Eastcote
Middlesex
HA5 1QG
Director Name | Julie Horslen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Glenwood Spinfield Lane Marlow SL7 2JN |
Director Name | Mr Nicholas Charles Horslen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenwood Spinfield Lane Marlow SL7 2JN |
Secretary Name | Mr Nicholas Charles Horslen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Industry Marketing Manager |
Country of Residence | England |
Correspondence Address | Glenwood Spinfield Lane Marlow SL7 2JN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.prestwoodpharmacy.co.uk |
---|
Registered Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,984 |
Cash | £32,011 |
Current Liabilities | £105,445 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 December 2017 | Delivered on: 13 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 September 2000 | Delivered on: 23 September 2000 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2019 | Registered office address changed from 56 Sharps Lane Ruislip HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 6 June 2019 (1 page) |
6 June 2019 | Change of details for Enimed Limited as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Vikash Patel on 6 June 2019 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
5 February 2019 | Satisfaction of charge 040327380002 in full (1 page) |
2 November 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 May 2018 | Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
13 December 2017 | Registration of charge 040327380002, created on 1 December 2017 (28 pages) |
13 December 2017 | Registration of charge 040327380002, created on 1 December 2017 (28 pages) |
1 December 2017 | Notification of Enimed Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Glenwood Spinfield Lane Marlow Buckinghamshire SL7 2JN to 56 Sharps Lane Ruislip HA4 7JQ on 1 December 2017 (1 page) |
1 December 2017 | Cessation of Nicholas Charles Horslen as a person with significant control on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Nicholas Charles Horslen as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Nicholas Charles Horslen as a director on 1 December 2017 (1 page) |
1 December 2017 | Notification of Enimed Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Nicholas Charles Horslen as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Julie Horslen as a director on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Vikash Patel as a director on 1 December 2017 (2 pages) |
1 December 2017 | Cessation of Nicholas Charles Horslen as a person with significant control on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Julie Horslen as a director on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Glenwood Spinfield Lane Marlow Buckinghamshire SL7 2JN to 56 Sharps Lane Ruislip HA4 7JQ on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Vikash Patel as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Nicholas Charles Horslen as a secretary on 1 December 2017 (1 page) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 July 2012 | Director's details changed for Nicholas Charles Horslen on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Nicholas Charles Horslen on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Julie Horslen on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Julie Horslen on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Return made up to 12/07/04; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
1 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 September 2002 | Return made up to 12/07/02; full list of members
|
26 September 2002 | Return made up to 12/07/02; full list of members
|
13 September 2002 | Registered office changed on 13/09/02 from: 12 ryans mount marlow buckinghamshire SL7 2PB (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 12 ryans mount marlow buckinghamshire SL7 2PB (1 page) |
14 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
14 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Nc inc already adjusted 10/07/00 (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Nc inc already adjusted 10/07/00 (1 page) |
21 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
21 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
9 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
23 September 2000 | Particulars of mortgage/charge (4 pages) |
23 September 2000 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2000 | Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
12 July 2000 | Incorporation (11 pages) |
12 July 2000 | Incorporation (11 pages) |