Company NameGreenlight Healthcare Limited
DirectorsJohn White Foreman and Sanjay Pralhad Ganvir
Company StatusActive
Company Number03783984
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John White Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 January 2000(7 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Secretary NameMr John White Foreman
NationalityNew Zealander
StatusCurrent
Appointed01 June 2004(4 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameMr Sanjay Pralhad Ganvir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address75 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Timothy O'Donoghue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Cotswold Lane
Huntington
Hamilton
3210
Secretary NameAlice Gorettie O'Donoghue
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Russell Close
Eastcote
Middlesex
HA4 9EF
Director NameNuhel Bakt Choudhury
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(3 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 January 2003)
RoleTechnician
Correspondence Address21 Johnson House
Cranleigh Street
London
NW1 1PH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitegreenlightpharmacy.com
Telephone0845 5488556
Telephone regionUnknown

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5.1k at £1Trustees Of Gwen-may Trust
8.61%
Ordinary
4.5k at £1Mayur Parekh
7.61%
Ordinary
2.9k at £1Nicola Jane Pauling
4.88%
Ordinary
2.5k at £1Sanjay Pralhad Ganvir
4.25%
Ordinary
-OTHER
4.16%
-
18.2k at £1John White Foreman
30.70%
Ordinary
1.2k at £1Nuhel Bakt Choudhury
2.10%
Ordinary
9.1k at £1Timothy O'donoghue
15.32%
Ordinary
7k at £1Greenlight Wellbeing LTD
11.79%
Ordinary
766 at £1Sultanna Begum
1.29%
Ordinary
746 at £1Alistair Bruce Murray
1.26%
Ordinary
701 at £1Nicholas Peter Balfour
1.18%
Ordinary
690 at £1Gloria Amanda Ignacio Apala
1.17%
Ordinary
595 at £1Saeed Behbod
1.01%
Ordinary
582 at £1Greenlight Healthcare Trustees Limited
0.98%
Ordinary
441 at £1Chi Ki Cynthia Langworthy
0.75%
Ordinary
428 at £1Jabin Khatun
0.72%
Ordinary
422 at £1Sharmin Sultana
0.71%
Ordinary
364 at £1Fadwa Shuman
0.62%
Ordinary
263 at £1Jiba Begum
0.44%
Ordinary
262 at £1Jonathan Lok-keung Poon
0.44%
Ordinary

Financials

Year2014
Net Worth£626,941
Cash£73,073
Current Liabilities£948,726

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

20 January 2006Delivered on: 9 February 2006
Satisfied on: 13 October 2010
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: 6 cricklewood broadway 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
3 February 2006Delivered on: 4 February 2006
Satisfied on: 13 October 2010
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: Ground floor and basement, 51 exmouth market, clerkenwell, 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
29 September 2003Delivered on: 2 October 2003
Satisfied on: 25 January 2011
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: 111 and 111A field end road eastcote hillingdon t/n AGL30022. 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
20 September 2003Delivered on: 25 September 2003
Satisfied on: 26 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 138 drummond street. 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
23 July 2003Delivered on: 1 August 2003
Satisfied on: 14 December 2010
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 field end road eastcote pinner HA5 1QG and 138 drummond street NW1 2PA. 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. See the mortgage charge document for full details.
Fully Satisfied
7 August 2000Delivered on: 11 August 2000
Satisfied on: 13 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 January 2006Delivered on: 26 January 2006
Persons entitled: Clare Silver

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of an interest bearing deposit account where the rent deposit is held. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 25 January 2006
Persons entitled: Clare Silver

Classification: Rent deposit deed
Secured details: £5,500 due or to become due from the company to.
Particulars: Rent deposit of £5,500.
Outstanding
14 September 2021Delivered on: 16 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including 4 grand parade, greenlanes, haringey, N4 1JX and registered at the land registry under title number AGL439541 (for further details please refer to the instrument).
Outstanding
24 October 2019Delivered on: 1 November 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ground floor and basement shop premises 62-64 hampstead road london NW1 2NU.
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as 148 manor way, borehamwood, WD6 1QX.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 August 2000Delivered on: 2 September 2000
Persons entitled: LCP Retail Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee reserved by the lease (as defined in the rent deposit deed dated 31 august 2000 in respect of 111/11A field end road eastcote).
Particulars: First fixed charge over the deposit fund being the balance to an interest bearing deposit account containing the deposit sum of £4,000.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 228 uxbridge road london t/no BGL58454 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 6 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises ground floor and basement shop premises 62-64 hampstead road london t/no. NGL907217 all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all or any securitities stock in trade and plant book debts see image for full details.
Outstanding
29 September 2010Delivered on: 6 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 6 cricklewood broadway london t/no. NGL913168 all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all or any securitities stock in trade and plant book debts see image for full details.
Outstanding
31 May 2006Delivered on: 10 June 2006
Persons entitled: Barclays 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: F/H property k/a 228 uxbridge road shepherds bush london t/no LN237983.
Outstanding
31 May 2006Delivered on: 10 June 2006
Persons entitled: Barclays 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: F/H property k/a 230A uxbridge road shepherds bush london t/no 265459.
Outstanding
31 May 2006Delivered on: 10 June 2006
Persons entitled: Barclays 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: L/H property k/a basement at 228-228A uxbridge road shepherds bush london.
Outstanding
30 May 2006Delivered on: 7 June 2006
Persons entitled: Barclays 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
17 March 2011Delivered on: 25 March 2011
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
29 September 2010Delivered on: 6 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises ground floor and basement premises 51 exmouth market london t/no. NGL850066 all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all or any securitities stock in trade and plant book debts see image for full details.
Part Satisfied

Filing History

27 July 2020Director's details changed for Mr John White Foreman on 1 July 2020 (2 pages)
24 July 2020Confirmation statement made on 10 July 2020 with updates (12 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
1 November 2019Registration of charge 037839840022, created on 24 October 2019 (13 pages)
25 July 2019Confirmation statement made on 10 July 2019 with updates (13 pages)
17 June 2019Termination of appointment of Timothy O'donoghue as a director on 13 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
5 November 2018Registration of charge 037839840021, created on 1 November 2018 (25 pages)
9 September 2018Director's details changed for Mr John White Foreman on 1 September 2018 (2 pages)
13 August 2018Satisfaction of charge 17 in full (1 page)
13 August 2018Satisfaction of charge 2 in full (1 page)
13 August 2018Satisfaction of charge 13 in full (1 page)
13 August 2018Satisfaction of charge 10 in full (1 page)
13 August 2018Satisfaction of charge 11 in full (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (12 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 59,186
(12 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 59,186
(12 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 59,186
(12 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 59,186
(12 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 59,186
(12 pages)
3 February 2015Registration of charge 037839840019, created on 30 January 2015 (29 pages)
3 February 2015Registration of charge 037839840018, created on 30 January 2015 (30 pages)
3 February 2015Registration of charge 037839840020, created on 30 January 2015 (25 pages)
3 February 2015Registration of charge 037839840018, created on 30 January 2015 (30 pages)
3 February 2015Registration of charge 037839840019, created on 30 January 2015 (29 pages)
3 February 2015Registration of charge 037839840020, created on 30 January 2015 (25 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2014Memorandum and Articles of Association (8 pages)
22 October 2014Memorandum and Articles of Association (8 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 59,186
(12 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 59,186
(12 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 59,186
(12 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 59,186
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 59,186
(4 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
27 July 2009Return made up to 08/06/09; full list of members (12 pages)
27 July 2009Return made up to 08/06/09; full list of members (12 pages)
20 May 2009Director appointed sanjay pralhad ganvir (1 page)
20 May 2009Director appointed sanjay pralhad ganvir (1 page)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
1 August 2008Return made up to 08/06/08; full list of members (8 pages)
1 August 2008Return made up to 08/06/08; full list of members (8 pages)
14 July 2008Ad 30/06/08-30/06/08\gbp si 1233@1=1233\gbp ic 53553/54786\ (5 pages)
14 July 2008Ad 30/06/08-30/06/08\gbp si 1233@1=1233\gbp ic 53553/54786\ (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Ad 29/06/07--------- £ si 456@1=456 £ ic 53097/53553 (2 pages)
3 July 2007Ad 29/06/07--------- £ si 456@1=456 £ ic 53097/53553 (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (5 pages)
11 June 2007Return made up to 08/06/07; full list of members (5 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 September 2006Ad 29/06/01--------- £ si 250@1 (3 pages)
27 September 2006Ad 17/05/05--------- £ si 1750@1 (4 pages)
27 September 2006Ad 29/06/01--------- £ si 250@1 (3 pages)
27 September 2006Ad 17/05/05--------- £ si 1750@1 (4 pages)
3 August 2006Return made up to 08/06/06; full list of members (5 pages)
3 August 2006Return made up to 08/06/06; full list of members (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Ad 30/06/06--------- £ si 650@1=650 £ ic 52447/53097 (2 pages)
3 August 2006Ad 30/06/06--------- £ si 650@1=650 £ ic 52447/53097 (2 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (9 pages)
7 June 2006Particulars of mortgage/charge (9 pages)
11 April 2006Ad 24/03/06--------- £ si 185@1=185 £ ic 52262/52447 (2 pages)
11 April 2006Ad 24/03/06--------- £ si 185@1=185 £ ic 52262/52447 (2 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
26 October 2005Registered office changed on 26/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
26 October 2005Registered office changed on 26/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
21 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
21 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
2 August 2005Return made up to 08/06/05; full list of members (8 pages)
2 August 2005Return made up to 08/06/05; full list of members (8 pages)
20 July 2005Ad 24/06/05--------- £ si 260@1 (2 pages)
20 July 2005Ad 24/06/05--------- £ si 260@1 (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Ad 17/05/05--------- £ si 2350@1=2350 £ ic 50252/52602 (3 pages)
26 May 2005Ad 17/05/05--------- £ si 2350@1=2350 £ ic 50252/52602 (3 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
19 July 2004Return made up to 08/06/04; full list of members (7 pages)
19 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
17 March 2004Full accounts made up to 30 June 2003 (12 pages)
17 March 2004Full accounts made up to 30 June 2003 (12 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 08/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 08/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003New director appointed (2 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
19 September 2002Registered office changed on 19/09/02 from: 138 drummond street london NW1 2PA (1 page)
19 September 2002Registered office changed on 19/09/02 from: 138 drummond street london NW1 2PA (1 page)
17 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
21 August 2001Ad 29/06/01--------- £ si 250@1=250 £ ic 50002/50252 (2 pages)
21 August 2001Ad 29/06/01--------- £ si 250@1=250 £ ic 50002/50252 (2 pages)
9 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 08/06/00; full list of members (6 pages)
30 June 2000Return made up to 08/06/00; full list of members (6 pages)
11 April 2000Ad 31/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 April 2000Ad 31/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 14 martin square larkfield aylesford kent ME20 6QJ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 14 martin square larkfield aylesford kent ME20 6QJ (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
8 June 1999Incorporation (16 pages)
8 June 1999Incorporation (16 pages)