London
W12 7JD
Secretary Name | Mr John White Foreman |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 01 June 2004(4 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Director Name | Mr Sanjay Pralhad Ganvir |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 75 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr Timothy O'Donoghue |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cotswold Lane Huntington Hamilton 3210 |
Secretary Name | Alice Gorettie O'Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Russell Close Eastcote Middlesex HA4 9EF |
Director Name | Nuhel Bakt Choudhury |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 January 2003) |
Role | Technician |
Correspondence Address | 21 Johnson House Cranleigh Street London NW1 1PH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | greenlightpharmacy.com |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5.1k at £1 | Trustees Of Gwen-may Trust 8.61% Ordinary |
---|---|
4.5k at £1 | Mayur Parekh 7.61% Ordinary |
2.9k at £1 | Nicola Jane Pauling 4.88% Ordinary |
2.5k at £1 | Sanjay Pralhad Ganvir 4.25% Ordinary |
- | OTHER 4.16% - |
18.2k at £1 | John White Foreman 30.70% Ordinary |
1.2k at £1 | Nuhel Bakt Choudhury 2.10% Ordinary |
9.1k at £1 | Timothy O'donoghue 15.32% Ordinary |
7k at £1 | Greenlight Wellbeing LTD 11.79% Ordinary |
766 at £1 | Sultanna Begum 1.29% Ordinary |
746 at £1 | Alistair Bruce Murray 1.26% Ordinary |
701 at £1 | Nicholas Peter Balfour 1.18% Ordinary |
690 at £1 | Gloria Amanda Ignacio Apala 1.17% Ordinary |
595 at £1 | Saeed Behbod 1.01% Ordinary |
582 at £1 | Greenlight Healthcare Trustees Limited 0.98% Ordinary |
441 at £1 | Chi Ki Cynthia Langworthy 0.75% Ordinary |
428 at £1 | Jabin Khatun 0.72% Ordinary |
422 at £1 | Sharmin Sultana 0.71% Ordinary |
364 at £1 | Fadwa Shuman 0.62% Ordinary |
263 at £1 | Jiba Begum 0.44% Ordinary |
262 at £1 | Jonathan Lok-keung Poon 0.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,941 |
Cash | £73,073 |
Current Liabilities | £948,726 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
20 January 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2015 | Delivered on: 3 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 August 2000 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 3 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 September 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
27 July 2020 | Director's details changed for Mr John White Foreman on 1 July 2020 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 10 July 2020 with updates (12 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
1 November 2019 | Registration of charge 037839840022, created on 24 October 2019 (13 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with updates (13 pages) |
17 June 2019 | Termination of appointment of Timothy O'donoghue as a director on 13 June 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
5 November 2018 | Registration of charge 037839840021, created on 1 November 2018 (25 pages) |
9 September 2018 | Director's details changed for Mr John White Foreman on 1 September 2018 (2 pages) |
13 August 2018 | Satisfaction of charge 17 in full (1 page) |
13 August 2018 | Satisfaction of charge 2 in full (1 page) |
13 August 2018 | Satisfaction of charge 13 in full (1 page) |
13 August 2018 | Satisfaction of charge 10 in full (1 page) |
13 August 2018 | Satisfaction of charge 11 in full (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (12 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (12 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (12 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 February 2015 | Registration of charge 037839840019, created on 30 January 2015 (29 pages) |
3 February 2015 | Registration of charge 037839840018, created on 30 January 2015 (30 pages) |
3 February 2015 | Registration of charge 037839840020, created on 30 January 2015 (25 pages) |
3 February 2015 | Registration of charge 037839840018, created on 30 January 2015 (30 pages) |
3 February 2015 | Registration of charge 037839840019, created on 30 January 2015 (29 pages) |
3 February 2015 | Registration of charge 037839840020, created on 30 January 2015 (25 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 October 2014 | Memorandum and Articles of Association (8 pages) |
22 October 2014 | Memorandum and Articles of Association (8 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
18 November 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
18 November 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
18 November 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
27 July 2009 | Return made up to 08/06/09; full list of members (12 pages) |
27 July 2009 | Return made up to 08/06/09; full list of members (12 pages) |
20 May 2009 | Director appointed sanjay pralhad ganvir (1 page) |
20 May 2009 | Director appointed sanjay pralhad ganvir (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
1 August 2008 | Return made up to 08/06/08; full list of members (8 pages) |
1 August 2008 | Return made up to 08/06/08; full list of members (8 pages) |
14 July 2008 | Ad 30/06/08-30/06/08\gbp si 1233@1=1233\gbp ic 53553/54786\ (5 pages) |
14 July 2008 | Ad 30/06/08-30/06/08\gbp si 1233@1=1233\gbp ic 53553/54786\ (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Ad 29/06/07--------- £ si 456@1=456 £ ic 53097/53553 (2 pages) |
3 July 2007 | Ad 29/06/07--------- £ si 456@1=456 £ ic 53097/53553 (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 September 2006 | Ad 29/06/01--------- £ si 250@1 (3 pages) |
27 September 2006 | Ad 17/05/05--------- £ si 1750@1 (4 pages) |
27 September 2006 | Ad 29/06/01--------- £ si 250@1 (3 pages) |
27 September 2006 | Ad 17/05/05--------- £ si 1750@1 (4 pages) |
3 August 2006 | Return made up to 08/06/06; full list of members (5 pages) |
3 August 2006 | Return made up to 08/06/06; full list of members (5 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Ad 30/06/06--------- £ si 650@1=650 £ ic 52447/53097 (2 pages) |
3 August 2006 | Ad 30/06/06--------- £ si 650@1=650 £ ic 52447/53097 (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Ad 24/03/06--------- £ si 185@1=185 £ ic 52262/52447 (2 pages) |
11 April 2006 | Ad 24/03/06--------- £ si 185@1=185 £ ic 52262/52447 (2 pages) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
20 July 2005 | Ad 24/06/05--------- £ si 260@1 (2 pages) |
20 July 2005 | Ad 24/06/05--------- £ si 260@1 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Ad 17/05/05--------- £ si 2350@1=2350 £ ic 50252/52602 (3 pages) |
26 May 2005 | Ad 17/05/05--------- £ si 2350@1=2350 £ ic 50252/52602 (3 pages) |
26 May 2005 | Resolutions
|
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
17 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members
|
16 June 2003 | Return made up to 08/06/03; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 08/06/02; full list of members; amend
|
7 January 2003 | Return made up to 08/06/02; full list of members; amend
|
7 January 2003 | New director appointed (2 pages) |
3 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 138 drummond street london NW1 2PA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 138 drummond street london NW1 2PA (1 page) |
17 July 2002 | Return made up to 08/06/02; full list of members
|
17 July 2002 | Return made up to 08/06/02; full list of members
|
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
21 August 2001 | Ad 29/06/01--------- £ si 250@1=250 £ ic 50002/50252 (2 pages) |
21 August 2001 | Ad 29/06/01--------- £ si 250@1=250 £ ic 50002/50252 (2 pages) |
9 August 2001 | Return made up to 08/06/01; full list of members
|
9 August 2001 | Return made up to 08/06/01; full list of members
|
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
11 April 2000 | Ad 31/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 April 2000 | Ad 31/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 14 martin square larkfield aylesford kent ME20 6QJ (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 14 martin square larkfield aylesford kent ME20 6QJ (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Incorporation (16 pages) |
8 June 1999 | Incorporation (16 pages) |