Fleet Street
London
EC4A 2EA
Director Name | Dr Anthony Joseph Lerman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 19 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Jeffrey Lerman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Rachel Ena Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Pharmaceutical Chemist |
Correspondence Address | 19 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Rachel Ena Lerman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Executors Of Rachel Ena Lerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,607 |
Cash | £18,782 |
Current Liabilities | £1,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
25 April 2005 | Delivered on: 30 April 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re g atkins chemists limited business tracker account account number 00676438. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 4 November 2021 with updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 January 2017 | Director's details changed for Dr Anthony Joseph Lerman on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Dr Anthony Joseph Lerman on 25 January 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
5 June 2014 | Termination of appointment of Rachel Lerman as a secretary (1 page) |
5 June 2014 | Termination of appointment of Rachel Lerman as a director (1 page) |
5 June 2014 | Termination of appointment of Rachel Lerman as a secretary (1 page) |
5 June 2014 | Termination of appointment of Rachel Lerman as a director (1 page) |
21 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Termination of appointment of Jeffrey Lerman as a director (1 page) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Termination of appointment of Jeffrey Lerman as a director (1 page) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Appointment of Dr Anthony Joseph Lerman as a director (3 pages) |
27 May 2010 | Appointment of Dr Anthony Joseph Lerman as a director (3 pages) |
27 May 2010 | Appointment of Rachel Ena Lerman as a director (3 pages) |
27 May 2010 | Appointment of Rachel Ena Lerman as a director (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 December 2009 | Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Return made up to 04/11/02; full list of members
|
29 November 2002 | Return made up to 04/11/02; full list of members
|
27 December 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
12 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
22 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
6 July 2001 | Return made up to 04/11/00; full list of members (6 pages) |
6 July 2001 | Return made up to 04/11/00; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: meares house 194-196 finchley road, london NW3 6BX (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: meares house 194-196 finchley road, london NW3 6BX (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
4 November 1999 | Incorporation (17 pages) |
4 November 1999 | Incorporation (17 pages) |