | Mrs Satinderjit Kaur Cheema |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Secretary Name | Julia Sheppard |
---|---|
Status | Current |
Appointed | 19 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Gurkirpal Cheema |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Carfax Road Hornchurch Essex RM12 4BA |
Secretary Name | Amritpal Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Jaipal Singh Cheema |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Flat 88, Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Secretary Name | Dino Mubarez Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Bressingham Gardens South Woodham Ferrers Chelmsford Essex CM3 5RF |
Secretary Name | Norman Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | The Rectory Church Lane, Crays Hill Billericay Essex CM11 2UN |
Director Name | Steven Michael Ritson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Flat 11 Victoria Hills 9 Boyd Street London E1 1WH |
Director Name | Mr Jagdeesh Singh Cheema |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Regents Drive Woodford Green Essex IG8 8RZ |
Director Name | Mr Kirandeep Singh Cheema |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Grays Essex RM17 6NA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2013) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Website | allcurespharmacy.com |
---|---|
Telephone | 01708 859750 |
Telephone region | Romford |
Registered Address | 213 St John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Zodiac Health LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,064,560 |
Gross Profit | £2,250,475 |
Net Worth | £383,634 |
Cash | £2,196 |
Current Liabilities | £1,359,621 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
5 October 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 6 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 June 2021 | Delivered 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 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 June 2019 | Delivered on: 6 June 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 June 2017 | Delivered 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 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
19 July 2023 | Full accounts made up to 30 September 2022 (32 pages) |
---|---|
9 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mr Kirandeep Singh Cheema as a director on 24 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Julia Sheppard as a secretary on 24 February 2023 (1 page) |
7 July 2022 | Full accounts made up to 30 September 2021 (30 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 November 2021 | Appointment of Julia Sheppard as a secretary on 19 October 2021 (2 pages) |
18 October 2021 | Registration of charge 037329950042, created on 18 October 2021 (37 pages) |
6 October 2021 | Registration of charge 037329950041, created on 4 October 2021 (35 pages) |
15 July 2021 | Resolutions
|
15 July 2021 | Full accounts made up to 30 September 2020 (32 pages) |
9 June 2021 | Registration of charge 037329950040, created on 8 June 2021 (26 pages) |
9 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 August 2020 | Director's details changed for Mr Jaipal Singh Cheema on 4 August 2020 (2 pages) |
4 August 2020 | Change of details for Zodiac Health Limited as a person with significant control on 4 December 2019 (2 pages) |
3 July 2020 | Termination of appointment of Kirandeep Singh Cheema as a director on 16 June 2020 (1 page) |
27 April 2020 | Full accounts made up to 30 September 2019 (31 pages) |
6 April 2020 | Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 August 2019 | Registration of charge 037329950039, created on 1 August 2019 (34 pages) |
6 August 2019 | Satisfaction of charge 24 in full (2 pages) |
2 August 2019 | Full accounts made up to 30 September 2018 (28 pages) |
6 June 2019 | Registration of charge 037329950038, created on 6 June 2019 (22 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
13 September 2018 | Resolutions
|
3 September 2018 | Registration of charge 037329950037, created on 31 August 2018 (32 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 30 September 2017 (27 pages) |
15 February 2018 | Register 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 2017 | Registration of charge 037329950036, created on 30 June 2017 (39 pages) |
4 July 2017 | Registration of charge 037329950036, created on 30 June 2017 (39 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (28 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (28 pages) |
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 April 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (20 pages) |
3 March 2016 | Registration of charge 037329950034, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 037329950032, created on 1 March 2016 (32 pages) |
3 March 2016 | Registration of charge 037329950035, created on 1 March 2016 (30 pages) |
3 March 2016 | Registration of charge 037329950033, created on 1 March 2016 (30 pages) |
3 March 2016 | Registration of charge 037329950033, created on 1 March 2016 (30 pages) |
3 March 2016 | Registration of charge 037329950032, created on 1 March 2016 (32 pages) |
3 March 2016 | Registration of charge 037329950035, created on 1 March 2016 (30 pages) |
3 March 2016 | Registration of charge 037329950034, created on 1 March 2016 (34 pages) |
1 March 2016 | Satisfaction of charge 037329950031 in full (1 page) |
1 March 2016 | Satisfaction of charge 30 in full (1 page) |
1 March 2016 | Satisfaction of charge 30 in full (1 page) |
1 March 2016 | Satisfaction of charge 037329950031 in full (1 page) |
13 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page) |
31 March 2015 | Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page) |
17 December 2014 | Registration of charge 037329950031, created on 10 December 2014 (27 pages) |
17 December 2014 | Registration of charge 037329950031, created on 10 December 2014 (27 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 February 2014 | Appointment of Kirawdeep Cheema as a director (3 pages) |
12 February 2014 | Appointment of Kirawdeep Cheema as a director (3 pages) |
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
19 June 2013 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 19 June 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Adriatic Secretaries Limited as a secretary (3 pages) |
29 March 2011 | Appointment of Adriatic Secretaries Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Norman Smith as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Norman Smith as a secretary (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jaipal Singh Cheema on 1 October 2009 (2 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 April 2010 | Termination of appointment of Jagdeesh Cheema as a director (2 pages) |
6 April 2010 | Termination of appointment of Jagdeesh Cheema as a director (2 pages) |
18 August 2009 | Appointment terminated director amritpal cheema (1 page) |
18 August 2009 | Appointment terminated director amritpal cheema (1 page) |
6 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / amritpal cheema / 23/05/2008 (1 page) |
16 April 2009 | Director's change of particulars / amritpal cheema / 23/05/2008 (1 page) |
22 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director steven ritson (1 page) |
30 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
30 April 2008 | Appointment terminated director steven ritson (1 page) |
30 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
18 April 2008 | Director appointed jagdeesh singh cheema (2 pages) |
18 April 2008 | Director appointed jagdeesh singh cheema (2 pages) |
13 March 2008 | Director appointed jaipal singh cheema (2 pages) |
13 March 2008 | Director appointed jaipal singh cheema (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Return made up to 11/03/07; full list of members (7 pages) |
15 August 2007 | Return made up to 11/03/07; full list of members (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 118 piccadilly mayfair london W1J 7NW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 118 piccadilly, mayfair, london, W1J 7NW (1 page) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Return made up to 11/03/06; full list of members
|
14 July 2006 | Return made up to 11/03/06; full list of members
|
3 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
23 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
20 October 2004 | Auditor's resignation (1 page) |
20 October 2004 | Auditor's resignation (1 page) |
27 March 2004 | Return made up to 11/03/04; full list of members
|
27 March 2004 | Return made up to 11/03/04; full list of members
|
13 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 July 2003 | Return made up to 11/03/03; full list of members (7 pages) |
25 July 2003 | Return made up to 11/03/03; full list of members (7 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | New director appointed (1 page) |
8 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 October 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 October 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: thornton house, 11 berkeley street, london, W1X 6BU (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 11/03/01; full list of members
|
23 May 2001 | Return made up to 11/03/01; full list of members
|
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
8 January 2001 | Company name changed allcures.com PLC\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed allcures.com PLC\certificate issued on 08/01/01 (2 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 October 2000 | Resolutions
|
6 June 2000 | Application to commence business (2 pages) |
6 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2000 | Application to commence business (2 pages) |
1 June 2000 | Return made up to 11/03/00; full list of members
|
1 June 2000 | Return made up to 11/03/00; full list of members
|
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
28 October 1999 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
22 July 1999 | Company name changed alldrug.com PLC\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Company name changed alldrug.com PLC\certificate issued on 23/07/99 (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
11 March 1999 | Incorporation (19 pages) |
11 March 1999 | Incorporation (19 pages) |