Company NamePharma Supply Limited
Company StatusActive
Company Number04091023
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 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 NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Jr Osei-Bonsu
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(23 years, 5 months after company formation)
Appointment Duration1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Ramiz Mufid Razouki Bahnam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC7 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TP
Director NameBasil Shamas
Date of BirthMay 1965 (Born 59 years ago)
NationalityJordanian
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A9
Marine Gate, Marine Drive
Brighton
East Sussex
BN2 5TP
Secretary NameKhalida Jabri
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressA9
Marine Gate, Marine Drive
Brighton
East Sussex
BN2 5TP
Director NameMr James Sullivan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 July 2006)
RolePharmacist
Correspondence Address2 Providence Cottages
School Lane St Johns
Crowborough
East Sussex
TN6 1SE
Secretary NameRuth Bowers
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 July 2006)
RoleSecretary
Correspondence Address2 Providence Cottages
School Lane
Crowborough
Sussex
TN6 1SE
Director NameMr Ramiz Mufid Razouki Bahnam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Secretary NameMrs Budoor Sabah Elia Elia
StatusResigned
Appointed27 March 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressA9 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TP
Director NameMrs Budoor Sabah Elia Elia
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA9 Marine Gate Marine Drive
Brighton
BN2 5TP
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2024)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2024)
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Jr Osei-Bonsu
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2024(23 years, 5 months after company formation)
Appointment Duration1 day (resigned 25 March 2024)
RolePharmacy
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE

Contact

Websitemypharmacy.uk.com

Location

Registered Address54 The Mall The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ramiz Bahnam
100.00%
Ordinary

Financials

Year2014
Net Worth-£557,584
Cash£217,789
Current Liabilities£1,040,287

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

7 July 2010Delivered on: 15 July 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: Shop and basement at 181 church road by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2010Delivered on: 15 July 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 90 ham road worthing by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2008Delivered on: 2 September 2008
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 17/19 goring road worthing 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.
Outstanding
6 August 2008Delivered on: 12 August 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 2020Delivered on: 19 November 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 July 2010Delivered on: 6 August 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 shop at 91 blatchington road, hove, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2010Delivered on: 15 July 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: By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2010Delivered on: 15 July 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: Lease of 108 western road brighton by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2010Delivered on: 15 July 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: Lease of ground floor shop at 91 blatchington road hove by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2010Delivered on: 15 July 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 83 portland road hove by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2008Delivered on: 3 September 2008
Satisfied on: 9 January 2013
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 shop 2 caravelle house 17-19 goring road worthing west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2003Delivered on: 18 September 2003
Satisfied on: 27 February 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 2001Delivered on: 8 June 2001
Satisfied on: 27 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 dyke rd,brighton east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 April 2001Delivered on: 9 April 2001
Satisfied on: 27 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

29 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 October 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
19 November 2020Registration of charge 040910230016, created on 30 October 2020 (67 pages)
31 October 2020Appointment of Mrs Benedicta Osei-Bonsu as a director on 30 October 2020 (2 pages)
31 October 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
31 October 2020Notification of Daniel Osei-Bonsu as a person with significant control on 30 October 2020 (2 pages)
31 October 2020Termination of appointment of Budoor Sabah Elia Elia as a secretary on 30 October 2020 (1 page)
31 October 2020Appointment of Mr Daniel Osei-Bonsu as a director on 30 October 2020 (2 pages)
31 October 2020Registered office address changed from A9 Marine Gate Marine Drive Brighton East Sussex BN2 5TP to 54 the Mall the Stratford Centre London E15 1XE on 31 October 2020 (1 page)
31 October 2020Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 30 October 2020 (1 page)
31 October 2020Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 30 September 2020 (1 page)
31 October 2020Termination of appointment of Budoor Sabah Elia Elia as a director on 30 September 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 July 2020Satisfaction of charge 4 in full (1 page)
21 July 2020Satisfaction of charge 14 in full (2 pages)
21 July 2020Satisfaction of charge 9 in full (2 pages)
21 July 2020Satisfaction of charge 11 in full (2 pages)
21 July 2020Satisfaction of charge 13 in full (2 pages)
21 July 2020Satisfaction of charge 8 in full (2 pages)
21 July 2020Satisfaction of charge 10 in full (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 October 2018Secretary's details changed for Mrs Budour Bahnam on 24 October 2018 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 May 2018Particulars of variation of rights attached to shares (2 pages)
22 May 2018Particulars of variation of rights attached to shares (2 pages)
15 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2018Change of details for Mr Ramiz Mufid Razouki Bahnam as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Appointment of Mrs Budoor Sabah Elia Elia as a director on 12 March 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
6 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
25 May 2017Change of share class name or designation (2 pages)
25 May 2017Change of share class name or designation (2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
10 May 2017Termination of appointment of Khalida Jabri as a secretary on 27 March 2017 (1 page)
10 May 2017Appointment of Mrs Budour Bahnam as a secretary on 27 March 2017 (2 pages)
10 May 2017Appointment of Mrs Budour Bahnam as a secretary on 27 March 2017 (2 pages)
10 May 2017Termination of appointment of Khalida Jabri as a secretary on 27 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Satisfaction of charge 12 in full (2 pages)
17 January 2017Satisfaction of charge 12 in full (2 pages)
22 November 2016Second filing of Confirmation Statement dated 16/10/2016 (12 pages)
22 November 2016Second filing of Confirmation Statement dated 16/10/2016 (12 pages)
27 October 201616/10/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 22/11/2016
(6 pages)
27 October 201616/10/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 22/11/2016
(6 pages)
10 March 2016Satisfaction of charge 5 in full (2 pages)
10 March 2016Satisfaction of charge 5 in full (2 pages)
10 March 2016Satisfaction of charge 15 in full (1 page)
10 March 2016Satisfaction of charge 15 in full (1 page)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Director's details changed for Mr Ramiz Mufid Razouki Bahnam on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Ramiz Mufid Razouki Bahnam on 30 October 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
13 August 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
13 August 2013All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
13 August 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
13 August 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
13 August 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
13 August 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
13 August 2013All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
13 August 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Ramiz Bahnam on 13 October 2009 (2 pages)
16 November 2009Director's details changed for Ramiz Bahnam on 13 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
6 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
16 December 2008Return made up to 16/10/08; full list of members (3 pages)
16 December 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 July 2008Director's change of particulars / ramiz bahnam / 27/06/2008 (1 page)
14 July 2008Director's change of particulars / ramiz bahnam / 27/06/2008 (1 page)
3 November 2007Return made up to 16/10/07; no change of members (6 pages)
3 November 2007Return made up to 16/10/07; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Amended accounts made up to 31 March 2006 (7 pages)
20 March 2007Amended accounts made up to 31 March 2006 (7 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
25 October 2006Return made up to 16/10/06; full list of members (6 pages)
25 October 2006Return made up to 16/10/06; full list of members (6 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
8 August 2006Registered office changed on 08/08/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
21 November 2005Registered office changed on 21/11/05 from: A9 marine gate, marine drive brighton east sussex BN2 5TP (1 page)
21 November 2005Return made up to 16/10/05; full list of members (6 pages)
21 November 2005Return made up to 16/10/05; full list of members (6 pages)
21 November 2005Registered office changed on 21/11/05 from: A9 marine gate, marine drive brighton east sussex BN2 5TP (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Declaration of assistance for shares acquisition (10 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2005Declaration of assistance for shares acquisition (10 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2003Return made up to 16/10/03; full list of members (6 pages)
29 October 2003Return made up to 16/10/03; full list of members (6 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 16/10/02; full list of members; amend (6 pages)
23 March 2003Return made up to 16/10/01; full list of members; amend (6 pages)
23 March 2003Return made up to 16/10/02; full list of members; amend (6 pages)
20 January 2003Return made up to 16/10/02; full list of members (6 pages)
20 January 2003Return made up to 16/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
1 February 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
1 November 2001Return made up to 16/10/01; full list of members (6 pages)
1 November 2001Return made up to 16/10/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
16 October 2000Incorporation (10 pages)
16 October 2000Incorporation (10 pages)